Background WavePink WaveYellow Wave

DRM EPUBLISHING LTD (09228870)

DRM EPUBLISHING LTD (09228870) is a dissolved UK company. incorporated on 22 September 2014. with registered office in Wellingborough. The company operates in the Information and Communication sector, engaged in other publishing activities. DRM EPUBLISHING LTD has been registered for 11 years. Current directors include HEYS, Dale Alan, ROWE, Terence Stanley Cameron.

Company Number
09228870
Status
dissolved
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
Sterling House, Wellingborough, NN8 4HL
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
HEYS, Dale Alan, ROWE, Terence Stanley Cameron
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRM EPUBLISHING LTD

DRM EPUBLISHING LTD is an dissolved company incorporated on 22 September 2014 with the registered office located in Wellingborough. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. DRM EPUBLISHING LTD was registered 11 years ago.(SIC: 58190)

Status

dissolved

Active since 11 years ago

Company No

09228870

LTD Company

Age

11 Years

Incorporated 22 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2019 (6 years ago)
Submitted on 25 June 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 January 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

Sterling House 31/32 High Street Wellingborough, NN8 4HL,

Previous Addresses

6 Rowallen Way Daventry Northamptonshire NN11 9BS United Kingdom
From: 22 September 2014To: 2 April 2015
Timeline

12 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Apr 15
Director Joined
Jul 15
Funding Round
Oct 16
Director Left
Jan 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Nov 18
Director Left
Jan 21
Director Left
Jan 21
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HEYS, Dale Alan

Active
31/32 High Street, WellingboroughNN8 4HL
Born January 1959
Director
Appointed 22 Sept 2014

ROWE, Terence Stanley Cameron

Active
31/32 High Street, WellingboroughNN8 4HL
Born September 1961
Director
Appointed 22 Sept 2014

CROFT, Alexander James Alfred

Resigned
31/32 High Street, WellingboroughNN8 4HL
Born July 1989
Director
Appointed 17 Nov 2017
Resigned 25 Jan 2021

DAVIES-KOHLER, Simon Anthony

Resigned
31/32 High Street, WellingboroughNN8 4HL
Born July 1950
Director
Appointed 13 Jul 2015
Resigned 25 Jan 2021

LOCKE, Catherine Jane

Resigned
31/32 High Street, WellingboroughNN8 4HL
Born March 1966
Director
Appointed 01 Apr 2015
Resigned 17 Nov 2017

PARKER, Philip Stuart

Resigned
31/32 High Street, WellingboroughNN8 4HL
Born April 1970
Director
Appointed 22 Sept 2014
Resigned 01 Jan 2017

Persons with significant control

4

3 Active
1 Ceased

Mrs Catherine Jane Locke

Active
31/32 High Street, WellingboroughNN8 4HL
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017

Mr Philip Stuart Parker

Ceased
31/32 High Street, WellingboroughNN8 4HL
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017

Mr Dale Alan Heys

Active
31/32 High Street, WellingboroughNN8 4HL
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Terence Stanley Cameron Rowe

Active
31/32 High Street, WellingboroughNN8 4HL
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Voluntary
1 June 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 March 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2021
DS01DS01
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Incorporation Company
22 September 2014
NEWINCIncorporation