Ma Dentistry Media Limited

General information

Name:

Ma Dentistry Media Ltd

Office Address:

St. Jude's Church Dulwich Road SE24 0PB London

Number: 02591009

Incorporation date: 1991-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is based in London registered with number: 02591009. This firm was registered in 1991. The main office of the firm is situated at St. Jude's Church Dulwich Road. The post code is SE24 0PB. It is recognized as Ma Dentistry Media Limited. Moreover the company also was registered as George Warman Publications (UK) up till it was replaced 4 years from now. This business's registered with SIC code 46760 and has the NACE code: Wholesale of other intermediate products. The business most recent annual accounts describe the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2022-11-24.

The following company owes its achievements and constant improvement to a team of nine directors, specifically Robert Y., Daniel S., Matthew C. and 6 other members of the Management Board who might be found within the Company Staff section of this page, who have been controlling the firm for one year. To support the directors in their duties, this particular company has been utilizing the skillset of Benjamin A. as a secretary since November 2015.

  • Previous company's names
  • Ma Dentistry Media Limited 2020-11-04
  • George Warman Publications (UK) Limited 1991-03-13

Financial data based on annual reports

Company staff

Robert Y.

Role: Director

Appointed: 01 March 2023

Latest update: 10 March 2024

Daniel S.

Role: Director

Appointed: 01 January 2021

Latest update: 10 March 2024

Matthew C.

Role: Director

Appointed: 02 May 2018

Latest update: 10 March 2024

Jonathan B.

Role: Director

Appointed: 24 November 2015

Latest update: 10 March 2024

Benjamin A.

Role: Secretary

Appointed: 24 November 2015

Latest update: 10 March 2024

Mark A.

Role: Director

Appointed: 24 November 2015

Latest update: 10 March 2024

Benjamin A.

Role: Director

Appointed: 24 November 2015

Latest update: 10 March 2024

Brian G.

Role: Director

Appointed: 24 November 2015

Latest update: 10 March 2024

Katina T.

Role: Director

Appointed: 24 November 2015

Latest update: 10 March 2024

Stuart T.

Role: Director

Appointed: 06 March 2002

Latest update: 10 March 2024

People with significant control

Mark A. is the individual who has control over this firm, has substantial control or influence over the company.

Mark A.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 October 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened to 2023/03/30 (AA01)
filed on: 20th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

C/o Carless Stebbings & Co 83 Victoria Street

Post code:

SW1H 0HW

City / Town:

London

HQ address,
2014

Address:

C/o Carless Stebbings & Co 83 Victoria Street

Post code:

SW1H 0HW

City / Town:

London

HQ address,
2015

Address:

C/o Carless Stebbings & Co 83 Victoria Street

Post code:

SW1H 0HW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
33
Company Age

Similar companies nearby

Closest companies