Company NameTalbert Press Limited
Company StatusDissolved
Company Number00237259
CategoryPrivate Limited Company
Incorporation Date18 February 1929(95 years, 3 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameInternational Graphic Press Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Carl Talbert Cullingford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(64 years, 1 month after company formation)
Appointment Duration26 years, 8 months (closed 03 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Beaulieu Court
Hillcroft Crescent Ealing
London
W5 2SL
Secretary NameGraham Turner & Co Ltd (Corporation)
StatusClosed
Appointed20 October 2012(83 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 03 December 2019)
Correspondence Address77 Avery Hill Road
London
SE9 2BJ
Director NameBarbara Christianne Scott
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(62 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 June 1997)
RoleChairman
Correspondence Address36 Stonehill Road
East Sheen
London
SW14 8RW
Secretary NameAlbert Buchmann
NationalityBritish
StatusResigned
Appointed25 July 1991(62 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address26 Rathcoole Gardens
London
N8 9NB
Secretary NameMr Carl Talbert Cullingford
NationalityBritish
StatusResigned
Appointed14 November 1994(65 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
Role020953
Country of ResidenceEngland
Correspondence Address12 Beaulieu Court
Hillcroft Crescent Ealing
London
W5 2SL
Secretary NameNeil Robert Stammers
NationalityBritish
StatusResigned
Appointed28 February 1997(68 years after company formation)
Appointment Duration3 months (resigned 05 June 1997)
RoleCompany Director
Correspondence Address17 Ivory House
Plantation Wharf
London
SW11 3TN
Secretary NameMr Robert Husband
NationalityBritish
StatusResigned
Appointed01 May 2003(74 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameRochman Landau Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 1997(68 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 March 1998)
Correspondence AddressAccurist House
44 Baker Street
London
W1U 7AL
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 March 1998(69 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 02 May 2003)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 July 2005(76 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 October 2012)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Contact

Websiteigpmedia.com
Email address[email protected]
Telephone020 74034589
Telephone regionLondon

Location

Registered Address26-28 Bedford Row
Holborn
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £1Wellprior LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,116,118
Gross Profit£340,935
Net Worth£41,593
Cash£172,081
Current Liabilities£303,890

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

5 June 1997Delivered on: 7 June 1997
Persons entitled: Wellprior Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 March 1997Delivered on: 19 March 1997
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 14TH march 1997 and/or this supplemental deed dated 14TH march 1997.
Particulars: £8,650 and all income and interest thereon and deriving therefrom.
Outstanding
13 November 1933Delivered on: 13 November 1933
Classification: Series of debentures
Outstanding

Filing History

3 December 2019Final Gazette dissolved following liquidation (1 page)
3 September 2019Return of final meeting in a members' voluntary winding up (11 pages)
16 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
28 September 2018Registered office address changed from 52a Borough High Street London SE1 1XN to 26-28 Bedford Row Holborn London WC1R 4HE on 28 September 2018 (2 pages)
26 September 2018Appointment of a voluntary liquidator (3 pages)
26 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-14
(1 page)
26 September 2018Declaration of solvency (5 pages)
27 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
7 February 2018Satisfaction of charge 1 in full (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 September 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
14 July 2017Change of name notice (2 pages)
14 July 2017Change of name notice (2 pages)
14 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-05
(2 pages)
14 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-05
(2 pages)
8 July 2017Satisfaction of charge 3 in full (4 pages)
8 July 2017Satisfaction of charge 3 in full (4 pages)
26 June 2017Satisfaction of charge 2 in full (4 pages)
26 June 2017Satisfaction of charge 2 in full (4 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
28 July 2016Secretary's details changed for Graham Turner & Co Ltd on 18 April 2016 (1 page)
28 July 2016Secretary's details changed for Graham Turner & Co Ltd on 18 April 2016 (1 page)
28 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
30 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 300
(4 pages)
30 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 300
(4 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 300
(4 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 300
(4 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
13 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 April 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Appointment of Graham Turner & Co Ltd as a secretary (2 pages)
5 November 2012Appointment of Graham Turner & Co Ltd as a secretary (2 pages)
2 November 2012Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
2 November 2012Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
23 August 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 1 August 2011 (2 pages)
23 August 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 1 August 2011 (2 pages)
23 August 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 1 August 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 12 July 2010 (2 pages)
26 July 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 12 July 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Return made up to 12/07/08; full list of members (3 pages)
7 August 2008Return made up to 12/07/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
17 November 2006Return made up to 12/07/06; full list of members (2 pages)
17 November 2006Return made up to 12/07/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Return made up to 12/07/05; full list of members (2 pages)
2 September 2005Return made up to 12/07/05; full list of members (2 pages)
2 September 2005New secretary appointed (1 page)
2 September 2005New secretary appointed (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
9 July 2004Return made up to 12/07/04; full list of members (5 pages)
9 July 2004Return made up to 12/07/04; full list of members (5 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
11 July 2003Return made up to 12/07/03; full list of members (5 pages)
11 July 2003Return made up to 12/07/03; full list of members (5 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
15 July 2002Return made up to 12/07/02; full list of members (5 pages)
15 July 2002Return made up to 12/07/02; full list of members (5 pages)
17 May 2002Registered office changed on 17/05/02 from: 4 wimpole street london W1G 9SH (1 page)
17 May 2002Registered office changed on 17/05/02 from: 4 wimpole street london W1G 9SH (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
18 July 2001Return made up to 12/07/01; full list of members (5 pages)
18 July 2001Return made up to 12/07/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
15 September 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(6 pages)
15 September 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
20 August 1999Return made up to 12/07/99; no change of members (6 pages)
20 August 1999Return made up to 12/07/99; no change of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
23 September 1997Registered office changed on 23/09/97 from: 4 wimpole street london W1M 7AB (1 page)
23 September 1997Location of debenture register (2 pages)
23 September 1997Location of register of members (1 page)
23 September 1997Registered office changed on 23/09/97 from: 4 wimpole street london W1M 7AB (1 page)
23 September 1997Location of register of members (1 page)
23 September 1997Return made up to 12/07/97; full list of members
  • 363(287) ‐ Registered office changed on 23/09/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1997Location of debenture register (2 pages)
23 September 1997Return made up to 12/07/97; full list of members
  • 363(287) ‐ Registered office changed on 23/09/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1997£ ic 1002/300 05/06/97 £ sr 702@1=702 (1 page)
5 August 1997£ ic 1002/300 05/06/97 £ sr 702@1=702 (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
6 December 1996S-div recon 19/11/96 (1 page)
6 December 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 December 1996S-div recon 19/11/96 (1 page)
6 December 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 October 1996Company name changed international graphic press limi ted(the)\certificate issued on 31/10/96 (2 pages)
30 October 1996Company name changed international graphic press limi ted(the)\certificate issued on 31/10/96 (2 pages)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 October 1996Memorandum and Articles of Association (14 pages)
21 October 1996Memorandum and Articles of Association (14 pages)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 September 1996Return made up to 12/07/96; no change of members (4 pages)
2 September 1996Return made up to 12/07/96; no change of members (4 pages)
27 November 1995Full accounts made up to 31 March 1995 (12 pages)
27 November 1995Full accounts made up to 31 March 1995 (12 pages)
4 August 1995Return made up to 12/07/95; no change of members (4 pages)
4 August 1995Return made up to 12/07/95; no change of members (4 pages)
16 October 1985Accounts made up to 31 March 1985 (9 pages)
8 January 1985Accounts made up to 31 March 1984 (9 pages)
11 October 1984Accounts made up to 31 March 1983 (10 pages)
14 October 1982Accounts made up to 31 March 1982 (7 pages)
17 October 1981Accounts made up to 31 March 1981 (8 pages)
14 November 1980Accounts made up to 31 March 1980 (7 pages)
13 November 1933Particulars of mortgage/charge (4 pages)
13 November 1933Particulars of mortgage/charge (4 pages)
18 February 1929Certificate of incorporation (1 page)
18 February 1929Certificate of incorporation (1 page)