Company NameMerchants' Publicity Company Limited(The)
Company StatusDissolved
Company Number00701780
CategoryPrivate Limited Company
Incorporation Date28 August 1961(62 years, 7 months ago)
Dissolution Date4 June 2019 (4 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daljit Singh Maker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1990(29 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 04 June 2019)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address111, Lords View Ii
St. Johns Wood Road
London
NW8 7HG
Director NameMichael John Coombes
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(29 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 1992)
RoleChartered Accountant
Correspondence AddressKingston 20 Queens Road
Barnet
Hertfordshire
EN5 4DG
Director NameChristopher Peter Fox Walker
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(29 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 July 2009)
RoleSecretary
Correspondence Address15 Hartford House
Blount Road Pembroke Park
Old Portsmouth
PO1 2TN
Director NameStephen John Lewis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(29 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 July 2009)
RoleEconomic Consultant
Correspondence Address17 Solar Court
London
N3 2DZ
Secretary NameChristopher Peter Fox Walker
NationalityBritish
StatusResigned
Appointed21 December 1990(29 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address15 Hartford House
Blount Road Pembroke Park
Old Portsmouth
PO1 2TN

Location

Registered AddressPO Box 698
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

20k at £1D.s. Maker
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,955
Cash£340
Current Liabilities£41,297

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 May 2017Unaudited abridged accounts made up to 31 August 2016 (8 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20,000
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20,000
(3 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20,000
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 January 2010Director's details changed for Daljit Singh Maker on 29 December 2009 (2 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
19 January 2010Statement of company's objects (2 pages)
6 August 2009Appointment terminated director stephen lewis (1 page)
6 August 2009Appointment terminated secretary christopher fox walker (1 page)
6 August 2009Appointment terminated director christopher fox walker (1 page)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 January 2007Return made up to 29/12/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 January 2006Return made up to 29/12/05; full list of members (3 pages)
29 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
7 January 2004Return made up to 29/12/03; full list of members (7 pages)
16 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
23 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
7 January 2002Return made up to 29/12/01; full list of members (7 pages)
11 January 2001Return made up to 29/12/00; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 August 2000 (5 pages)
9 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
6 January 2000Return made up to 29/12/99; full list of members (7 pages)
15 January 1999Return made up to 29/12/98; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 31 August 1998 (4 pages)
12 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 31 August 1997 (4 pages)
13 January 1997Return made up to 29/12/96; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
15 January 1996Return made up to 29/12/95; full list of members (6 pages)
11 December 1995Full accounts made up to 31 August 1995 (7 pages)
12 April 1995Return made up to 29/12/94; no change of members (4 pages)
12 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)