Company NameMap Productions Limited
Company StatusDissolved
Company Number00832609
CategoryPrivate Limited Company
Incorporation Date28 December 1964(59 years, 4 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed14 June 2013(48 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 16 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed14 June 2013(48 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMichael Antony Bovill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Director NameRichard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleExecutive Director
Correspondence Address52 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NameWilliam James Croser
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSmallwood Lodge
Longparish
Andover
Hampshire
SP11 7AJ
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Secretary NameWilliam James Croser
NationalityBritish
StatusResigned
Appointed31 July 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSmallwood Lodge
Longparish
Andover
Hampshire
SP11 7AJ
Director NameHelen Ann Barlow
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(33 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 June 2004)
RoleFinance Director
Correspondence AddressMaple House
School Lane
Stoke Poges
Buckinghamshire
SL2 4QA
Director NameMr Derek Keith Freeman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(33 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plantation Village Road
Bromham
Bedford
Bedfordshire
MK43 8LL
Secretary NameHelen Ann Barlow
NationalityBritish
StatusResigned
Appointed21 August 1998(33 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 June 2004)
RoleFinance Director
Correspondence AddressMaple House
School Lane
Stoke Poges
Buckinghamshire
SL2 4QA
Director NameHenri Masurel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2004(39 years, 5 months after company formation)
Appointment Duration9 years (resigned 14 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House 189 Shaftesbury Avenue
London
WC2H 8JY
Secretary NameHenri Masurel
NationalityFrench
StatusResigned
Appointed15 June 2004(39 years, 5 months after company formation)
Appointment Duration9 years (resigned 14 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House 189 Shaftesbury Avenue
London
WC2H 8JY
Director NameMiss Alison Goff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(40 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 October 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameRib Directors 1 Limited (Corporation)
StatusResigned
Appointed31 December 1992(28 years after company formation)
Appointment Duration5 years, 7 months (resigned 21 August 1998)
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RB
Director NameRib Directors 2 Limited (Corporation)
StatusResigned
Appointed31 December 1992(28 years after company formation)
Appointment Duration5 years, 7 months (resigned 21 August 1998)
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RB
Secretary NameRib Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(28 years after company formation)
Appointment Duration5 years, 7 months (resigned 21 August 1998)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websiteoctopusbooks.co.uk
Email address[email protected]
Telephone07 456024577
Telephone regionMobile

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.9k at £1Octopus Publishing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 July 1983Delivered on: 6 August 1983
Satisfied on: 14 October 1992
Persons entitled: Investors in Industry PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to security documents dated 10/4/79.
Particulars: Fixed charge over book and other debts due or owing the company both present and future.
Fully Satisfied
14 January 1980Delivered on: 21 January 1980
Satisfied on: 18 October 2001
Persons entitled: National Westminster Bank LTD

Classification: Confirmatory charge
Secured details: For securing all monies due or to become kdue from the company to the chargee supplemental to a mortgage debenture d/d 10.4.79.
Particulars: The property and assets of the company as charged by the said mortgage debenture.
Fully Satisfied
10 April 1979Delivered on: 18 April 1979
Satisfied on: 3 July 1998
Persons entitled: I C F C LTD

Classification: Collateral debenture
Secured details: The monies advanced or to be advanced to everange LTD under the terms of an agreement d/d 10-4-79 & all other monies due or to become due from that company to the chargee.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
23 May 2022Application to strike the company off the register (3 pages)
8 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Termination of appointment of Alison Goff as a director on 5 October 2020 (1 page)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 August 2019Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4,918
(4 pages)
15 October 2015Director's details changed for Alison Goff on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Alison Goff on 15 October 2015 (2 pages)
15 October 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4,918
(4 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Alison Goff on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Alison Goff on 13 April 2015 (2 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4,918
(4 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4,918
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,918
(4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,918
(4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,918
(4 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4,918
(4 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4,918
(4 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4,918
(4 pages)
19 June 2013Termination of appointment of Henri Masurel as a secretary (1 page)
19 June 2013Appointment of Mr Pierre De Cacqueray as a director (2 pages)
19 June 2013Termination of appointment of Henri Masurel as a director (1 page)
19 June 2013Appointment of Mr Pierre De Cacqueray as a secretary (1 page)
19 June 2013Termination of appointment of Henri Masurel as a director (1 page)
19 June 2013Appointment of Mr Pierre De Cacqueray as a director (2 pages)
19 June 2013Termination of appointment of Henri Masurel as a secretary (1 page)
19 June 2013Appointment of Mr Pierre De Cacqueray as a secretary (1 page)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
17 November 2011Secretary's details changed for Henri Masurel on 1 September 2011 (1 page)
17 November 2011Director's details changed for Henri Masurel on 1 September 2011 (2 pages)
17 November 2011Secretary's details changed for Henri Masurel on 1 September 2011 (1 page)
17 November 2011Director's details changed for Henri Masurel on 1 September 2011 (2 pages)
17 November 2011Secretary's details changed for Henri Masurel on 1 September 2011 (1 page)
17 November 2011Director's details changed for Henri Masurel on 1 September 2011 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
11 August 2011Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 11 August 2011 (1 page)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
11 August 2011Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 11 August 2011 (1 page)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 March 2010Registered office address changed from 2-4 Heron Quays London E14 4JP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 2-4 Heron Quays London E14 4JP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 2-4 Heron Quays London E14 4JP on 3 March 2010 (1 page)
14 August 2009Return made up to 06/08/09; full list of members (3 pages)
14 August 2009Return made up to 06/08/09; full list of members (3 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 August 2008Return made up to 06/08/08; full list of members (3 pages)
28 August 2008Return made up to 06/08/08; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 October 2007Return made up to 06/08/07; full list of members (2 pages)
3 October 2007Return made up to 06/08/07; full list of members (2 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 September 2006Return made up to 06/08/06; full list of members (7 pages)
21 September 2006Return made up to 06/08/06; full list of members (7 pages)
7 February 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 February 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 September 2005New director appointed (1 page)
14 September 2005New director appointed (1 page)
2 September 2005Return made up to 06/08/05; full list of members (8 pages)
2 September 2005Return made up to 06/08/05; full list of members (8 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
27 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
27 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
25 October 2004Return made up to 06/08/04; full list of members (7 pages)
25 October 2004Return made up to 06/08/04; full list of members (7 pages)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
26 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 November 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2002£ nc 2000/5418 22/05/02 (1 page)
29 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2002£ nc 2000/5418 22/05/02 (1 page)
29 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Return made up to 06/08/01; full list of members (6 pages)
11 September 2001Return made up to 06/08/01; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
10 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
2 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
2 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
12 September 2000Return made up to 06/08/00; full list of members (6 pages)
12 September 2000Return made up to 06/08/00; full list of members (6 pages)
10 March 2000Return made up to 06/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2000Return made up to 06/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 November 1998New secretary appointed;new director appointed (3 pages)
26 November 1998New secretary appointed;new director appointed (3 pages)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (3 pages)
26 November 1998New director appointed (3 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998Director resigned (1 page)
21 August 1998Ad 29/07/98--------- £ si 3418@1 (2 pages)
21 August 1998Ad 29/07/98--------- £ si 3418@1 (2 pages)
14 August 1998Return made up to 06/08/98; no change of members (6 pages)
14 August 1998Return made up to 06/08/98; no change of members (6 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 August 1997Return made up to 06/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 1997Return made up to 06/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1996Return made up to 06/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1996Return made up to 06/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 August 1995Return made up to 06/08/95; full list of members (6 pages)
18 August 1995Return made up to 06/08/95; full list of members (6 pages)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)