Company NameUnderwater World Publications Limited
Company StatusDissolved
Company Number00858855
CategoryPrivate Limited Company
Incorporation Date13 September 1965(58 years, 8 months ago)
Dissolution Date7 February 2024 (2 months, 2 weeks ago)
Previous NameUnderwater Publications Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Nigel Paul Eaton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 3 months after company formation)
Appointment Duration33 years, 1 month (closed 07 February 2024)
RolePublisher
Country of ResidenceEngland
Correspondence Address5 Calendar Mews Electric Parade
Surbiton
KT6 5NY
Director NameBernard Eaton
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 29 September 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Birchwood Grove
Hampton
Middlesex
TW12 3DU
Director NameVera Maud Eaton
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 3 months after company formation)
Appointment Duration24 years, 9 months (resigned 22 September 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Birchwood Grove
Hampton
Middlesex
TW12 3DU
Secretary NameVera Maud Eaton
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 3 months after company formation)
Appointment Duration24 years, 9 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Birchwood Grove
Hampton
Middlesex
TW12 3DU

Contact

Websiteunder-water.co.uk
Telephone020 89418152
Telephone regionLondon

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510 at £1Nigel Paul Eaton
51.00%
Ordinary
490 at £1David Eaton
49.00%
Ordinary

Financials

Year2014
Net Worth-£47,383
Cash£20,773
Current Liabilities£152,421

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

28 December 2022Liquidators' statement of receipts and payments to 17 November 2022 (23 pages)
14 January 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 November 2021Registered office address changed from Suite B 74 Oldfield Road Oldfield Road Hampton Middlesex TW12 2HR to 66 Prescot Street London E1 8NN on 29 November 2021 (2 pages)
29 November 2021Appointment of a voluntary liquidator (3 pages)
26 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-18
(1 page)
26 November 2021Statement of affairs (8 pages)
9 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
4 January 2019Change of details for Mr David Eaton as a person with significant control on 3 April 2018 (2 pages)
4 January 2019Cessation of David Eaton (Deceased) as a person with significant control on 5 October 2018 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
5 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 January 2018Notification of David Eaton as a person with significant control on 5 January 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Notification of David Eaton as a person with significant control on 5 January 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 October 2015Termination of appointment of Vera Maud Eaton as a director on 22 September 2015 (2 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 October 2015Termination of appointment of Vera Maud Eaton as a secretary on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Vera Maud Eaton as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Vera Maud Eaton as a secretary on 22 September 2015 (2 pages)
14 April 2015Registered office address changed from 8 Mount Mews High Street Hampton Middlesex TW12 2SH to Suite B 74 Oldfield Road Oldfield Road Hampton Middlesex TW12 2HR on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 8 Mount Mews High Street Hampton Middlesex TW12 2SH to Suite B 74 Oldfield Road Oldfield Road Hampton Middlesex TW12 2HR on 14 April 2015 (1 page)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Director's details changed for Nigel Paul Eaton on 1 September 2014 (2 pages)
22 January 2015Director's details changed for Nigel Paul Eaton on 1 September 2014 (2 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(5 pages)
22 January 2015Director's details changed for Nigel Paul Eaton on 1 September 2014 (2 pages)
11 March 2014Registered office address changed from 55 High Street Teddington Middlesex TW11 8HA on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 55 High Street Teddington Middlesex TW11 8HA on 11 March 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Termination of appointment of Bernard Eaton as a director (1 page)
11 January 2013Termination of appointment of Bernard Eaton as a director (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Nigel Paul Eaton on 4 July 2012 (2 pages)
11 July 2012Director's details changed for Nigel Paul Eaton on 4 July 2012 (2 pages)
11 July 2012Director's details changed for Nigel Paul Eaton on 4 July 2012 (2 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Vera Maud Eaton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Bernard Eaton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Nigel Paul Eaton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Nigel Paul Eaton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Vera Maud Eaton on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Bernard Eaton on 21 January 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 December 2005Return made up to 31/12/05; full list of members (8 pages)
21 December 2005Return made up to 31/12/05; full list of members (8 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 May 2001Full accounts made up to 30 April 2000 (12 pages)
1 May 2001Full accounts made up to 30 April 2000 (12 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/00
(7 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/00
(7 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
13 March 1995Full accounts made up to 30 April 1994 (11 pages)
13 March 1995Full accounts made up to 30 April 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 January 1993Return made up to 31/12/92; full list of members (5 pages)
7 April 1991Return made up to 31/12/90; full list of members (8 pages)
17 May 1990Return made up to 31/12/89; full list of members (4 pages)
7 April 1989Return made up to 19/03/88; full list of members (4 pages)
12 November 1987Return made up to 19/03/87; full list of members (4 pages)
16 October 1987Return made up to 19/03/86; full list of members (4 pages)
28 March 1983Company name changed\certificate issued on 28/03/83 (2 pages)
28 March 1983Company name changed\certificate issued on 28/03/83 (2 pages)
2 December 1965Allotment of shares (2 pages)
2 December 1965Allotment of shares (2 pages)
13 September 1965Incorporation (15 pages)
13 September 1965Incorporation (15 pages)