Company NameWildlife Publications Limited
Company StatusDissolved
Company Number00891752
CategoryPrivate Limited Company
Incorporation Date11 November 1966(57 years, 6 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Secretary NameAnthony Corriette
StatusClosed
Appointed15 October 2010(43 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 02 December 2014)
RoleCompany Director
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMr Nicholas Richard John Brett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(45 years after company formation)
Appointment Duration3 years, 1 month (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameJennifer Anne Potter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(46 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 02 December 2014)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameJohn Anthony Griffiths Thomas
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(25 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 22 December 1995)
RoleManaging Dir.Enterprises Ltd
Correspondence AddressBridgeways
Little Bookham Street
Little Bookham Leatherhead
Surrey
KT23 3HR
Director NameMartin Phillip Hill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 1993)
RolePublisher
Correspondence Address84 Cranbrook Road
London
W4 2LJ
Secretary NameMr Kenneth Norman Wright
NationalityBritish
StatusResigned
Appointed24 December 1991(25 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 1995)
RoleCompany Director
Correspondence Address40 Vyner Road
Acton
London
W3 7LZ
Secretary NameMr David Serjeant
NationalityBritish
StatusResigned
Appointed11 November 1995(29 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 1997)
RoleLawyer
Correspondence Address85 Manor Road South
Esher
Surrey
KT10 0QB
Director NameMr Mark Christopher Young
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(29 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHogerty Hill
Lunghurst Road, Woldingham
Caterham
Surrey
CR3 7HE
Director NameNicholas John Chapman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1997)
RoleDir Consumer Products
Correspondence Address11 Riggindale Road
Streatham
London
SW16 1QL
Secretary NameMr Jonathan Alfred Holder
NationalityBritish
StatusResigned
Appointed10 April 1997(30 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Curls Lane
Maidenhead
Berkshire
SL6 2QF
Director NameMr Peter Sangster Phippen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(31 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 June 1998)
RoleDirector Of Magazines
Country of ResidenceEngland
Correspondence AddressOak Acre
Templewood Lane
Stoke Poges
South Buckinghamshire
SL2 4BG
Director NamePeter Roy Teague
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(31 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 2002)
RoleCompany Director
Correspondence Address25 Woodhayes Road
Wimbledon
London
SW19 4RF
Director NameMr Peter Sangster Phippen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2002(35 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Secretary NameMr Richard John Parsons
NationalityBritish
StatusResigned
Appointed15 May 2003(36 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 The Avenue
London
NW6 7NN
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed22 July 2003(36 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameMr Kevin Donald Langford
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(40 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed20 May 2009(42 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameJames Daniel Hewes
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(45 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2012)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ

Contact

Telephone020 84332000
Telephone regionLondon

Location

Registered AddressMedia Centre
201 Wood Lane
London
W12 7TQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

550.2k at £1Bbc Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
21 July 2014Statement of capital on 21 July 2014
  • GBP 1
(4 pages)
21 July 2014Solvency Statement dated 03/07/14 (1 page)
21 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2014Statement of capital on 21 July 2014
  • GBP 1
(4 pages)
21 July 2014Solvency Statement dated 03/07/14 (1 page)
21 July 2014Statement by Directors (1 page)
21 July 2014Statement by Directors (1 page)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-08
(4 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-08
(4 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
3 December 2012Appointment of Jennifer Anne Potter as a director (2 pages)
3 December 2012Appointment of Jennifer Anne Potter as a director (2 pages)
3 December 2012Termination of appointment of James Hewes as a director (1 page)
3 December 2012Termination of appointment of James Hewes as a director (1 page)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
28 November 2011Termination of appointment of Kevin Langford as a director (1 page)
28 November 2011Appointment of Mr Nicholas Richard John Brett as a director (2 pages)
28 November 2011Appointment of James Daniel Hewes as a director (2 pages)
28 November 2011Appointment of Mr Nicholas Richard John Brett as a director (2 pages)
28 November 2011Termination of appointment of Peter Phippen as a director (1 page)
28 November 2011Termination of appointment of Peter Phippen as a director (1 page)
28 November 2011Appointment of James Daniel Hewes as a director (2 pages)
28 November 2011Termination of appointment of Kevin Langford as a director (1 page)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 October 2010Appointment of Anthony Corriette as a secretary (1 page)
15 October 2010Appointment of Anthony Corriette as a secretary (1 page)
15 October 2010Termination of appointment of Jane Earl as a secretary (1 page)
15 October 2010Termination of appointment of Jane Earl as a secretary (1 page)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Peter Sangster Phippen on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Peter Sangster Phippen on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Peter Sangster Phippen on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages)
8 December 2009Full accounts made up to 31 March 2009 (9 pages)
8 December 2009Full accounts made up to 31 March 2009 (9 pages)
1 December 2009Secretary's details changed for Jane Earl on 23 November 2009 (1 page)
1 December 2009Secretary's details changed for Jane Earl on 23 November 2009 (1 page)
28 May 2009Secretary appointed jane earl (1 page)
28 May 2009Secretary appointed jane earl (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
31 January 2009Full accounts made up to 31 March 2008 (8 pages)
31 January 2009Full accounts made up to 31 March 2008 (8 pages)
12 January 2009Return made up to 24/12/08; full list of members (3 pages)
12 January 2009Return made up to 24/12/08; full list of members (3 pages)
6 August 2008Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 ott (1 page)
6 August 2008Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 ott (1 page)
17 January 2008Full accounts made up to 31 March 2007 (8 pages)
17 January 2008Full accounts made up to 31 March 2007 (8 pages)
15 January 2008Return made up to 24/12/07; full list of members (2 pages)
15 January 2008Return made up to 24/12/07; full list of members (2 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
19 January 2007Full accounts made up to 31 March 2006 (8 pages)
19 January 2007Full accounts made up to 31 March 2006 (8 pages)
12 January 2007Return made up to 24/12/06; full list of members (2 pages)
12 January 2007Return made up to 24/12/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
3 January 2006Return made up to 24/12/05; full list of members (2 pages)
3 January 2006Return made up to 24/12/05; full list of members (2 pages)
25 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2005Return made up to 24/12/04; full list of members (2 pages)
20 January 2005Return made up to 24/12/04; full list of members (2 pages)
13 December 2004Full accounts made up to 31 March 2004 (8 pages)
13 December 2004Full accounts made up to 31 March 2004 (8 pages)
23 January 2004Full accounts made up to 31 March 2003 (8 pages)
23 January 2004Full accounts made up to 31 March 2003 (8 pages)
16 December 2003Return made up to 24/12/03; full list of members (7 pages)
16 December 2003Return made up to 24/12/03; full list of members (7 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
10 March 2003Return made up to 24/12/02; full list of members (5 pages)
10 March 2003Return made up to 24/12/02; full list of members (5 pages)
13 January 2003Full accounts made up to 31 March 2002 (8 pages)
13 January 2003Full accounts made up to 31 March 2002 (8 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 January 2002Full accounts made up to 31 March 2001 (8 pages)
25 January 2002Full accounts made up to 31 March 2001 (8 pages)
25 January 2002Director resigned (1 page)
25 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 January 2002Director resigned (1 page)
25 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Full accounts made up to 31 March 2000 (8 pages)
24 November 2000Full accounts made up to 31 March 2000 (8 pages)
25 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Full accounts made up to 31 March 1999 (8 pages)
7 July 1999Full accounts made up to 31 March 1999 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
29 January 1999Return made up to 24/12/98; full list of members (8 pages)
29 January 1999Return made up to 24/12/98; full list of members (8 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
28 April 1998Director resigned (2 pages)
28 April 1998New director appointed (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Return made up to 24/12/96; no change of members (5 pages)
28 April 1998Return made up to 24/12/96; no change of members (5 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Full accounts made up to 31 March 1997 (8 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Return made up to 24/12/97; no change of members (5 pages)
28 April 1998Return made up to 24/12/97; no change of members (5 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998New director appointed (1 page)
28 April 1998Full accounts made up to 31 March 1997 (8 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (2 pages)
28 April 1998Secretary resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 May 1996Full accounts made up to 31 March 1995 (7 pages)
3 May 1996Full accounts made up to 31 March 1995 (7 pages)
3 April 1996Full accounts made up to 31 March 1994 (7 pages)
3 April 1996Full accounts made up to 31 March 1994 (7 pages)
2 February 1996Return made up to 24/12/95; full list of members (6 pages)
2 February 1996Return made up to 24/12/95; full list of members (6 pages)
29 January 1996Secretary resigned (1 page)
29 January 1996Secretary resigned (1 page)
29 January 1996Secretary resigned (1 page)
29 January 1996Director resigned (2 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996New director appointed (1 page)
29 January 1996New secretary appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (1 page)
29 January 1996Secretary resigned (1 page)
29 January 1996New director appointed (2 pages)
17 February 1993Full accounts made up to 31 March 1992 (9 pages)
17 February 1993Full accounts made up to 31 March 1992 (9 pages)