Company NameRelease Publications Limited
Company StatusDissolved
Company Number01194974
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 December 1974(49 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Tobias William Faber
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(31 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
RoleWriter
Country of ResidenceEngland
Correspondence Address2 Laurier Road
London
NW5 1SG
Director NameMr Anthony Harry Hyams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(31 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
RoleCertified Accountan
Country of ResidenceUnited Kingdom
Correspondence Address64 Park Crescent
Elstree
Hertfordshire
WD6 3PU
Secretary NameKatherine Victoria Swaine
NationalityBritish
StatusClosed
Appointed27 February 2006(31 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 St John's Grove
London
N19 5RP
Director NameMr Sebastian Arden Saville
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Hadley Street
London
NW1 8TA
Director NameRaymond Peter Cooper
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1992)
RoleCommunity Arts Worker
Correspondence Address23e Upper Park Road
London
NW3 2UR
Director NameBill Godber
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(16 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 28 February 2006)
RoleBook Distributor
Correspondence Address79 Langham Road
London
N15 3LR
Secretary NameJane Elisabeth Goodsir
NationalityBritish
StatusResigned
Appointed31 January 1991(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1992)
RoleCompany Director
Correspondence Address183b Prince Of Wales Road
London
Nw5
Director NameLesley Alison Margaret Downie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(17 years, 10 months after company formation)
Appointment Duration12 years, 12 months (resigned 19 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Bouverie Road
London
N16 0AJ
Director NameNicola Gunn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(17 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 May 2002)
RoleArts Manager
Correspondence Address90 Hawksley Road
London
N16 0TJ
Secretary NameMr Michael Neil Goodman
NationalityBritish
StatusResigned
Appointed26 October 1992(17 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 January 2002)
RoleCompany Director
Correspondence Address43 Pirbright Road
London
SW18 5ND
Director NameJane Elisabeth Goodsir
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(18 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 28 February 2006)
RoleManagement Consultant
Correspondence Address3 Waldeck Road
London
N15 3EL
Secretary NameLesley Alison Margaret Downie
NationalityBritish
StatusResigned
Appointed27 January 2002(27 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Bouverie Road
London
N16 0AJ

Location

Registered Address3rd Floor
388 Old Street
London
EC1V 9LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,775
Cash£8,028
Current Liabilities£9,057

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2007Application for striking-off (1 page)
21 February 2007Annual return made up to 08/01/07 (4 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
10 February 2006Annual return made up to 08/01/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Secretary resigned;director resigned (1 page)
25 January 2006Director resigned (1 page)
8 February 2005Annual return made up to 08/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 February 2004Annual return made up to 08/01/04 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 March 2003Accounts made up to 31 March 2002 (11 pages)
12 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003Annual return made up to 08/01/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
12 February 2002Annual return made up to 08/01/02 (4 pages)
1 February 2002Accounts made up to 31 March 2001 (11 pages)
18 January 2001Annual return made up to 08/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 2000Accounts made up to 31 March 1999 (13 pages)
14 January 2000Annual return made up to 08/01/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 February 1999Accounts made up to 31 March 1998 (11 pages)
14 January 1999Annual return made up to 08/01/99 (4 pages)
23 January 1998Accounts made up to 31 March 1997 (10 pages)
14 January 1998Annual return made up to 08/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1997Annual return made up to 15/01/97 (4 pages)
20 November 1996Accounts made up to 31 March 1996 (11 pages)
1 April 1996Accounts made up to 31 March 1995 (13 pages)
24 January 1996Annual return made up to 15/01/96 (4 pages)