Company NameLondon Publishing House Limited
Company StatusDissolved
Company Number01258484
CategoryPrivate Limited Company
Incorporation Date14 May 1976(47 years, 12 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameAndrew Heath Music Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJoel Robert Simon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(35 years, 12 months after company formation)
Appointment Duration9 years, 11 months (closed 19 April 2022)
RoleIt Systems Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCunningham
1st Floor
135 Notting Hill Gate
London
W11 3LB
Director NameZoe Marion Simon
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(35 years, 12 months after company formation)
Appointment Duration9 years, 11 months (closed 19 April 2022)
RoleActress/Model/Playwright
Country of ResidenceEngland
Correspondence AddressCunningham
1st Floor
135 Notting Hill Gate
London
W11 3LB
Secretary NameTheydon Secretaries Limited (Corporation)
StatusClosed
Appointed18 July 2002(26 years, 2 months after company formation)
Appointment Duration19 years, 9 months (closed 19 April 2022)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameRudolf George Slezak
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAustrian
StatusResigned
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration12 years (resigned 01 January 2004)
RoleMusic Publisher
Correspondence AddressKlosterrichterweg 4
D-83684 Tegernsee
Germany
Secretary NameMr Michael James Donovan
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Thornlaw Road
London
SE27 0SB
Secretary NameMr Frank Coachworth
NationalityBritish
StatusResigned
Appointed31 December 1993(17 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rudds Lane Haddenham
Aylesbury
Bucks
HP17 8JP
Director NameMr Jonathan Reginald Simon
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(27 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2012)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address41 Tedworth Square
London
SW3 4DW
Director NameHilary Frances Simon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(28 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2008)
RoleRemedial Teacher
Correspondence Address41 Tedworth Square
London
SW3 4DW

Contact

Websitecreativecityonline.com

Location

Registered AddressCunningham
1st Floor
135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1F Sylvester Residuals Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,418
Cash£32,904
Current Liabilities£38,456

Accounts

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

Filing History

27 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (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)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 May 2012Appointment of Zoe Marion Simon as a director (2 pages)
4 May 2012Appointment of Joel Robert Simon as a director (2 pages)
4 May 2012Termination of appointment of Jonathan Simon as a director (1 page)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Jonathan Reginald Simon on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Jonathan Reginald Simon on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2009Appointment terminated director hilary simon (1 page)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
17 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(7 pages)
20 January 2005Registered office changed on 20/01/05 from: cunningham eardley house 182-184 campden hill road london W8 7AS (1 page)
16 September 2004New director appointed (1 page)
9 March 2004New director appointed (2 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 February 2004Director resigned (1 page)
17 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 August 2002Secretary resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 22 denmark street london WC2H 8NA (1 page)
25 July 2002New secretary appointed (2 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Full accounts made up to 31 December 1999 (10 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
2 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 July 1997Full accounts made up to 31 December 1996 (9 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 September 1996Full accounts made up to 31 December 1995 (9 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 June 1995Full accounts made up to 31 December 1994 (9 pages)
28 October 1981Company name changed\certificate issued on 28/10/81 (2 pages)
14 May 1976Incorporation (14 pages)