Company NameBritannia Art Publications Limited
Company StatusDissolved
Company Number01271917
CategoryPrivate Limited Company
Incorporation Date5 August 1976(47 years, 9 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Wallace Wendler
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed30 December 1992(16 years, 5 months after company formation)
Appointment Duration26 years, 3 months (closed 26 March 2019)
RolePublisher
Country of ResidenceUnited States
Correspondence AddressMiddlesex House 29-45 High Street
Edgware
Middlesex
HA8 7UU
Secretary NameLaetitia Mooring
NationalityBritish
StatusClosed
Appointed18 October 2003(27 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 26 March 2019)
RoleManaging Editor
Correspondence AddressMiddlesex House 29-45 High Street
Edgware
Middlesex
HA8 7UU
Director NameLuke Abbott Wendler
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2007(31 years after company formation)
Appointment Duration11 years, 8 months (closed 26 March 2019)
RoleArchitect
Country of ResidenceUnited States
Correspondence AddressMiddlesex House 29-45 High Street
Edgware
Middlesex
HA8 7UU
Director NameNoah Ely Wendler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2007(31 years after company formation)
Appointment Duration11 years, 8 months (closed 26 March 2019)
RoleEvent Manager
Country of ResidenceUnited States
Correspondence AddressMiddlesex House 29-45 High Street
Edgware
Middlesex
HA8 7UU
Director NameNell Ely Wendler
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1992(16 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 October 2003)
RolePublisher
Correspondence Address87 Greencroft Gardens
Hampstead
London
NW6 3LJ
Secretary NameNell Ely Wendler
NationalityAmerican
StatusResigned
Appointed30 December 1992(16 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 October 2003)
RoleCompany Director
Correspondence Address87 Greencroft Gardens
Hampstead
London
NW6 3LJ

Contact

Websiteartmonthly.co.uk
Email address[email protected]
Telephone020 72400389
Telephone regionLondon

Location

Registered Address12 Carlton House Terrace
London
SW1Y 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Wallace Wendler
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,645
Cash£6,776
Current Liabilities£48,607

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
21 December 2018Application to strike the company off the register (1 page)
5 December 2018Registered office address changed from C/O Accountpro Services Ltd Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to 12 Carlton House Terrace London SW1Y 5AH on 5 December 2018 (1 page)
12 February 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
22 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(6 pages)
15 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Secretary's details changed for Laetitia Mooring on 10 October 2014 (1 page)
10 October 2014Director's details changed for John Wallace Wendler on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Luke Abbott Wendler on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Noah Ely Wendler on 10 October 2014 (2 pages)
10 October 2014Director's details changed for John Wallace Wendler on 10 October 2014 (2 pages)
10 October 2014Secretary's details changed for Laetitia Mooring on 10 October 2014 (1 page)
10 October 2014Director's details changed for Luke Abbott Wendler on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Noah Ely Wendler on 10 October 2014 (2 pages)
8 October 2014Registered office address changed from C/O Accountpro Services Limited Premier House 112 Station Road Edgware Middlesex HA87BJ to C/O Accountpro Services Ltd Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Accountpro Services Limited Premier House 112 Station Road Edgware Middlesex HA87BJ to C/O Accountpro Services Ltd Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Accountpro Services Limited Premier House 112 Station Road Edgware Middlesex HA87BJ to C/O Accountpro Services Ltd Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 8 October 2014 (1 page)
28 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
28 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Noah Ely Wendler on 30 December 2009 (2 pages)
23 February 2010Director's details changed for John Wallace Wendler on 30 December 2009 (2 pages)
23 February 2010Secretary's details changed for Laetitia Mooring on 30 December 2009 (1 page)
23 February 2010Director's details changed for Luke Abbott Wendler on 30 December 2009 (2 pages)
23 February 2010Secretary's details changed for Laetitia Mooring on 30 December 2009 (1 page)
23 February 2010Director's details changed for Noah Ely Wendler on 30 December 2009 (2 pages)
23 February 2010Director's details changed for Luke Abbott Wendler on 30 December 2009 (2 pages)
23 February 2010Director's details changed for John Wallace Wendler on 30 December 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2009Return made up to 30/12/08; full list of members (4 pages)
18 February 2009Return made up to 30/12/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 January 2008Return made up to 30/12/07; full list of members (2 pages)
24 January 2008Return made up to 30/12/07; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
10 January 2007Return made up to 30/12/06; full list of members (2 pages)
10 January 2007Return made up to 30/12/06; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2006Return made up to 30/12/05; full list of members (2 pages)
9 January 2006Return made up to 30/12/05; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2005Return made up to 30/12/04; full list of members (6 pages)
12 January 2005Return made up to 30/12/04; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Secretary's particulars changed (1 page)
6 April 2004Secretary's particulars changed (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Return made up to 30/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 February 2004Return made up to 30/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 March 2003Registered office changed on 14/03/03 from: 66 wigmore street london W1U 2HQ (1 page)
14 March 2003Registered office changed on 14/03/03 from: 66 wigmore street london W1U 2HQ (1 page)
2 January 2003Return made up to 30/12/02; full list of members (5 pages)
2 January 2003Return made up to 30/12/02; full list of members (5 pages)
23 December 2002Location of register of members (1 page)
23 December 2002Location of register of members (1 page)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2001Return made up to 30/12/01; full list of members (5 pages)
18 December 2001Return made up to 30/12/01; full list of members (5 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
5 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 December 1999Return made up to 30/12/99; full list of members (6 pages)
30 December 1999Return made up to 30/12/99; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 February 1999Return made up to 30/12/98; full list of members (6 pages)
25 February 1999Return made up to 30/12/98; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1998Return made up to 30/12/97; full list of members (5 pages)
11 January 1998Return made up to 30/12/97; full list of members (5 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 February 1997Return made up to 30/12/96; full list of members (6 pages)
17 February 1997Return made up to 30/12/96; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 March 1996Return made up to 30/12/95; full list of members (6 pages)
8 March 1996Return made up to 30/12/95; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)