Company NameRBI Publishing Services Limited
Company StatusDissolved
Company Number01571648
CategoryPrivate Limited Company
Incorporation Date1 July 1981(42 years, 10 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Ian Michael Glencross
NationalityBritish
StatusClosed
Appointed31 December 1994(13 years, 6 months after company formation)
Appointment Duration23 years, 1 month (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Ian Michael Glencross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(32 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 20 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(35 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 20 February 2018)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr John Alun Siebert
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 September 1994)
RolePublisher
Correspondence AddressDungarvan Lodge
Longdown Road Lower Bourne
Farnham
Surrey
GU10 3JT
Secretary NameMrs Rita Courtney
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 January 1992)
RoleCompany Director
Correspondence AddressSherwood Vicarage Lane
Haslemere
Surrey
GU27 1ND
Director NameJeffrey Philip Kalman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1996)
RoleCommercial Director
Correspondence Address26 Broadhurst Avenue
Edgware
Middlesex
HA8 8TS
Secretary NameRichard Thomas Garvey
NationalityBritish
StatusResigned
Appointed20 September 1994(13 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1994)
RoleCompany Director
Correspondence Address31 Clarence Crescent
Sidcup
Kent
DA14 4DG
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(15 years after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2008)
RoleChief Executive
Correspondence AddressBluebells
32 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(15 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameMr Stuart Mark Whayman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(28 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairway Close
Esher
Surrey
KT10 0DJ
Director NameMr Mark Vickers Kelsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(29 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Park Lane East
Reigate
Surrey
RH2 8HN
Director NameReed Business Magazines Limited (Corporation)
StatusResigned
Appointed21 March 2014(32 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2016)
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS

Contact

Websitereedbusiness.co.uk
Telephone020 86523500
Telephone regionLondon

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Reed Healthcare Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
27 November 2017Application to strike the company off the register (3 pages)
27 November 2017Application to strike the company off the register (3 pages)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 September 2016Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page)
27 September 2016Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages)
27 September 2016Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page)
27 September 2016Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(5 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(5 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
29 May 2014Termination of appointment of Stuart Whayman as a director (1 page)
29 May 2014Termination of appointment of Stuart Whayman as a director (1 page)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
24 March 2014Termination of appointment of Mark Kelsey as a director (1 page)
24 March 2014Appointment of Reed Business Magazines Limited as a director (2 pages)
24 March 2014Termination of appointment of Mark Kelsey as a director (1 page)
24 March 2014Appointment of Mr Ian Michael Glencross as a director (2 pages)
24 March 2014Appointment of Reed Business Magazines Limited as a director (2 pages)
24 March 2014Appointment of Mr Ian Michael Glencross as a director (2 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
7 June 2013Full accounts made up to 31 December 2012 (11 pages)
7 June 2013Full accounts made up to 31 December 2012 (11 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
21 August 2012Director's details changed for Stuart Mark Whayman on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Stuart Mark Whayman on 21 August 2012 (2 pages)
8 June 2012Full accounts made up to 31 December 2011 (11 pages)
8 June 2012Full accounts made up to 31 December 2011 (11 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
17 June 2011Full accounts made up to 31 December 2010 (11 pages)
17 June 2011Full accounts made up to 31 December 2010 (11 pages)
7 June 2011Appointment of Mark Vickers Kelsey as a director (2 pages)
7 June 2011Appointment of Mark Vickers Kelsey as a director (2 pages)
9 March 2011Company name changed quadrant publishing services LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
(3 pages)
9 March 2011Change of name notice (2 pages)
9 March 2011Change of name notice (2 pages)
9 March 2011Company name changed quadrant publishing services LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
(3 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
30 September 2009Director appointed stuart mark whayman (1 page)
30 September 2009Appointment terminated director carolyn pickering (1 page)
30 September 2009Appointment terminated director carolyn pickering (1 page)
30 September 2009Director appointed stuart mark whayman (1 page)
24 August 2009Full accounts made up to 31 December 2008 (11 pages)
24 August 2009Full accounts made up to 31 December 2008 (11 pages)
15 May 2009Return made up to 11/04/09; full list of members (3 pages)
15 May 2009Return made up to 11/04/09; full list of members (3 pages)
14 January 2009Appointment terminated director keith jones (1 page)
14 January 2009Appointment terminated director keith jones (1 page)
17 September 2008Full accounts made up to 31 December 2007 (11 pages)
17 September 2008Full accounts made up to 31 December 2007 (11 pages)
7 May 2008Return made up to 11/04/08; full list of members (5 pages)
7 May 2008Return made up to 11/04/08; full list of members (5 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
23 May 2007Return made up to 11/04/07; full list of members (5 pages)
23 May 2007Return made up to 11/04/07; full list of members (5 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
19 May 2006Return made up to 11/04/06; full list of members (5 pages)
19 May 2006Return made up to 11/04/06; full list of members (5 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
9 August 2005Full accounts made up to 31 December 2004 (10 pages)
9 August 2005Full accounts made up to 31 December 2004 (10 pages)
12 May 2005Return made up to 11/04/05; full list of members (5 pages)
12 May 2005Return made up to 11/04/05; full list of members (5 pages)
20 August 2004Full accounts made up to 31 December 2003 (10 pages)
20 August 2004Full accounts made up to 31 December 2003 (10 pages)
26 April 2004Return made up to 11/04/04; full list of members (5 pages)
26 April 2004Return made up to 11/04/04; full list of members (5 pages)
15 August 2003Full accounts made up to 31 December 2002 (10 pages)
15 August 2003Full accounts made up to 31 December 2002 (10 pages)
29 May 2003Return made up to 30/04/03; full list of members (5 pages)
29 May 2003Return made up to 30/04/03; full list of members (5 pages)
14 November 2002Secretary's particulars changed (1 page)
14 November 2002Secretary's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Return made up to 30/04/02; full list of members (5 pages)
21 May 2002Return made up to 30/04/02; full list of members (5 pages)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
15 June 2001Return made up to 14/05/01; full list of members (5 pages)
15 June 2001Return made up to 14/05/01; full list of members (5 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 June 2000Return made up to 14/05/00; full list of members (6 pages)
12 June 2000Return made up to 14/05/00; full list of members (6 pages)
6 September 1999Full accounts made up to 31 December 1998 (9 pages)
6 September 1999Full accounts made up to 31 December 1998 (9 pages)
21 May 1999Return made up to 14/05/99; full list of members (6 pages)
21 May 1999Return made up to 14/05/99; full list of members (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (7 pages)
8 October 1998Full accounts made up to 31 December 1997 (7 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
8 July 1997Full accounts made up to 31 December 1996 (6 pages)
8 July 1997Full accounts made up to 31 December 1996 (6 pages)
22 June 1997Secretary's particulars changed (1 page)
22 June 1997Secretary's particulars changed (1 page)
19 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 September 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
6 September 1996Company name changed oulton LIMITED\certificate issued on 09/09/96 (2 pages)
6 September 1996Company name changed oulton LIMITED\certificate issued on 09/09/96 (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
11 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 September 1995Return made up to 20/09/95; no change of members (4 pages)
20 September 1995Return made up to 20/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 May 1991Company name changed henston LIMITED\certificate issued on 15/05/91 (3 pages)
15 May 1991Company name changed henston LIMITED\certificate issued on 15/05/91 (3 pages)
1 July 1981Certificate of incorporation (1 page)
1 July 1981Certificate of incorporation (1 page)