Company NameConcept Publishing Limited
Company StatusDissolved
Company Number02071652
CategoryPrivate Limited Company
Incorporation Date6 November 1986(37 years, 6 months ago)
Dissolution Date23 April 2012 (12 years ago)
Previous NamesFuturetrack Limited and Peter Thomson (Publicity) Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter William Thomson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 7 months after company formation)
Appointment Duration20 years, 10 months (closed 23 April 2012)
RolePrinter & Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressTrowle Farm House
Wingfield
Trowbridge
Wiltshire
BA14 9LE
Director NameMrs Sally Jane Thomson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 7 months after company formation)
Appointment Duration20 years, 10 months (closed 23 April 2012)
RolePrinter & Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressTrowle Farm House
Wingfield
Trowbridge
Wiltshire
BA14 9LE
Secretary NameMrs Sally Jane Thomson
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 7 months after company formation)
Appointment Duration20 years, 10 months (closed 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrowle Farm House
Wingfield
Trowbridge
Wiltshire
BA14 9LE
Director NameMr Clifford James Toghill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(15 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 23 April 2012)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
Lower Hamswell
Bath
BA1 9DE
Director NameThomas John Blackburn Roberts
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Wootton Fitzpaine
Bridport
West Dorset
DT6 6NQ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12k at 1Ms Anne Roberts
5.71%
Ordinary
90.3k at 1Peter Thomson
42.99%
Ordinary
57.7k at 1Ms Sally Thomson
27.49%
Ordinary
50k at 1Ms Anne Roberts
23.81%
Preference

Financials

Year2014
Net Worth-£768,913
Cash£687
Current Liabilities£1,859,806

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

23 April 2012Final Gazette dissolved following liquidation (1 page)
23 April 2012Final Gazette dissolved following liquidation (1 page)
23 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 2011Liquidators' statement of receipts and payments to 1 September 2011 (5 pages)
19 September 2011Liquidators statement of receipts and payments to 1 September 2011 (5 pages)
19 September 2011Liquidators statement of receipts and payments to 1 September 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 1 September 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
2 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
2 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
16 October 2009Result of meeting of creditors (2 pages)
16 October 2009Result of meeting of creditors (2 pages)
17 September 2009Statement of affairs with form 2.15B/2.14B (29 pages)
17 September 2009Statement of affairs with form 2.15B/2.14B (29 pages)
8 September 2009Statement of administrator's proposal (33 pages)
8 September 2009Statement of administrator's proposal (33 pages)
4 August 2009Appointment of an administrator (1 page)
4 August 2009Appointment of an administrator (1 page)
3 August 2009Registered office changed on 03/08/2009 from clarks mill stallard street trowbridge wiltshire BA14 8HH (1 page)
3 August 2009Registered office changed on 03/08/2009 from clarks mill stallard street trowbridge wiltshire BA14 8HH (1 page)
13 January 2009Registered office changed on 13/01/2009 from 3RD floor suite upper borough court upper borough walls bath BA1 1RG (1 page)
13 January 2009Registered office changed on 13/01/2009 from 3RD floor suite upper borough court upper borough walls bath BA1 1RG (1 page)
18 December 2008Accounts for a small company made up to 31 July 2008 (9 pages)
18 December 2008Accounts for a small company made up to 31 July 2008 (9 pages)
20 August 2008Return made up to 06/06/08; full list of members (4 pages)
20 August 2008Return made up to 06/06/08; full list of members (4 pages)
10 April 2008Accounts for a small company made up to 31 July 2007 (8 pages)
10 April 2008Accounts for a small company made up to 31 July 2007 (8 pages)
3 September 2007Accounts for a medium company made up to 31 July 2006 (19 pages)
3 September 2007Accounts for a medium company made up to 31 July 2006 (19 pages)
11 June 2007Return made up to 06/06/07; full list of members (3 pages)
11 June 2007Return made up to 06/06/07; full list of members (3 pages)
4 September 2006Particulars of mortgage/charge (7 pages)
4 September 2006Particulars of mortgage/charge (7 pages)
9 June 2006Return made up to 06/06/06; full list of members (4 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Return made up to 06/06/06; full list of members (4 pages)
31 May 2006Accounts for a small company made up to 31 July 2004 (9 pages)
31 May 2006Accounts for a small company made up to 31 July 2004 (9 pages)
31 May 2006Accounts for a medium company made up to 31 July 2005 (20 pages)
31 May 2006Accounts for a medium company made up to 31 July 2005 (20 pages)
13 June 2005Return made up to 06/06/05; no change of members (8 pages)
13 June 2005Return made up to 06/06/05; no change of members (8 pages)
2 September 2004Return made up to 06/06/04; no change of members (8 pages)
2 September 2004Return made up to 06/06/04; no change of members (8 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
27 June 2003Return made up to 06/06/03; full list of members (9 pages)
27 June 2003Return made up to 06/06/03; full list of members (9 pages)
21 May 2003Auditor's resignation (1 page)
21 May 2003Auditor's resignation (1 page)
23 October 2002Accounts for a small company made up to 31 July 2002 (8 pages)
23 October 2002Accounts for a small company made up to 31 July 2001 (7 pages)
23 October 2002Accounts for a small company made up to 31 July 2001 (7 pages)
23 October 2002Accounts for a small company made up to 31 July 2002 (8 pages)
6 July 2002Return made up to 06/06/02; full list of members (8 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Return made up to 06/06/02; full list of members (8 pages)
11 June 2001Return made up to 06/06/01; full list of members (8 pages)
11 June 2001Return made up to 06/06/01; full list of members (8 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
3 October 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
3 October 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
18 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
18 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 July 2000£ nc 100/227000 19/07/00 (1 page)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
25 July 2000New director appointed (2 pages)
25 July 2000£ nc 100/227000 19/07/00 (1 page)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
25 July 2000Ad 19/07/00--------- £ si 209900@1=209900 £ ic 100/210000 (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Ad 19/07/00--------- £ si 209900@1=209900 £ ic 100/210000 (2 pages)
22 July 2000Articles of association (11 pages)
22 July 2000Articles of association (11 pages)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
10 June 1999Return made up to 06/06/99; full list of members (6 pages)
10 June 1999Return made up to 06/06/99; full list of members (6 pages)
19 June 1998Return made up to 06/06/98; no change of members (4 pages)
19 June 1998Return made up to 06/06/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
6 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
11 June 1997Return made up to 06/06/97; no change of members (4 pages)
11 June 1997Return made up to 06/06/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
29 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
5 December 1996Company name changed peter thomson (publicity) limite d\certificate issued on 06/12/96 (2 pages)
5 December 1996Company name changed peter thomson (publicity) limite d\certificate issued on 06/12/96 (2 pages)
13 June 1996Return made up to 06/06/96; full list of members (6 pages)
13 June 1996Return made up to 06/06/96; full list of members (6 pages)
12 March 1996Registered office changed on 12/03/96 from: andil house court street trowbridge wiltshire BA14 8BR (1 page)
12 March 1996Registered office changed on 12/03/96 from: andil house court street trowbridge wiltshire BA14 8BR (1 page)
27 June 1995Return made up to 15/06/95; no change of members (4 pages)
27 June 1995Return made up to 15/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
20 June 1994Return made up to 15/06/94; no change of members (4 pages)
20 June 1994Return made up to 15/06/94; no change of members (4 pages)
30 June 1993Return made up to 15/06/93; full list of members (5 pages)
30 June 1993Return made up to 15/06/93; full list of members (5 pages)
3 August 1992Return made up to 30/06/92; no change of members (4 pages)
3 August 1992Return made up to 30/06/92; no change of members (4 pages)
4 July 1991Return made up to 30/06/91; no change of members (6 pages)
4 July 1991Return made up to 30/06/91; no change of members (6 pages)
11 July 1990Return made up to 30/06/90; full list of members (5 pages)
11 July 1990Return made up to 30/06/90; full list of members (5 pages)
6 December 1989Return made up to 30/06/89; full list of members (4 pages)
6 December 1989Return made up to 30/06/89; full list of members (4 pages)
31 October 1988Return made up to 21/04/88; full list of members (5 pages)
31 October 1988Return made up to 21/04/88; full list of members (5 pages)
25 March 1987Allotment of shares (1 page)
25 March 1987Allotment of shares (1 page)
2 February 1987Particulars of mortgage/charge (3 pages)
2 February 1987Particulars of mortgage/charge (3 pages)
13 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
13 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
15 December 1986Memorandum and Articles of Association (11 pages)
15 December 1986Memorandum and Articles of Association (11 pages)
4 December 1986Company name changed futuretrack LIMITED\certificate issued on 04/12/86 (2 pages)
4 December 1986Company name changed futuretrack LIMITED\certificate issued on 04/12/86 (2 pages)
6 November 1986Certificate of Incorporation (1 page)
6 November 1986Incorporation (12 pages)
6 November 1986Incorporation (12 pages)
6 November 1986Certificate of Incorporation (1 page)