Company NameNeedmarsh Publishing Limited
Company StatusDissolved
Company Number02307715
CategoryPrivate Limited Company
Incorporation Date20 October 1988(35 years, 6 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)
Previous NameNeedmarsh Limited

Business Activity

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

Directors

Director NameMr Richard Dau Foo Lim
Date of BirthMay 1946 (Born 78 years ago)
NationalitySingaporean
StatusClosed
Appointed05 December 2000(12 years, 1 month after company formation)
Appointment Duration22 years, 5 months (closed 23 May 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Metro Centre, Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
Director NameSaskia Chin Kim Lim
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(12 years, 1 month after company formation)
Appointment Duration22 years, 5 months (closed 23 May 2023)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 The Metro Centre
Dwight Road, Tolpits Lane
Watford
Herts
WD18 9SS
Secretary NameMs Saskia Chin Kim Lim
StatusClosed
Appointed02 July 2012(23 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 23 May 2023)
RoleCompany Director
Correspondence Address15 The Metro Centre
Dwight Road, Tolpits Lane
Watford
Herts
WD18 9SS
Director NameChatri (Alias Clement) Chiarapurk (Alias Chia)
Date of BirthJune 1946 (Born 77 years ago)
NationalityThai
StatusResigned
Appointed05 December 1991(3 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address105 Cairnhill Circle
15 111 Hilltops Apartment
Singapore 0922
Singapore
Director NameEdward Geoffrey Hall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(3 years, 1 month after company formation)
Appointment Duration9 years (resigned 05 December 2000)
RoleCompany Director
Correspondence Address3 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameMr Malcolm Geoffrey Wright
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed28 January 1992(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 February 1993)
RoleAccountant
Correspondence Address20 Guthrum Close
Perton
Wolverhampton
West Midlands
WV6 7NN
Director NameAnita Christobel Bevan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1995)
RoleJournalist
Correspondence AddressIvory Cottage Malthouse Lane
Fox Corner
Worplesdon
Surrey
GU3 3PS
Director NameRonald Peter Hobday
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 1992)
RolePublisher
Correspondence Address10 Dorking Road
Epsom
Surrey
KT18 7LX
Secretary NameRonald Peter Hobday
NationalityBritish
StatusResigned
Appointed18 April 1992(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 1992)
RoleCompany Director
Correspondence Address10 Dorking Road
Epsom
Surrey
KT18 7LX
Secretary NameAnita Christobel Bevan
NationalityBritish
StatusResigned
Appointed05 October 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressIvory Cottage Malthouse Lane
Fox Corner
Worplesdon
Surrey
GU3 3PS
Secretary NameEdward Geoffrey Hall
NationalityBritish
StatusResigned
Appointed31 July 1995(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address3 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameChoon Huat Tan
Date of BirthMay 1949 (Born 75 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed05 February 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address3b Jalan Ismail
Singapore 419249
Foreign
Secretary NameVeronica Pereira
NationalitySingaporean
StatusResigned
Appointed22 November 2000(12 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 05 December 2000)
RoleGeneral Manager
Correspondence Address9 Kenswick Mill Cottages
Lower Broadheath
Worcester
Worcestershire
WR2 6QX
Secretary NameFrank Pratt
NationalityBritish
StatusResigned
Appointed05 December 2000(12 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 02 July 2012)
RoleCompany Director
Correspondence Address57 Walton Way
Aylesbury
Buckinghamshire
HP21 7JJ

Contact

Websitetumbletots.com
Email address[email protected]
Telephone0121 5857003
Telephone regionBirmingham

Location

Registered Address15 Metro Centre Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

8 at £1Tumble Tots (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£161,654
Cash£17,093
Current Liabilities£47,970

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 April 1991Delivered on: 25 April 1991
Satisfied on: 29 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
24 February 2023Application to strike the company off the register (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
29 October 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
28 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 November 2018Director's details changed for Mr Richard Dau Foo Lim on 23 November 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2017Registered office address changed from 15 the Metro Centre, Dwight Road Watford WD18 9SS England to 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 15 the Metro Centre, Dwight Road Watford WD18 9SS England to 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page)
11 May 2017Registered office address changed from Blue Bird Park Bromsgrove Road, Hunnington Halesowen West Midlands B62 0TT to 15 the Metro Centre, Dwight Road Watford WD18 9SS on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Blue Bird Park Bromsgrove Road, Hunnington Halesowen West Midlands B62 0TT to 15 the Metro Centre, Dwight Road Watford WD18 9SS on 11 May 2017 (1 page)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8
(5 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8
(5 pages)
27 April 2015Director's details changed for Saskia Chin Kim Lim on 24 April 2015 (2 pages)
27 April 2015Secretary's details changed for Ms Saskia Chin Kim Lim on 24 April 2015 (1 page)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8
(5 pages)
27 April 2015Secretary's details changed for Ms Saskia Chin Kim Lim on 24 April 2015 (1 page)
27 April 2015Director's details changed for Saskia Chin Kim Lim on 24 April 2015 (2 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 8
(4 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 8
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page)
5 July 2012Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page)
5 July 2012Termination of appointment of Frank Pratt as a secretary (1 page)
5 July 2012Termination of appointment of Frank Pratt as a secretary (1 page)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 July 2009Return made up to 18/04/09; full list of members (3 pages)
24 July 2009Return made up to 18/04/09; full list of members (3 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 18/04/08; no change of members (7 pages)
19 May 2008Return made up to 18/04/08; no change of members (7 pages)
7 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 June 2007Return made up to 18/04/07; no change of members (7 pages)
15 June 2007Return made up to 18/04/07; no change of members (7 pages)
5 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 May 2006Return made up to 18/04/06; full list of members (7 pages)
9 May 2006Return made up to 18/04/06; full list of members (7 pages)
6 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 May 2005Return made up to 18/04/05; full list of members (7 pages)
4 May 2005Return made up to 18/04/05; full list of members (7 pages)
8 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
23 June 2004Return made up to 18/04/04; full list of members (7 pages)
23 June 2004Return made up to 18/04/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 June 2003Return made up to 18/04/03; full list of members (7 pages)
19 June 2003Return made up to 18/04/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 May 2002Return made up to 18/04/02; full list of members (6 pages)
2 May 2002Return made up to 18/04/02; full list of members (6 pages)
1 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 October 2001Registered office changed on 05/10/01 from: 4-5 loveridge mews london NW6 2DP (1 page)
5 October 2001Registered office changed on 05/10/01 from: 4-5 loveridge mews london NW6 2DP (1 page)
14 June 2001Return made up to 18/04/01; full list of members (6 pages)
14 June 2001Return made up to 18/04/01; full list of members (6 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Registered office changed on 08/01/01 from: 71 newcomen street london SE1 1YT (1 page)
8 January 2001Registered office changed on 08/01/01 from: 71 newcomen street london SE1 1YT (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
5 July 2000Full accounts made up to 31 March 2000 (11 pages)
5 July 2000Full accounts made up to 31 March 2000 (11 pages)
17 May 2000Return made up to 18/04/00; full list of members (6 pages)
17 May 2000Return made up to 18/04/00; full list of members (6 pages)
21 September 1999Full accounts made up to 31 March 1999 (12 pages)
21 September 1999Full accounts made up to 31 March 1999 (12 pages)
29 April 1999Return made up to 18/04/99; no change of members (4 pages)
29 April 1999Return made up to 18/04/99; no change of members (4 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
6 August 1998Return made up to 18/04/98; full list of members (6 pages)
6 August 1998Return made up to 18/04/98; full list of members (6 pages)
17 July 1998Full accounts made up to 31 March 1998 (10 pages)
17 July 1998Full accounts made up to 31 March 1998 (10 pages)
27 July 1997Full accounts made up to 31 March 1997 (11 pages)
27 July 1997Full accounts made up to 31 March 1997 (11 pages)
25 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1997Return made up to 18/04/97; no change of members (4 pages)
29 June 1997Return made up to 18/04/97; no change of members (4 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
8 July 1996Full accounts made up to 31 March 1996 (10 pages)
8 July 1996Full accounts made up to 31 March 1996 (10 pages)
24 April 1996Return made up to 18/04/96; change of members (6 pages)
24 April 1996Return made up to 18/04/96; change of members (6 pages)
8 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
8 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 April 1995Return made up to 18/04/95; full list of members (6 pages)
21 April 1995Return made up to 18/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)