Company NameTerminus 3 Limited
Company StatusDissolved
Company Number02349434
CategoryPrivate Limited Company
Incorporation Date17 February 1989(35 years, 2 months ago)
Dissolution Date7 February 2012 (12 years, 3 months ago)
Previous Names9

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barry Alan Hibbert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(12 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 07 February 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Steps
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameCatherine Ann Hearn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(13 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 07 February 2012)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gate House
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Director NameMr Alan James Goodwin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(15 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 07 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address104 Ensign House
Juniper Drive
London
SW18 1TR
Secretary NameAlan Goodwin
NationalityBritish
StatusClosed
Appointed11 June 2004(15 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 07 February 2012)
RoleSecretary
Correspondence Address104 Ensign House
Juniper Drive
London
SW18 1TR
Director NameMr Peter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 07 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTanglewood Peters Lane
Whiteleaf
Bucks
Hp27 Olq
Director NameGeorge Charles Gath
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address1 Main Street
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JF
Director NameMr James Reid
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleCompany Director
Correspondence Address11 Eton Court
West Hallam
Derbyshire
DE7 6NB
Director NameMr Geoffrey Brynmor Mollard
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 1995)
RolePersonnel Director
Correspondence Address3 Unicorn Street
Bloxham
Banbury
Oxon
OX15 1PX
Director NameMr Christopher Robert Medler
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleAccountant
Correspondence AddressHarvest House
Salters Meadow Tolleshunt Darcy
Maldon
Essex
CM9 8JE
Director NamePeter John Holloran
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 1996)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressSouthmoor Farmhouse
Stonehill Lane Southmoor
Abingdon
Oxfordshire
OX13 5HU
Director NameMr Anthony John Gordon
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleCompany Director
Correspondence Address2 Forest Road
Hartwell
Northampton
Northamptonshire
NN7 2HE
Director NameAlan John Dickin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressPilgrims Croft
Moor Monkton
York
North Yorkshire
YO26 8JA
Director NameMr Keith Clarke
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 1995)
RoleCompany Director
Correspondence AddressFairmead
Gallows Green Aldham
Colchester
Essex
CO6 3PR
Director NameMr John George Ashfield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 1994)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCape Cottage
Holliers Close
Sydenham
Oxfordshire
OX39 4NE
Director NameMr John Nigel Auer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleOperations Director
Correspondence Address17 Clifton Green
York
North Yorkshire
YO3 6LN
Director NameFrederick James Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 September 2001)
RoleChief Executive Officer
Correspondence Address61 Handside Lane
Welwyn Garden City
Hertfordshire
AL8 6SH
Director NameMr David Buchan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleFinance Director
Correspondence Address45 Ramsbury Road
St Albans
Hertfordshire
AL1 1SN
Secretary NameClive Bridges
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address334 Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TN
Director NameClive Bridges
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(4 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 June 2004)
RoleChartered Accountant
Correspondence Address334 Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TN
Director NameMr Anthony Rudston
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2000)
RoleDivisional Managing Director
Country of ResidenceEngland
Correspondence AddressMinstrels Barn
Henton
Chinnor
Oxfordshire
OX9 4AE
Director NameJames Mellon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address3 Neilsland Drive
Motherwell Strathclyde
Lanarkshire
ML1 3DZ
Scotland
Director NameBarry Alan Hibbert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 1998)
RoleGeneral Manager
Correspondence Address8 Westgate Tranmere Park
Guiseley
Leeds
North Yorkshire
LS20 8HN
Director NameNigel Terrence Payne
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2000)
RoleFinanace Dir
Correspondence Address16 Bailey Well
Heath Road, Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AL
Director NameThomas Michael Walmsley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 June 2000)
RoleManaging Director
Correspondence AddressThe Sycamores Church Lane
Bramshall
Uttoxeter
Staffordshire
ST14 5BQ
Director NameRobert James Caley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 January 2004)
RolePrinter
Correspondence AddressPlot 2 Creeting Road
Stowmarket
Suffolk
IP14 5AU
Director NameChristopher David Hammond Harvey
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGogland Manor
Cruwys Morchard
Tiverton
Devon
EX16 8NJ
Director NameMr David Alan Holland
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 2004)
RoleDivisonal Managing Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Long Green, Wortham
Diss
Norfolk
IP22 1RD
Director NameDavid Graham Forrester
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(11 years, 4 months after company formation)
Appointment Duration5 months (resigned 16 November 2000)
RoleManufacturing Development
Correspondence Address2 Foss Walk
Nether Poppleton
York
North Yorkshire
YO26 6RF
Director NameAlan John Outlaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 2004)
RoleGeneral Manager
Correspondence Address13 Bargrange Avenue
Shipley
West Yorkshire
BD18 2AA
Director NameDavid Thomas Crowe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2006)
RoleHR Director
Correspondence Address3 Riverside
Clayton West
Huddersfield
West Yorkshire
HD8 9QN
Director NamePeter John Jennings Garnham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(11 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2006)
RoleManufacturing Director
Correspondence Address121 Selby Road
West Bridgford
Nottinghamshire
NG2 7BB
Director NameMalcolm Murray Robertson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMardale 85 Harmer Green Lane
Digswell
Welwyn
Hertfordshire
AL6 0ER
Director NamePeter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(13 years, 5 months after company formation)
Appointment Duration5 years (resigned 10 August 2007)
RoleGroup Finance Director
Correspondence AddressFlat 3
76 Carter Lane
London
EC4V 5EA
Director NameMr Richard Keith Timmins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maxey View
Deeping Gate
Peterborough
PE6 9BE

Location

Registered Address322 Midtown High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

215m at 1The British Printing Company LTD
100.00%
Ordinary
1 at 1Bpc Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£47,730,000
Current Liabilities£145,916,000

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 February 2012Final Gazette dissolved following liquidation (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved following liquidation (1 page)
7 November 2011Administrator's progress report to 14 October 2011 (14 pages)
7 November 2011Notice of move from Administration to Dissolution on 24 October 2011 (14 pages)
7 November 2011Administrator's progress report to 14 October 2011 (14 pages)
7 November 2011Administrator's progress report to 24 October 2011 (14 pages)
7 November 2011Administrator's progress report to 24 October 2011 (14 pages)
7 November 2011Notice of move from Administration to Dissolution (14 pages)
3 June 2011Notice of deemed approval of proposals (1 page)
3 June 2011Notice of deemed approval of proposals (1 page)
26 May 2011Statement of administrator's proposal (42 pages)
26 May 2011Statement of administrator's proposal (42 pages)
18 May 2011Statement of affairs with form 2.14B (25 pages)
18 May 2011Statement of affairs with form 2.14B (25 pages)
11 May 2011Company name changed polestar magazines & catalogues LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(2 pages)
11 May 2011Change of name notice (2 pages)
11 May 2011Company name changed polestar magazines & catalogues LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(2 pages)
11 May 2011Change of name notice (2 pages)
3 May 2011Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 3 May 2011 (2 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 April 2011Appointment of an administrator (1 page)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 April 2011Appointment of an administrator (1 page)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 215,001,003
(7 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 215,001,003
(7 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 215,001,003
(7 pages)
6 February 2010Full accounts made up to 30 September 2009 (13 pages)
6 February 2010Full accounts made up to 30 September 2009 (13 pages)
26 October 2009Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page)
26 October 2009Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page)
23 October 2009Director's details changed for Alan Goodwin on 31 July 2009 (2 pages)
23 October 2009Director's details changed for Alan Goodwin on 31 July 2009 (2 pages)
4 August 2009Return made up to 02/08/09; full list of members (4 pages)
4 August 2009Return made up to 02/08/09; full list of members (4 pages)
1 May 2009Director appointed peter douglas johnston (1 page)
1 May 2009Director appointed peter douglas johnston (1 page)
30 April 2009Appointment terminated director richard timmins (1 page)
30 April 2009Appointment Terminated Director richard timmins (1 page)
13 February 2009Full accounts made up to 30 September 2008 (12 pages)
13 February 2009Full accounts made up to 30 September 2008 (12 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 15 (29 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 15 (29 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 14 (28 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 14 (28 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
17 April 2008Full accounts made up to 30 September 2007 (13 pages)
17 April 2008Full accounts made up to 30 September 2007 (13 pages)
29 March 2008Registered office changed on 29/03/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page)
29 March 2008Registered office changed on 29/03/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
16 August 2007Return made up to 02/08/07; full list of members (3 pages)
16 August 2007Return made up to 02/08/07; full list of members (3 pages)
17 July 2007Full accounts made up to 30 September 2006 (20 pages)
17 July 2007Full accounts made up to 30 September 2006 (20 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 December 2006Particulars of mortgage/charge (25 pages)
22 December 2006Particulars of mortgage/charge (25 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
30 September 2006Particulars of mortgage/charge (4 pages)
30 September 2006Particulars of mortgage/charge (4 pages)
4 August 2006Return made up to 02/08/06; full list of members (3 pages)
4 August 2006Return made up to 02/08/06; full list of members (3 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2006Ad 31/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 July 2006Ad 31/03/06--------- £ si 1000@1=1000 £ ic 3/1003 (2 pages)
12 July 2006Nc inc already adjusted 31/03/06 (2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2006Nc inc already adjusted 31/03/06 (2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2006Ad 31/03/06--------- £ si 1000@1=1000 £ ic 3/1003 (2 pages)
12 July 2006Ad 03/04/06--------- £ si 215000000@1=215000000 £ ic 1003/215001003 (2 pages)
12 July 2006Ad 31/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 July 2006Ad 03/04/06--------- £ si 215000000@1=215000000 £ ic 1003/215001003 (2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 February 2006Full accounts made up to 30 September 2005 (18 pages)
13 February 2006Full accounts made up to 30 September 2005 (18 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
9 January 2006Accounting reference date extended from 29/09/04 to 30/09/04 (1 page)
3 January 2006Full accounts made up to 30 September 2004 (19 pages)
3 January 2006Full accounts made up to 30 September 2004 (19 pages)
2 December 2005Accounting reference date extended from 29/09/05 to 30/11/05 (1 page)
2 December 2005Accounting reference date extended from 29/09/05 to 30/11/05 (1 page)
21 November 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
18 November 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
18 November 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
23 August 2005Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page)
23 August 2005Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page)
10 August 2005Return made up to 02/08/05; full list of members (7 pages)
10 August 2005Return made up to 02/08/05; full list of members (7 pages)
8 August 2005Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
8 August 2005Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
10 November 2004Particulars of mortgage/charge (28 pages)
10 November 2004Particulars of mortgage/charge (21 pages)
10 November 2004Particulars of mortgage/charge (28 pages)
10 November 2004Particulars of mortgage/charge (21 pages)
7 September 2004Return made up to 02/08/04; full list of members (7 pages)
7 September 2004Return made up to 02/08/04; full list of members (7 pages)
2 September 2004Full accounts made up to 30 September 2003 (19 pages)
2 September 2004Full accounts made up to 30 September 2003 (19 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004New secretary appointed;new director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
18 August 2003Return made up to 02/08/03; full list of members (9 pages)
18 August 2003Return made up to 02/08/03; full list of members (9 pages)
7 August 2003Full accounts made up to 30 September 2002 (20 pages)
7 August 2003Full accounts made up to 30 September 2002 (20 pages)
21 February 2003Director's particulars changed (1 page)
21 February 2003Director's particulars changed (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
27 August 2002Return made up to 02/08/02; full list of members (10 pages)
27 August 2002Return made up to 02/08/02; full list of members (10 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
2 August 2002Full accounts made up to 30 September 2001 (19 pages)
2 August 2002Full accounts made up to 30 September 2001 (19 pages)
22 May 2002Registered office changed on 22/05/02 from: 21 manchester square london W1M 5AP (1 page)
22 May 2002Registered office changed on 22/05/02 from: 21 manchester square london W1M 5AP (1 page)
15 February 2002Particulars of mortgage/charge (26 pages)
15 February 2002Particulars of mortgage/charge (26 pages)
14 November 2001Particulars of mortgage/charge (26 pages)
14 November 2001Particulars of mortgage/charge (26 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
15 August 2001Return made up to 02/08/01; full list of members (9 pages)
15 August 2001Return made up to 02/08/01; full list of members (9 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
18 June 2001Full accounts made up to 30 September 2000 (19 pages)
18 June 2001Full accounts made up to 30 September 2000 (19 pages)
15 May 2001New director appointed (3 pages)
15 May 2001New director appointed (3 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
22 August 2000Return made up to 02/08/00; full list of members (8 pages)
22 August 2000Director's particulars changed (1 page)
22 August 2000Return made up to 02/08/00; full list of members (8 pages)
22 August 2000Director's particulars changed (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
30 June 2000Company name changed polestar magazines LIMITED\certificate issued on 03/07/00 (2 pages)
30 June 2000Company name changed polestar magazines LIMITED\certificate issued on 03/07/00 (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
13 June 2000Full accounts made up to 30 September 1999 (18 pages)
13 June 2000Full accounts made up to 30 September 1999 (18 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Return made up to 02/08/99; full list of members (10 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Return made up to 02/08/99; full list of members (10 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
22 July 1999Full accounts made up to 30 September 1998 (19 pages)
22 July 1999Full accounts made up to 30 September 1998 (19 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
21 June 1999Company name changed polestar web offset LIMITED\certificate issued on 22/06/99 (2 pages)
21 June 1999Company name changed polestar web offset LIMITED\certificate issued on 22/06/99 (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 November 1998Company name changed bpc publications LTD\certificate issued on 06/11/98 (2 pages)
6 November 1998Company name changed bpc publications LTD\certificate issued on 06/11/98 (2 pages)
14 September 1998Registered office changed on 14/09/98 from: c/o the british printing co LTD park street aylesbury buckinghamshire HP20 1LB (1 page)
14 September 1998Registered office changed on 14/09/98 from: c/o the british printing co LTD park street aylesbury buckinghamshire HP20 1LB (1 page)
13 August 1998Return made up to 02/08/98; full list of members (8 pages)
13 August 1998Return made up to 02/08/98; full list of members (8 pages)
27 July 1998Full accounts made up to 31 December 1997 (18 pages)
27 July 1998Full accounts made up to 31 December 1997 (18 pages)
13 July 1998Auditor's resignation (2 pages)
13 July 1998Auditor's resignation (2 pages)
10 July 1998Particulars of mortgage/charge (51 pages)
10 July 1998Particulars of mortgage/charge (51 pages)
2 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
2 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
25 June 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
25 June 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 December 1997Director's particulars changed (1 page)
17 December 1997Director's particulars changed (1 page)
25 September 1997Full accounts made up to 31 December 1996 (17 pages)
25 September 1997Full accounts made up to 31 December 1996 (17 pages)
8 September 1997Director's particulars changed (1 page)
8 September 1997Director's particulars changed (1 page)
8 September 1997Return made up to 02/08/97; full list of members (8 pages)
8 September 1997Return made up to 02/08/97; full list of members (8 pages)
27 March 1997Director's particulars changed (1 page)
27 March 1997Director's particulars changed (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
25 November 1996Company name changed bpc magazines LTD\certificate issued on 26/11/96 (2 pages)
25 November 1996Company name changed bpc magazines LTD\certificate issued on 26/11/96 (2 pages)
25 November 1996New director appointed (3 pages)
25 November 1996New director appointed (3 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
2 October 1996Full accounts made up to 31 December 1995 (13 pages)
2 October 1996Full accounts made up to 31 December 1995 (13 pages)
11 August 1996Return made up to 02/08/96; full list of members (7 pages)
11 August 1996Return made up to 02/08/96; full list of members (7 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
11 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
11 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 January 1996Particulars of mortgage/charge (5 pages)
8 January 1996Particulars of mortgage/charge (5 pages)
5 January 1996Particulars of mortgage/charge (51 pages)
5 January 1996Particulars of mortgage/charge (51 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (4 pages)
22 September 1995Director resigned (4 pages)
11 August 1995Return made up to 02/08/95; full list of members (10 pages)
11 August 1995Return made up to 02/08/95; full list of members (20 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 June 1995Memorandum and Articles of Association (18 pages)
14 June 1995Memorandum and Articles of Association (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
16 February 1991Full accounts made up to 31 December 1989 (7 pages)
15 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
15 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
17 February 1989Incorporation (9 pages)
17 February 1989Incorporation (9 pages)