Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director Name | Catherine Ann Hearn |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 February 2012) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gate House Ellesborough Road Wendover Buckinghamshire HP22 6ES |
Director Name | Mr Alan James Goodwin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 104 Ensign House Juniper Drive London SW18 1TR |
Secretary Name | Alan Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 February 2012) |
Role | Secretary |
Correspondence Address | 104 Ensign House Juniper Drive London SW18 1TR |
Director Name | Mr Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tanglewood Peters Lane Whiteleaf Bucks Hp27 Olq |
Director Name | George Charles Gath |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 1 Main Street Barwick In Elmet Leeds West Yorkshire LS15 4JF |
Director Name | Mr James Reid |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 11 Eton Court West Hallam Derbyshire DE7 6NB |
Director Name | Mr Geoffrey Brynmor Mollard |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 1995) |
Role | Personnel Director |
Correspondence Address | 3 Unicorn Street Bloxham Banbury Oxon OX15 1PX |
Director Name | Mr Christopher Robert Medler |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1993) |
Role | Accountant |
Correspondence Address | Harvest House Salters Meadow Tolleshunt Darcy Maldon Essex CM9 8JE |
Director Name | Peter John Holloran |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 June 1996) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Southmoor Farmhouse Stonehill Lane Southmoor Abingdon Oxfordshire OX13 5HU |
Director Name | Mr Anthony John Gordon |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 2 Forest Road Hartwell Northampton Northamptonshire NN7 2HE |
Director Name | Alan John Dickin |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Pilgrims Croft Moor Monkton York North Yorkshire YO26 8JA |
Director Name | Mr Keith Clarke |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | Fairmead Gallows Green Aldham Colchester Essex CO6 3PR |
Director Name | Mr John George Ashfield |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 1994) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cape Cottage Holliers Close Sydenham Oxfordshire OX39 4NE |
Director Name | Mr John Nigel Auer |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1993) |
Role | Operations Director |
Correspondence Address | 17 Clifton Green York North Yorkshire YO3 6LN |
Director Name | Frederick James Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 September 2001) |
Role | Chief Executive Officer |
Correspondence Address | 61 Handside Lane Welwyn Garden City Hertfordshire AL8 6SH |
Director Name | Mr David Buchan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1993) |
Role | Finance Director |
Correspondence Address | 45 Ramsbury Road St Albans Hertfordshire AL1 1SN |
Secretary Name | Clive Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 334 Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TN |
Director Name | Clive Bridges |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 334 Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TN |
Director Name | Mr Anthony Rudston |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2000) |
Role | Divisional Managing Director |
Country of Residence | England |
Correspondence Address | Minstrels Barn Henton Chinnor Oxfordshire OX9 4AE |
Director Name | James Mellon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 1994) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 3 Neilsland Drive Motherwell Strathclyde Lanarkshire ML1 3DZ Scotland |
Director Name | Barry Alan Hibbert |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 1998) |
Role | General Manager |
Correspondence Address | 8 Westgate Tranmere Park Guiseley Leeds North Yorkshire LS20 8HN |
Director Name | Nigel Terrence Payne |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 2000) |
Role | Finanace Dir |
Correspondence Address | 16 Bailey Well Heath Road, Great Brickhill Milton Keynes Buckinghamshire MK17 9AL |
Director Name | Thomas Michael Walmsley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2000) |
Role | Managing Director |
Correspondence Address | The Sycamores Church Lane Bramshall Uttoxeter Staffordshire ST14 5BQ |
Director Name | Robert James Caley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 January 2004) |
Role | Printer |
Correspondence Address | Plot 2 Creeting Road Stowmarket Suffolk IP14 5AU |
Director Name | Christopher David Hammond Harvey |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gogland Manor Cruwys Morchard Tiverton Devon EX16 8NJ |
Director Name | Mr David Alan Holland |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 2004) |
Role | Divisonal Managing Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Long Green, Wortham Diss Norfolk IP22 1RD |
Director Name | David Graham Forrester |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(11 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 16 November 2000) |
Role | Manufacturing Development |
Correspondence Address | 2 Foss Walk Nether Poppleton York North Yorkshire YO26 6RF |
Director Name | Alan John Outlaw |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 April 2004) |
Role | General Manager |
Correspondence Address | 13 Bargrange Avenue Shipley West Yorkshire BD18 2AA |
Director Name | David Thomas Crowe |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2006) |
Role | HR Director |
Correspondence Address | 3 Riverside Clayton West Huddersfield West Yorkshire HD8 9QN |
Director Name | Peter John Jennings Garnham |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2006) |
Role | Manufacturing Director |
Correspondence Address | 121 Selby Road West Bridgford Nottinghamshire NG2 7BB |
Director Name | Malcolm Murray Robertson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mardale 85 Harmer Green Lane Digswell Welwyn Hertfordshire AL6 0ER |
Director Name | Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(13 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 10 August 2007) |
Role | Group Finance Director |
Correspondence Address | Flat 3 76 Carter Lane London EC4V 5EA |
Director Name | Mr Richard Keith Timmins |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maxey View Deeping Gate Peterborough PE6 9BE |
Registered Address | 322 Midtown High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
215m at 1 | The British Printing Company LTD 100.00% Ordinary |
---|---|
1 at 1 | Bpc Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,730,000 |
Current Liabilities | £145,916,000 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | Final Gazette dissolved following liquidation (1 page) |
7 November 2011 | Administrator's progress report to 14 October 2011 (14 pages) |
7 November 2011 | Notice of move from Administration to Dissolution on 24 October 2011 (14 pages) |
7 November 2011 | Administrator's progress report to 14 October 2011 (14 pages) |
7 November 2011 | Administrator's progress report to 24 October 2011 (14 pages) |
7 November 2011 | Administrator's progress report to 24 October 2011 (14 pages) |
7 November 2011 | Notice of move from Administration to Dissolution (14 pages) |
3 June 2011 | Notice of deemed approval of proposals (1 page) |
3 June 2011 | Notice of deemed approval of proposals (1 page) |
26 May 2011 | Statement of administrator's proposal (42 pages) |
26 May 2011 | Statement of administrator's proposal (42 pages) |
18 May 2011 | Statement of affairs with form 2.14B (25 pages) |
18 May 2011 | Statement of affairs with form 2.14B (25 pages) |
11 May 2011 | Company name changed polestar magazines & catalogues LIMITED\certificate issued on 11/05/11
|
11 May 2011 | Change of name notice (2 pages) |
11 May 2011 | Company name changed polestar magazines & catalogues LIMITED\certificate issued on 11/05/11
|
11 May 2011 | Change of name notice (2 pages) |
3 May 2011 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 3 May 2011 (2 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 April 2011 | Appointment of an administrator (1 page) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 April 2011 | Appointment of an administrator (1 page) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
6 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
6 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
26 October 2009 | Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page) |
26 October 2009 | Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page) |
23 October 2009 | Director's details changed for Alan Goodwin on 31 July 2009 (2 pages) |
23 October 2009 | Director's details changed for Alan Goodwin on 31 July 2009 (2 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
1 May 2009 | Director appointed peter douglas johnston (1 page) |
1 May 2009 | Director appointed peter douglas johnston (1 page) |
30 April 2009 | Appointment terminated director richard timmins (1 page) |
30 April 2009 | Appointment Terminated Director richard timmins (1 page) |
13 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
13 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 15 (29 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 15 (29 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 14 (28 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 14 (28 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
17 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
17 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
16 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
17 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
17 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
22 December 2006 | Particulars of mortgage/charge (25 pages) |
22 December 2006 | Particulars of mortgage/charge (25 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
30 September 2006 | Particulars of mortgage/charge (4 pages) |
30 September 2006 | Particulars of mortgage/charge (4 pages) |
4 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
4 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Ad 31/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 July 2006 | Ad 31/03/06--------- £ si 1000@1=1000 £ ic 3/1003 (2 pages) |
12 July 2006 | Nc inc already adjusted 31/03/06 (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Nc inc already adjusted 31/03/06 (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Ad 31/03/06--------- £ si 1000@1=1000 £ ic 3/1003 (2 pages) |
12 July 2006 | Ad 03/04/06--------- £ si 215000000@1=215000000 £ ic 1003/215001003 (2 pages) |
12 July 2006 | Ad 31/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 July 2006 | Ad 03/04/06--------- £ si 215000000@1=215000000 £ ic 1003/215001003 (2 pages) |
12 July 2006 | Resolutions
|
13 February 2006 | Full accounts made up to 30 September 2005 (18 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (18 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
9 January 2006 | Accounting reference date extended from 29/09/04 to 30/09/04 (1 page) |
3 January 2006 | Full accounts made up to 30 September 2004 (19 pages) |
3 January 2006 | Full accounts made up to 30 September 2004 (19 pages) |
2 December 2005 | Accounting reference date extended from 29/09/05 to 30/11/05 (1 page) |
2 December 2005 | Accounting reference date extended from 29/09/05 to 30/11/05 (1 page) |
21 November 2005 | Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page) |
18 November 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
18 November 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
23 August 2005 | Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page) |
23 August 2005 | Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page) |
10 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
8 August 2005 | Accounting reference date extended from 30/09/04 to 30/03/05 (1 page) |
8 August 2005 | Accounting reference date extended from 30/09/04 to 30/03/05 (1 page) |
10 November 2004 | Particulars of mortgage/charge (28 pages) |
10 November 2004 | Particulars of mortgage/charge (21 pages) |
10 November 2004 | Particulars of mortgage/charge (28 pages) |
10 November 2004 | Particulars of mortgage/charge (21 pages) |
7 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 30 September 2003 (19 pages) |
2 September 2004 | Full accounts made up to 30 September 2003 (19 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
18 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
18 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
21 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | Director's particulars changed (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
27 August 2002 | Return made up to 02/08/02; full list of members (10 pages) |
27 August 2002 | Return made up to 02/08/02; full list of members (10 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 21 manchester square london W1M 5AP (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 21 manchester square london W1M 5AP (1 page) |
15 February 2002 | Particulars of mortgage/charge (26 pages) |
15 February 2002 | Particulars of mortgage/charge (26 pages) |
14 November 2001 | Particulars of mortgage/charge (26 pages) |
14 November 2001 | Particulars of mortgage/charge (26 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 02/08/01; full list of members (9 pages) |
15 August 2001 | Return made up to 02/08/01; full list of members (9 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
18 June 2001 | Full accounts made up to 30 September 2000 (19 pages) |
18 June 2001 | Full accounts made up to 30 September 2000 (19 pages) |
15 May 2001 | New director appointed (3 pages) |
15 May 2001 | New director appointed (3 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Return made up to 02/08/00; full list of members (8 pages) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Return made up to 02/08/00; full list of members (8 pages) |
22 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
30 June 2000 | Company name changed polestar magazines LIMITED\certificate issued on 03/07/00 (2 pages) |
30 June 2000 | Company name changed polestar magazines LIMITED\certificate issued on 03/07/00 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
13 June 2000 | Full accounts made up to 30 September 1999 (18 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (18 pages) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Return made up to 02/08/99; full list of members (10 pages) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Return made up to 02/08/99; full list of members (10 pages) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
22 July 1999 | Full accounts made up to 30 September 1998 (19 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (19 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
21 June 1999 | Company name changed polestar web offset LIMITED\certificate issued on 22/06/99 (2 pages) |
21 June 1999 | Company name changed polestar web offset LIMITED\certificate issued on 22/06/99 (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
6 November 1998 | Company name changed bpc publications LTD\certificate issued on 06/11/98 (2 pages) |
6 November 1998 | Company name changed bpc publications LTD\certificate issued on 06/11/98 (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: c/o the british printing co LTD park street aylesbury buckinghamshire HP20 1LB (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: c/o the british printing co LTD park street aylesbury buckinghamshire HP20 1LB (1 page) |
13 August 1998 | Return made up to 02/08/98; full list of members (8 pages) |
13 August 1998 | Return made up to 02/08/98; full list of members (8 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
13 July 1998 | Auditor's resignation (2 pages) |
13 July 1998 | Auditor's resignation (2 pages) |
10 July 1998 | Particulars of mortgage/charge (51 pages) |
10 July 1998 | Particulars of mortgage/charge (51 pages) |
2 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
2 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1997 | Director's particulars changed (1 page) |
17 December 1997 | Director's particulars changed (1 page) |
25 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Return made up to 02/08/97; full list of members (8 pages) |
8 September 1997 | Return made up to 02/08/97; full list of members (8 pages) |
27 March 1997 | Director's particulars changed (1 page) |
27 March 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
25 November 1996 | Company name changed bpc magazines LTD\certificate issued on 26/11/96 (2 pages) |
25 November 1996 | Company name changed bpc magazines LTD\certificate issued on 26/11/96 (2 pages) |
25 November 1996 | New director appointed (3 pages) |
25 November 1996 | New director appointed (3 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 August 1996 | Return made up to 02/08/96; full list of members (7 pages) |
11 August 1996 | Return made up to 02/08/96; full list of members (7 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
8 January 1996 | Particulars of mortgage/charge (5 pages) |
8 January 1996 | Particulars of mortgage/charge (5 pages) |
5 January 1996 | Particulars of mortgage/charge (51 pages) |
5 January 1996 | Particulars of mortgage/charge (51 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (4 pages) |
22 September 1995 | Director resigned (4 pages) |
11 August 1995 | Return made up to 02/08/95; full list of members (10 pages) |
11 August 1995 | Return made up to 02/08/95; full list of members (20 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Memorandum and Articles of Association (18 pages) |
14 June 1995 | Memorandum and Articles of Association (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
16 February 1991 | Full accounts made up to 31 December 1989 (7 pages) |
15 February 1990 | Resolutions
|
15 February 1990 | Resolutions
|
17 February 1989 | Incorporation (9 pages) |
17 February 1989 | Incorporation (9 pages) |