Company NameCentral Banking Publications Limited
Company StatusDissolved
Company Number02399976
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)
Previous NameAstorgate Limited

Business Activity

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

Directors

Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(17 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 10 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(17 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lennox Gardens Mews
London
SW1X 0DP
Secretary NameMr James Neil Campbell-Harris
NationalityBritish
StatusClosed
Appointed22 May 2007(17 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 10 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameGraham Bertram Bannock
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 May 2007)
RoleCompany Director
Correspondence Address19 Cumberland Mansions
Brown Street
London
W1H 5ZA
Director NameGeorge Anthony Bull
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address19 Hugh Street
London
SW1V 1QJ
Director NameMr William Malpas Clarke
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 May 2007)
RoleRetired
Correspondence Address37 Park Vista
Greenwich
London
SE10 9LZ
Director NameMr James Robert Henry Pringle
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years, 3 months after company formation)
Appointment Duration18 years (resigned 20 October 2009)
RoleEconomist
Country of ResidenceEngland
Correspondence Address9 Northwood Lodge
Oak Hill Park
London
NW3 7LL
Secretary NameMr James Robert Henry Pringle
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Northwood Lodge
Oak Hill Park
London
NW3 7LL
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(17 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 July 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory West Ilsley
Newbury
Berkshire
RG20 7AR

Contact

Websitewww.centralbanking.com/

Location

Registered AddressHaymarket House
28-29 Haymarket London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a members' voluntary winding up (6 pages)
10 February 2017Return of final meeting in a members' voluntary winding up (6 pages)
27 May 2016Liquidators statement of receipts and payments to 24 March 2016 (8 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
16 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
(1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 558.1
(6 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 558.1
(6 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 558.1
(6 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 558.1
(6 pages)
15 July 2013Termination of appointment of James Hanbury as a director (1 page)
15 July 2013Termination of appointment of James Hanbury as a director (1 page)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
12 May 2011Full accounts made up to 31 December 2010 (13 pages)
12 May 2011Full accounts made up to 31 December 2010 (13 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
4 May 2010Full accounts made up to 31 December 2009 (15 pages)
4 May 2010Full accounts made up to 31 December 2009 (15 pages)
23 November 2009Director's details changed for James Anthony Christopher Hanbury on 3 November 2009 (2 pages)
23 November 2009Director's details changed for James Anthony Christopher Hanbury on 3 November 2009 (2 pages)
23 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for James Anthony Christopher Hanbury on 3 November 2009 (2 pages)
23 November 2009Director's details changed for James Neil Campbell-Harris on 3 November 2009 (2 pages)
23 November 2009Director's details changed for James Neil Campbell-Harris on 3 November 2009 (2 pages)
23 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Mr Timothy Grainger Weller on 3 November 2009 (2 pages)
23 November 2009Director's details changed for James Neil Campbell-Harris on 3 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Timothy Grainger Weller on 3 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Timothy Grainger Weller on 3 November 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2009Termination of appointment of James Pringle as a director (1 page)
3 November 2009Termination of appointment of James Pringle as a director (1 page)
7 May 2009Full accounts made up to 31 December 2007 (15 pages)
7 May 2009Full accounts made up to 31 December 2007 (15 pages)
27 April 2009Director's change of particulars / james hanbury / 27/04/2009 (1 page)
27 April 2009Director's change of particulars / james hanbury / 27/04/2009 (1 page)
10 November 2008Return made up to 18/10/08; full list of members (6 pages)
10 November 2008Return made up to 18/10/08; full list of members (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 November 2007Return made up to 18/10/07; full list of members (8 pages)
16 November 2007Return made up to 18/10/07; full list of members (8 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (4 pages)
12 June 2007New director appointed (4 pages)
12 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 June 2007New secretary appointed;new director appointed (3 pages)
12 June 2007Registered office changed on 12/06/07 from: tavistock house tavistock square london WC1H 9JZ (1 page)
12 June 2007New secretary appointed;new director appointed (3 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 June 2007New director appointed (4 pages)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (4 pages)
12 June 2007Director resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: tavistock house tavistock square london WC1H 9JZ (1 page)
2 June 2007S-div 19/02/90 (1 page)
2 June 2007Ad 19/02/90--------- £ si 98@1 (2 pages)
2 June 2007S-div 19/02/90 (1 page)
2 June 2007Ad 19/02/90--------- £ si 98@1 (2 pages)
9 March 2007£ sr [email protected] 06/05/04 (2 pages)
9 March 2007£ sr [email protected] 06/05/04 (2 pages)
20 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
20 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 October 2006Return made up to 18/10/06; full list of members (8 pages)
31 October 2006Return made up to 18/10/06; full list of members (8 pages)
9 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/05
(8 pages)
9 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/05
(8 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2004Return made up to 18/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Return made up to 18/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
21 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 April 2004£ ic 1000/706 03/03/04 £ sr [email protected]=294 (1 page)
7 April 2004£ ic 1000/706 03/03/04 £ sr [email protected]=294 (1 page)
18 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 December 2003Return made up to 18/10/03; no change of members (7 pages)
4 December 2003Return made up to 18/10/03; no change of members (7 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 November 2002Return made up to 18/10/02; full list of members (8 pages)
7 November 2002Return made up to 18/10/02; full list of members (8 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 October 2000Return made up to 18/10/00; full list of members (8 pages)
24 October 2000Return made up to 18/10/00; full list of members (8 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 1999Full accounts made up to 31 March 1999 (10 pages)
29 September 1999Full accounts made up to 31 March 1999 (10 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 November 1998Return made up to 18/10/98; no change of members (4 pages)
12 November 1998Return made up to 18/10/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 November 1997Return made up to 18/10/97; full list of members (6 pages)
26 November 1997Return made up to 18/10/97; full list of members (6 pages)
18 August 1997Registered office changed on 18/08/97 from: c/o maxwell batley 27 chancery lane london WC2A 1PA (1 page)
18 August 1997Registered office changed on 18/08/97 from: c/o maxwell batley 27 chancery lane london WC2A 1PA (1 page)
19 November 1996Return made up to 18/10/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
(4 pages)
19 November 1996Return made up to 18/10/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
(4 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 March 1996Registered office changed on 28/03/96 from: 27 chancery lane london WC2A 1PA (1 page)
28 March 1996Registered office changed on 28/03/96 from: 27 chancery lane london WC2A 1PA (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
6 December 1995Return made up to 18/10/95; no change of members
  • 363(287) ‐ Registered office changed on 06/12/95
(6 pages)
6 December 1995Return made up to 18/10/95; no change of members
  • 363(287) ‐ Registered office changed on 06/12/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
17 October 1994Return made up to 18/10/94; full list of members (5 pages)
17 October 1994Return made up to 18/10/94; full list of members (5 pages)
7 December 1993Return made up to 18/10/93; full list of members (5 pages)
7 December 1993Return made up to 18/10/93; full list of members (5 pages)
30 October 1992Return made up to 18/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1992Return made up to 18/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1991Return made up to 18/10/91; no change of members (6 pages)
30 October 1991Return made up to 18/10/91; no change of members (6 pages)
5 November 1990Return made up to 18/10/90; full list of members (4 pages)
5 November 1990Return made up to 18/10/90; full list of members (4 pages)
23 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
23 February 1990Ad 19/02/90--------- £ si [email protected]=900 £ ic 2/902 (2 pages)
23 February 1990Nc inc already adjusted 19/02/90 (1 page)
23 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
23 February 1990Ad 19/02/90--------- £ si [email protected]=900 £ ic 2/902 (2 pages)
23 February 1990Nc inc already adjusted 19/02/90 (1 page)
5 December 1989Company name changed astorgate LIMITED\certificate issued on 06/12/89 (2 pages)
5 December 1989Company name changed astorgate LIMITED\certificate issued on 06/12/89 (2 pages)
30 June 1989Incorporation (13 pages)
30 June 1989Incorporation (13 pages)