Company NameStudio Fun International Limited
Company StatusDissolved
Company Number02568091
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)
Dissolution Date19 December 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Mark Sirota
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2016(25 years, 12 months after company formation)
Appointment Duration2 years (closed 19 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Dean Durbin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2016(25 years, 12 months after company formation)
Appointment Duration2 years (closed 19 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameMr Paul Gillow
StatusClosed
Appointed30 November 2016(25 years, 12 months after company formation)
Appointment Duration2 years (closed 19 December 2018)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameStuart Neil McRae
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 October 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewstead Shaldon Road
Teignharvey
Newton Abbot
Devon
TQ12 4RS
Director NameBrian Charles Gray
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address109a Uxbridge Road
Hampton Hill
Hampton
Middlesex
TW12 1SL
Director NameWilliam George Gasperd
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 1997)
RoleCompany Chairman
Correspondence Address260 Lyons Planes Road
West Ct 06880
United States
Director NameMichael John Morris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 January 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 Shorehaven Road
Norwalk
Ct06855
Usa
Director NamePeter John Davenport
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 January 1997)
RoleCompany Executive
Correspondence Address10 Tall Timber Road
Mount Kisco
New York 10549
Foreign
Secretary NameMr Stephen John Williams
NationalityBritish
StatusResigned
Appointed12 December 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address25 Kings Court South
London
SW3 5EG
Director NameMartina Challis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed06 June 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1995)
RoleManaging Director
Correspondence Address16 Beaufort West
Bath
Avon
BA1 6QB
Director NameMr Peter Brady
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Secretary NameMr Peter Brady
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameAndrew Fabiny Hewetson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 March 1997)
RoleDirector Of European Operation
Correspondence AddressMowers Bath Road
Norton St Philip
Bath
BA3 6LW
Secretary NameJeffrey Byrne
NationalityBritish
StatusResigned
Appointed01 July 1996(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address22 Thurleigh Road
London
SW12 8UG
Director NameClyde Murray Hunter
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 1998)
RoleManaging Director
Correspondence Address5 Chapel Street
Berkhamsted
Hertfordshire
HP4 2EA
Director NameClifford H R Dupree
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1997(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 July 2002)
RoleCompany Director
Correspondence Address136 East 64th Street Apt 4 C
New York New York 10021
United States Of America
Foreign
Director NameRichard A Garvey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1998)
RoleCompany Director
Correspondence Address21
Roaring Brook Road
Chappaqua
New York
Ny 10514
Director NameWilliam H Magill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1997(6 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address85 Saunders Lane
Ridgefield
Connecticut
06877
Director NameMichael John Bohane
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1998(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2001)
RoleSenior Vice President Rda
Correspondence Address155 Michigan Road
New Canaan
Connecticut
06840
Director NameAndrew Terence Lynam-Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(7 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunningwell House
Sunningwell
Abingdon
Oxfordshire
OX13 6RD
Director NameVivian Antonangeli
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1999(8 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 2000)
RolePresident
Correspondence Address330e
38th
Ny
10016
United States
Director NameBrian Cearnes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 1999(8 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 July 2000)
RoleManaging Director
Correspondence AddressApt 1. Bath Heights Apartments
Kings Court, Parsonage Lane
Bath
Avon
BA1 1ER
Secretary NameMr Peter Brady
NationalityBritish
StatusResigned
Appointed18 October 1999(8 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Secretary NameMr Douglas James Masterton Nethery
NationalityBritish
StatusResigned
Appointed06 March 2000(9 years, 2 months after company formation)
Appointment Duration10 years (resigned 17 March 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUpper Maisonette
7 Cloudesley Square Islington
London
N1 0HT
Director NameIan Marsh
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2003)
RolePresident Europe
Correspondence AddressRosslyn Tower
18 Staint Johns Avenue
London
Slv5 2aa
Director NameTom Gardner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2003(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address6 Muskett Court
Bedford
New York
10506
United States
Director NameMichael Alan Brennan
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2007(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 2010)
RolePresident Rd Europe Ceo Direct
Country of ResidenceUnited States
Correspondence Address22 Seagate Road
Darien
Ct 06820
United States
Secretary NameMs Jennifer Wendy Fifield
StatusResigned
Appointed14 March 2010(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2013)
RoleCompany Director
Correspondence AddressThe Ice House 124-126 Walcot Street
Bath
BA1 5BG
Director NameMrs Jennifer Wendy Fifield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 July 2016)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Ice House 124 - 126 Walcot Street
Bath
BA1 5BG
Director NameMr Raymond Ormsby
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Ice House 124 - 126 Walcot Street
Bath
BA1 5BG
Secretary NameMr Raymond Ormsby
StatusResigned
Appointed10 December 2013(23 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2016)
RoleCompany Director
Correspondence AddressThe Ice House 124-126, Walcot Street
Bath
BA1 5BG
Director NameHarold Clarke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2014(23 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 2015)
RolePublisher
Country of ResidenceUnited States
Correspondence AddressThe Ice House 124-126 Walcot Street
Bath
BA1 5BG
Director NameMs Debra Polansky Schor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2014(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2016)
RolePublishing Director
Country of ResidenceUnited States
Correspondence Address37 Gay Street
Bath
BA1 2NT
Director NameMr Mark Onysio
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2015(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2016)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address37 Gay Street
Bath
BA1 2NT

Contact

Websiterd.com

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1.7m at £1Reader's Digest Association Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£3,277,318
Gross Profit£877,628
Net Worth£25,874
Cash£915,796
Current Liabilities£1,921,165

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

28 August 2009Delivered on: 10 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 39460444 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
27 June 1991Delivered on: 11 July 1991
Satisfied on: 22 September 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 December 2018Final Gazette dissolved following liquidation (1 page)
19 September 2018Return of final meeting in a members' voluntary winding up (15 pages)
2 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-24
(1 page)
2 February 2018Appointment of a voluntary liquidator (3 pages)
2 February 2018Declaration of solvency (5 pages)
18 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
18 October 2017Registered office address changed from 37 Gay Street Bath BA1 2NT England to 150 Aldersgate Street London EC1A 4AB on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 37 Gay Street Bath BA1 2NT England to 150 Aldersgate Street London EC1A 4AB on 18 October 2017 (1 page)
4 July 2017Satisfaction of charge 2 in full (1 page)
4 July 2017Satisfaction of charge 2 in full (1 page)
7 April 2017Full accounts made up to 30 June 2016 (29 pages)
7 April 2017Full accounts made up to 30 June 2016 (29 pages)
23 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
2 December 2016Appointment of Mr Dean Durbin as a director on 30 November 2016 (2 pages)
2 December 2016Appointment of Mr Mark Sirota as a director on 30 November 2016 (2 pages)
2 December 2016Appointment of Mr Mark Sirota as a director on 30 November 2016 (2 pages)
2 December 2016Appointment of Mr Dean Durbin as a director on 30 November 2016 (2 pages)
1 December 2016Appointment of Mr Paul Gillow as a secretary on 30 November 2016 (2 pages)
1 December 2016Termination of appointment of Raymond Ormsby as a secretary on 29 July 2016 (1 page)
1 December 2016Termination of appointment of Jennifer Wendy Fifield as a director on 25 July 2016 (1 page)
1 December 2016Termination of appointment of Debra Polansky Schor as a director on 14 November 2016 (1 page)
1 December 2016Termination of appointment of Raymond Ormsby as a secretary on 29 July 2016 (1 page)
1 December 2016Termination of appointment of Mark Onysio as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Debra Polansky Schor as a director on 14 November 2016 (1 page)
1 December 2016Termination of appointment of Raymond Ormsby as a director on 29 July 2016 (1 page)
1 December 2016Termination of appointment of Mark Onysio as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Raymond Ormsby as a director on 29 July 2016 (1 page)
1 December 2016Appointment of Mr Paul Gillow as a secretary on 30 November 2016 (2 pages)
1 December 2016Termination of appointment of Jennifer Wendy Fifield as a director on 25 July 2016 (1 page)
14 July 2016Auditor's resignation (1 page)
14 July 2016Auditor's resignation (1 page)
22 June 2016Registered office address changed from The Ice House 124-126 Walcot Street Bath BA1 5BG to 37 Gay Street Bath BA1 2NT on 22 June 2016 (1 page)
22 June 2016Registered office address changed from The Ice House 124-126 Walcot Street Bath BA1 5BG to 37 Gay Street Bath BA1 2NT on 22 June 2016 (1 page)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,676,265
(7 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,676,265
(7 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
20 August 2015Appointment of Mr Mark Onysio as a director on 9 July 2015 (2 pages)
20 August 2015Appointment of Mr Mark Onysio as a director on 9 July 2015 (2 pages)
20 August 2015Appointment of Mr Mark Onysio as a director on 9 July 2015 (2 pages)
3 August 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
3 August 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
31 July 2015Termination of appointment of Marc Taccone as a director on 27 January 2015 (1 page)
31 July 2015Termination of appointment of Marc Taccone as a director on 27 January 2015 (1 page)
31 July 2015Termination of appointment of Harold Clarke as a director on 13 May 2015 (1 page)
31 July 2015Termination of appointment of Harold Clarke as a director on 13 May 2015 (1 page)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,676,265
(6 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,676,265
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
21 August 2014Appointment of Harold Clarke as a director on 29 May 2014 (2 pages)
21 August 2014Appointment of Harold Clarke as a director on 29 May 2014 (2 pages)
21 August 2014Termination of appointment of Neil Wertheimer as a director on 31 May 2014 (1 page)
21 August 2014Appointment of Ms Debra Polansky Schor as a director on 19 August 2014 (2 pages)
21 August 2014Appointment of Marc Taccone as a director on 19 August 2014 (2 pages)
21 August 2014Appointment of Marc Taccone as a director on 19 August 2014 (2 pages)
21 August 2014Termination of appointment of Neil Wertheimer as a director on 31 May 2014 (1 page)
21 August 2014Appointment of Ms Debra Polansky Schor as a director on 19 August 2014 (2 pages)
11 February 2014Termination of appointment of William Magill as a director (1 page)
11 February 2014Termination of appointment of William Magill as a director (1 page)
24 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,676,265
(6 pages)
24 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,676,265
(6 pages)
3 January 2014Company name changed reader's digest children's publishing LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
(2 pages)
3 January 2014Company name changed reader's digest children's publishing LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
(2 pages)
3 January 2014Change of name notice (2 pages)
3 January 2014Change of name notice (2 pages)
2 January 2014Appointment of Mr Neil Wertheimer as a director (2 pages)
2 January 2014Appointment of Mr Neil Wertheimer as a director (2 pages)
30 December 2013Termination of appointment of Jennifer Fifield as a secretary (1 page)
30 December 2013Termination of appointment of Harold Clarke as a director (1 page)
30 December 2013Termination of appointment of Harold Clarke as a director (1 page)
30 December 2013Appointment of Mr Raymond Ormsby as a secretary (2 pages)
30 December 2013Termination of appointment of Jennifer Fifield as a secretary (1 page)
30 December 2013Appointment of Mr Raymond Ormsby as a secretary (2 pages)
7 October 2013Accounts made up to 31 December 2012 (17 pages)
7 October 2013Accounts made up to 31 December 2012 (17 pages)
9 April 2013Auditor's resignation (1 page)
9 April 2013Auditor's resignation (1 page)
18 March 2013Appointment of Mrs Jennifer Wendy Fifield as a director (2 pages)
18 March 2013Appointment of Mr Raymond Ormsby as a director (2 pages)
18 March 2013Appointment of Mr Raymond Ormsby as a director (2 pages)
18 March 2013Appointment of Mrs Jennifer Wendy Fifield as a director (2 pages)
15 March 2013Termination of appointment of Paul Stuart as a director (1 page)
15 March 2013Termination of appointment of Paul Stuart as a director (1 page)
6 January 2013Accounts made up to 31 December 2011 (19 pages)
6 January 2013Accounts made up to 31 December 2011 (19 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts made up to 31 December 2010 (17 pages)
5 April 2011Accounts made up to 31 December 2010 (17 pages)
21 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
13 January 2011Appointment of Mr Paul Edward Stuart as a director (2 pages)
13 January 2011Appointment of Mr Paul Edward Stuart as a director (2 pages)
16 August 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
16 August 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
5 July 2010Accounts made up to 30 June 2008 (18 pages)
5 July 2010Accounts made up to 30 June 2008 (18 pages)
2 July 2010Accounts made up to 30 June 2009 (18 pages)
2 July 2010Accounts made up to 30 June 2009 (18 pages)
18 March 2010Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE on 18 March 2010 (1 page)
18 March 2010Termination of appointment of Michael Brennan as a director (1 page)
18 March 2010Termination of appointment of Michael Brennan as a director (1 page)
18 March 2010Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE on 18 March 2010 (1 page)
17 March 2010Termination of appointment of Douglas Nethery as a secretary (1 page)
17 March 2010Termination of appointment of Douglas Nethery as a secretary (1 page)
17 March 2010Appointment of Ms Jennifer Wendy Fifield as a secretary (1 page)
17 March 2010Appointment of Ms Jennifer Wendy Fifield as a secretary (1 page)
16 December 2009Director's details changed for Harold Clarke on 16 December 2009 (2 pages)
16 December 2009Director's details changed for William H Magill on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Michael Alan Brennan on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Michael Alan Brennan on 16 December 2009 (2 pages)
16 December 2009Director's details changed for William H Magill on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Harold Clarke on 16 December 2009 (2 pages)
15 October 2009Termination of appointment of Paul Stuart as a director (1 page)
15 October 2009Termination of appointment of Paul Stuart as a director (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2009Return made up to 10/12/08; full list of members (4 pages)
18 March 2009Return made up to 10/12/08; full list of members (4 pages)
19 May 2008Accounts made up to 30 June 2007 (17 pages)
19 May 2008Accounts made up to 30 June 2007 (17 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 December 2007Return made up to 10/12/07; full list of members (3 pages)
21 December 2007Return made up to 10/12/07; full list of members (3 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
26 March 2007Accounts made up to 30 June 2006 (17 pages)
26 March 2007Accounts made up to 30 June 2006 (17 pages)
4 January 2007Return made up to 10/12/06; full list of members (9 pages)
4 January 2007Return made up to 10/12/06; full list of members (9 pages)
9 February 2006Auditor's resignation (1 page)
9 February 2006Auditor's resignation (1 page)
22 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 September 2005Accounts made up to 30 June 2005 (15 pages)
30 September 2005Accounts made up to 30 June 2005 (15 pages)
23 December 2004Return made up to 10/12/04; full list of members (9 pages)
23 December 2004Return made up to 10/12/04; full list of members (9 pages)
25 October 2004Accounts made up to 30 June 2004 (15 pages)
25 October 2004Accounts made up to 30 June 2004 (15 pages)
17 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 August 2003Accounts made up to 30 June 2003 (15 pages)
31 August 2003Accounts made up to 30 June 2003 (15 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
7 May 2003Accounts made up to 30 June 2002 (14 pages)
7 May 2003Accounts made up to 30 June 2002 (14 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
19 December 2002Return made up to 10/12/02; full list of members (9 pages)
19 December 2002Return made up to 10/12/02; full list of members (9 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
29 May 2002Auditor's resignation (2 pages)
29 May 2002Auditor's resignation (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
19 December 2001Return made up to 10/12/01; full list of members (8 pages)
19 December 2001Return made up to 10/12/01; full list of members (8 pages)
20 November 2001Accounts made up to 30 June 2001 (16 pages)
20 November 2001Accounts made up to 30 June 2001 (16 pages)
6 August 2001Accounts made up to 30 June 2000 (15 pages)
6 August 2001Accounts made up to 30 June 2000 (15 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
2 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 2000Accounts made up to 30 June 1999 (15 pages)
2 May 2000Accounts made up to 30 June 1999 (15 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
11 January 2000Return made up to 10/12/99; full list of members (8 pages)
11 January 2000Return made up to 10/12/99; full list of members (8 pages)
15 December 1999New director appointed (3 pages)
15 December 1999New director appointed (3 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
14 June 1999Accounts made up to 30 June 1998 (16 pages)
14 June 1999Accounts made up to 30 June 1998 (16 pages)
21 December 1998Return made up to 10/12/98; no change of members (6 pages)
21 December 1998Return made up to 10/12/98; no change of members (6 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
24 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/09/98
(1 page)
24 September 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/09/98
(1 page)
24 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/09/98
(1 page)
24 September 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/09/98
(1 page)
24 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/09/98
(1 page)
24 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/09/98
(1 page)
21 September 1998Company name changed victoria house publishing limite d\certificate issued on 21/09/98 (2 pages)
21 September 1998Company name changed victoria house publishing limite d\certificate issued on 21/09/98 (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
18 April 1998Accounts made up to 30 June 1997 (16 pages)
18 April 1998Accounts made up to 30 June 1997 (16 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
10 December 1997Return made up to 12/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 1997Return made up to 12/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 1997Registered office changed on 04/06/97 from: 61 curzon street london W1Y 7PE (1 page)
4 June 1997Registered office changed on 04/06/97 from: 61 curzon street london W1Y 7PE (1 page)
6 May 1997Director resigned (2 pages)
6 May 1997Director resigned (2 pages)
2 May 1997Accounts made up to 30 June 1996 (18 pages)
2 May 1997Accounts made up to 30 June 1996 (18 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
3 March 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
16 July 1996Secretary resigned (2 pages)
16 July 1996New secretary appointed (1 page)
16 July 1996New secretary appointed (1 page)
16 July 1996Secretary resigned (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
6 May 1996Accounts made up to 30 June 1995 (17 pages)
6 May 1996Accounts made up to 30 June 1995 (17 pages)
28 January 1996Director resigned (1 page)
28 January 1996Director resigned (1 page)
27 December 1995Return made up to 12/12/95; no change of members (6 pages)
27 December 1995Return made up to 12/12/95; no change of members (6 pages)
9 November 1995New secretary appointed (6 pages)
9 November 1995New secretary appointed (6 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
2 August 1995New director appointed (6 pages)
2 August 1995New director appointed (6 pages)
1 May 1995Accounts made up to 30 June 1994 (19 pages)
1 May 1995Accounts made up to 30 June 1994 (19 pages)
11 July 1991Particulars of mortgage/charge (3 pages)
11 July 1991Particulars of mortgage/charge (3 pages)
29 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 December 1990Incorporation (9 pages)
12 December 1990Incorporation (9 pages)