Company NameAgrisk Limited
Company StatusDissolved
Company Number02615156
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)
Dissolution Date11 March 2019 (5 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed16 September 2015(24 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 11 March 2019)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Andrew Douglass Hill
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed10 March 2017(25 years, 9 months after company formation)
Appointment Duration2 years (closed 11 March 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address246 La Cuesta Drive
Portola Valley
California
94028
Director NameMr Peter Eidelman
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed10 March 2017(25 years, 9 months after company formation)
Appointment Duration2 years (closed 11 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Steven Mark Fereday
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCommercial Manager
Correspondence Address78 Hewell Road
Barnt Green
Birmingham
West Midlands
B45 8NF
Secretary NameMiss Clare Spike
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCommercial Assistant
Correspondence Address13 Aldington Close
Lodge Park
Redditch
Worcestershire
B98 7NE
Director NameNeil Howard Stewart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 04 June 1993)
RolePublishing
Correspondence Address4 Manor Cottages
Compton Durville
South Petherton
Somerset
TA13 5ET
Secretary NameMiss Nuala Regina Symes
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 1994)
RolePublishing
Correspondence AddressChapel Cottage
No1 St Elizabeth Way
South Petherton
Somerset
Director NameJohn Moult
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(2 years after company formation)
Appointment Duration2 months (resigned 05 August 1993)
RoleMagazine Editor
Correspondence Address8 Barclay Road
Poynton
Stockport
Cheshire
SK12 1YY
Secretary NameNuala Regina Stewart
NationalityBritish
StatusResigned
Appointed29 May 1994(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address1 St Elizabeths Way
South Street
South Petherton
Somerset
TA13 5AD
Director NameNuala Stewart
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 1997)
RoleCompany Director
Correspondence AddressChapel Cottage
St Elizabeths Way
South Petherton
Somerset
TA13 5AD
Director NameDavid Hendry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlton Road
Redhill
Surrey
RH1 2BX
Director NameIan James Cuthbertson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address7 Ticehurst Close
Worth
Crawley
West Sussex
RH10 7GN
Director NameMichael Lance Cooke
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(5 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 June 2006)
RoleCompany Director
Correspondence Address49 Manor Road
Kentfield
Ca. 94904
United States
Director NameMr John Edwin Clarke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(5 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beacon Court
Greenways
Brighton
Sussex
BN2 7AY
Secretary NameIan James Cuthbertson
NationalityBritish
StatusResigned
Appointed12 March 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 April 1999)
RoleCompany Director
Correspondence Address7 Ticehurst Close
Worth
Crawley
West Sussex
RH10 7GN
Secretary NameSally Anne Muddiman
NationalityBritish
StatusResigned
Appointed13 April 1999(7 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 September 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMichael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2008)
RoleCh Accountant
Correspondence Address46 Broomhouse Road
London
SW6 3QX
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 June 2006)
RoleChartered Accountant
Correspondence Address10 Place Moulin
Tiburn Ca 94920
California
United States
Director NameNicholas Paul Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(15 years after company formation)
Appointment Duration9 years, 10 months (resigned 25 April 2016)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address9, Shelvers Way
Tadworth
Surrey
KT20 5QJ
Director NameIan Stokes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2010)
RolePublisher
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 98 Deema 2, The Lakes
PO Box 33817
Dubai
United Arab Emirates
Director NameMark Robert Carr
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(19 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Whitfield Place
London
W1T 5JX
Secretary NameNicholas Paul Ratcliffe
StatusResigned
Appointed28 September 2010(19 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 2015)
RoleCompany Director
Correspondence Address9 Shelvers Way
Tadworth
Surrey
KT20 5QJ
Director NameMr Geoffrey Dickinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(24 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor The Palladium Cluster C
Jumeriah Lakes Towers
Dubai
United Arab Emirates
Director NameRoman Hohl
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed05 November 2015(24 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 2016)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address22a Ford Avenue
Singapore
268703
Director NameMr Charles David Clarke
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(24 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 March 2017)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(24 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Jason William Futers
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(24 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 March 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameDr Claire Ann Souch
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(24 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 March 2017)
RoleCompany Director And Head Of Products R&D
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Stephen John Stout
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(24 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NamePaul Sykes
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2016(24 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 January 2017)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address3 Stamford Landing, Suite 400
46 Southfield Avenue
Stamford
Conecticut
Ct 06902
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(25 years, 9 months after company formation)
Appointment Duration1 week (resigned 10 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre Kemsing Road
Wrotham
Kent
TN15 7BP
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(25 years, 9 months after company formation)
Appointment Duration1 week (resigned 10 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitemailtravel.co.uk
Telephone020 79386000
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6.4k at £1Dmg Events International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 March 2019Final Gazette dissolved following liquidation (1 page)
11 December 2018Return of final meeting in a members' voluntary winding up (6 pages)
29 January 2018Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 15 Canada Square London E14 5GL on 29 January 2018 (2 pages)
26 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-10
(1 page)
26 January 2018Appointment of a voluntary liquidator (3 pages)
26 January 2018Declaration of solvency (5 pages)
15 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
15 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
14 March 2017Appointment of Mr Peter Eidelman as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mr Andrew Hill as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mr Andrew Hill as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mr Peter Eidelman as a director on 10 March 2017 (2 pages)
13 March 2017Termination of appointment of Adam Bjorn Webster as a director on 10 March 2017 (1 page)
13 March 2017Termination of appointment of Adrian Perry as a director on 10 March 2017 (1 page)
13 March 2017Termination of appointment of William Richard Flint as a director on 10 March 2017 (1 page)
13 March 2017Termination of appointment of Adrian Perry as a director on 10 March 2017 (1 page)
13 March 2017Termination of appointment of William Richard Flint as a director on 10 March 2017 (1 page)
13 March 2017Termination of appointment of Adam Bjorn Webster as a director on 10 March 2017 (1 page)
3 March 2017Appointment of Mr William Richard Flint as a director on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Stephen John Stout as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of David Martin Maxfield Dutton as a director on 3 March 2017 (1 page)
3 March 2017Appointment of Adam Bjorn Webster as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Mr Adrian Perry as a director on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Jason William Futers as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Stephen John Stout as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page)
3 March 2017Appointment of Mr Adrian Perry as a director on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of David Martin Maxfield Dutton as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Jason William Futers as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Claire Ann Souch as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page)
3 March 2017Appointment of Adam Bjorn Webster as a director on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Claire Ann Souch as a director on 3 March 2017 (1 page)
3 March 2017Appointment of Mr William Richard Flint as a director on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Charles David Clarke as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Charles David Clarke as a director on 3 March 2017 (1 page)
4 August 2016Termination of appointment of William Richard Flint as a director on 30 June 2016 (1 page)
4 August 2016Termination of appointment of William Richard Flint as a director on 30 June 2016 (1 page)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 6,383
(9 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 6,383
(9 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
18 May 2016Appointment of Paul Sykes as a director on 25 April 2016 (2 pages)
18 May 2016Appointment of Dr Claire Ann Souch as a director on 25 April 2016 (2 pages)
18 May 2016Appointment of Dr Claire Ann Souch as a director on 25 April 2016 (2 pages)
18 May 2016Appointment of Paul Sykes as a director on 25 April 2016 (2 pages)
17 May 2016Appointment of Mr Charles David Clarke as a director on 25 April 2016 (2 pages)
17 May 2016Appointment of Mr Jason William Futers as a director on 25 April 2016 (2 pages)
17 May 2016Appointment of Mr Charles David Clarke as a director on 25 April 2016 (2 pages)
17 May 2016Termination of appointment of Nicholas Paul Ratcliffe as a director on 25 April 2016 (1 page)
17 May 2016Appointment of Stephen John Stout as a director on 25 April 2016 (2 pages)
17 May 2016Termination of appointment of Roman Hohl as a director on 25 April 2016 (1 page)
17 May 2016Appointment of Stephen John Stout as a director on 25 April 2016 (2 pages)
17 May 2016Appointment of Mr David Martin Maxfield Dutton as a director on 25 April 2016 (2 pages)
17 May 2016Termination of appointment of Roman Hohl as a director on 25 April 2016 (1 page)
17 May 2016Appointment of Mr David Martin Maxfield Dutton as a director on 25 April 2016 (2 pages)
17 May 2016Appointment of Mr Jason William Futers as a director on 25 April 2016 (2 pages)
17 May 2016Termination of appointment of Nicholas Paul Ratcliffe as a director on 25 April 2016 (1 page)
17 December 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
17 December 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
27 November 2015Appointment of Roman Hohl as a director on 5 November 2015 (2 pages)
27 November 2015Appointment of Roman Hohl as a director on 5 November 2015 (2 pages)
27 November 2015Appointment of Roman Hohl as a director on 5 November 2015 (2 pages)
11 November 2015Termination of appointment of Geoffrey Dickinson as a director on 14 September 2015 (1 page)
11 November 2015Termination of appointment of Geoffrey Dickinson as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Mr William Richard Flint as a director on 16 September 2015 (2 pages)
21 September 2015Appointment of Mr William Richard Flint as a director on 16 September 2015 (2 pages)
18 September 2015Company name changed dmg india holdings LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
18 September 2015Appointment of Mrs Frances Louise Sallas as a secretary on 16 September 2015 (3 pages)
18 September 2015Company name changed dmg india holdings LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
18 September 2015Appointment of Mrs Frances Louise Sallas as a secretary on 16 September 2015 (3 pages)
17 September 2015Appointment of Mr William Richard Flint as a director on 14 September 2015
  • ANNOTATION Part Rectified The date of appointment on the AP01 was removed from the public register on 06/11/2015 as it was factually inaccurate or was derived from something factually inaccurate
(2 pages)
17 September 2015Termination of appointment of Nicholas Paul Ratcliffe as a secretary on 14 September 2015 (1 page)
17 September 2015Appointment of Mrs Frances Louise Sallas as a secretary on 14 September 2015
  • ANNOTATION Part Rectified The date of appointment on the AP03 was removed from the public register on 06/11/2015 as it was factually inaccurate or was derived from something factually inaccurate
(2 pages)
17 September 2015Appointment of Mrs Frances Louise Sallas as a secretary on 14 September 2015
  • ANNOTATION Part Rectified The date of appointment on the AP03 was removed from the public register on 06/11/2015 as it was factually inaccurate or was derived from something factually inaccurate
(2 pages)
17 September 2015Appointment of Mr William Richard Flint as a director on 14 September 2015
  • ANNOTATION Part Rectified The date of appointment on the AP01 was removed from the public register on 06/11/2015 as it was factually inaccurate or was derived from something factually inaccurate
(2 pages)
17 September 2015Termination of appointment of Nicholas Paul Ratcliffe as a secretary on 14 September 2015 (1 page)
14 July 2015Appointment of Geoffrey Dickinson as a director on 30 June 2015 (3 pages)
14 July 2015Appointment of Geoffrey Dickinson as a director on 30 June 2015 (3 pages)
13 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6,383
(5 pages)
13 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6,383
(5 pages)
8 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Mark Carr
(4 pages)
8 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Mark Carr
(4 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
24 June 2015Termination of appointment of Mark Robert Carr as a director on 30 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/07/2015
(2 pages)
24 June 2015Termination of appointment of Mark Robert Carr as a director on 30 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/07/2015
(2 pages)
22 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6,383
(5 pages)
22 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6,383
(5 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
29 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
28 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
28 June 2012Amended accounts made up to 30 September 2010 (5 pages)
28 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
28 June 2012Amended accounts made up to 30 September 2010 (5 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (10 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (10 pages)
17 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 September 2010Termination of appointment of Ian Stokes as a director (1 page)
28 September 2010Termination of appointment of Ian Stokes as a director (1 page)
28 September 2010Appointment of Mark Robert Carr as a director (2 pages)
28 September 2010Termination of appointment of Sally Muddiman as a secretary (1 page)
28 September 2010Appointment of Nicholas Paul Ratcliffe as a secretary (2 pages)
28 September 2010Termination of appointment of Sally Muddiman as a secretary (1 page)
28 September 2010Appointment of Mark Robert Carr as a director (2 pages)
28 September 2010Appointment of Nicholas Paul Ratcliffe as a secretary (2 pages)
6 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
20 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
20 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
17 December 2009Secretary's details changed for Sally Anne Muddiman on 13 December 2009 (1 page)
17 December 2009Secretary's details changed for Sally Anne Muddiman on 13 December 2009 (1 page)
10 December 2009Director's details changed for Ian Stokes on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Ian Stokes on 10 December 2009 (2 pages)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow HA1 2EN on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow HA1 2EN on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow HA1 2EN on 5 November 2009 (1 page)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
4 June 2009Return made up to 29/05/09; full list of members (3 pages)
4 June 2009Return made up to 29/05/09; full list of members (3 pages)
8 December 2008Appointment terminated director michael sicely (1 page)
8 December 2008Appointment terminated director michael sicely (1 page)
18 September 2008Director's change of particulars / nicholas ratcliffe / 16/09/2008 (1 page)
18 September 2008Director's change of particulars / nicholas ratcliffe / 16/09/2008 (1 page)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
11 June 2008Return made up to 29/05/08; full list of members (4 pages)
11 June 2008Return made up to 29/05/08; full list of members (4 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
18 June 2007Return made up to 29/05/07; full list of members (6 pages)
18 June 2007Return made up to 29/05/07; full list of members (6 pages)
11 August 2006Company name changed esc publications LIMITED\certificate issued on 11/08/06 (2 pages)
11 August 2006Company name changed esc publications LIMITED\certificate issued on 11/08/06 (2 pages)
19 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
19 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
26 June 2006Return made up to 29/05/06; full list of members (7 pages)
26 June 2006Return made up to 29/05/06; full list of members (7 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
10 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
10 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
29 July 2005Return made up to 29/05/05; full list of members (6 pages)
29 July 2005Return made up to 29/05/05; full list of members (6 pages)
30 July 2004Return made up to 29/05/04; full list of members (6 pages)
30 July 2004Return made up to 29/05/04; full list of members (6 pages)
21 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
21 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
18 January 2004Director's particulars changed (1 page)
18 January 2004Director's particulars changed (1 page)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
18 June 2003Return made up to 29/05/03; full list of members (6 pages)
18 June 2003Return made up to 29/05/03; full list of members (6 pages)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 June 2002Return made up to 29/05/02; full list of members (7 pages)
18 June 2002Return made up to 29/05/02; full list of members (7 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
17 August 2001Auditor's resignation (7 pages)
17 August 2001Auditor's resignation (7 pages)
22 June 2001Return made up to 29/05/01; full list of members (6 pages)
22 June 2001Return made up to 29/05/01; full list of members (6 pages)
11 June 2001Full accounts made up to 30 September 2000 (13 pages)
11 June 2001Full accounts made up to 30 September 2000 (13 pages)
13 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 June 2000Director resigned (1 page)
13 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 June 2000Director resigned (1 page)
9 February 2000Full accounts made up to 30 September 1999 (13 pages)
9 February 2000Full accounts made up to 30 September 1999 (13 pages)
8 June 1999Return made up to 29/05/99; no change of members (4 pages)
8 June 1999Return made up to 29/05/99; no change of members (4 pages)
7 June 1999Full accounts made up to 30 September 1998 (14 pages)
7 June 1999Full accounts made up to 30 September 1998 (14 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
11 December 1998Auditor's resignation (1 page)
11 December 1998Auditor's resignation (1 page)
21 July 1998Return made up to 29/05/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/07/98
(4 pages)
21 July 1998Return made up to 29/05/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/07/98
(4 pages)
9 July 1998Full accounts made up to 28 September 1997 (15 pages)
9 July 1998Full accounts made up to 28 September 1997 (15 pages)
4 June 1998Return made up to 29/05/97; full list of members (6 pages)
4 June 1998Return made up to 29/05/97; full list of members (6 pages)
19 May 1998Accounting reference date shortened from 31/05/98 to 30/09/97 (1 page)
19 May 1998Accounting reference date shortened from 31/05/98 to 30/09/97 (1 page)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: wheatsheaf house 1A the market square south petherton,somerset TA13 5BT (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: wheatsheaf house 1A the market square south petherton,somerset TA13 5BT (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997New director appointed (2 pages)
17 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1997Ad 31/10/96--------- £ si 5383@1=5383 £ ic 2/5385 (2 pages)
17 March 1997Ad 31/10/96--------- £ si 5383@1=5383 £ ic 2/5385 (2 pages)
17 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
9 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
15 June 1996Return made up to 29/05/96; no change of members (4 pages)
15 June 1996Return made up to 29/05/96; no change of members (4 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
12 June 1995Return made up to 29/05/95; full list of members (5 pages)
12 June 1995Return made up to 29/05/95; full list of members (5 pages)
30 January 1995Full accounts made up to 31 March 1994 (16 pages)
30 January 1995Full accounts made up to 31 March 1994 (16 pages)
26 September 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
26 September 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
4 May 1993Company name changed the extremely stupid company lim ited\certificate issued on 04/05/93 (2 pages)
4 May 1993Company name changed the extremely stupid company lim ited\certificate issued on 04/05/93 (2 pages)
23 April 1992Accounts for a dormant company made up to 31 March 1992 (2 pages)
23 April 1992Accounts for a dormant company made up to 31 March 1992 (2 pages)
29 May 1991Incorporation (17 pages)
29 May 1991Incorporation (17 pages)