Company NameThompson, Stanley Publishers Limited
Company StatusDissolved
Company Number02656623
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)
Dissolution Date7 April 2014 (10 years ago)
Previous NamesNextvision Limited and Ecomoney Limited

Business Activity

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

Directors

Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(18 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 07 April 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(18 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 07 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Peter Arie Krijgsman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNetherlands
StatusResigned
Appointed22 November 1991(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1993)
RolePublishing
Correspondence Address16 Temperley Road
London
SW12 8QQ
Director NameChristopher Thompson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 month after company formation)
Appointment Duration15 years, 1 month (resigned 22 December 2006)
RolePublishing
Correspondence Address11 Cross Street
London
N1 2BH
Secretary NameDorothy Carrington Thompson
NationalityBritish/American
StatusResigned
Appointed22 November 1991(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address11 Cross Street
London
N1 2BH
Director NameDorothy Carrington Thompson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed01 March 1993(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 1994)
RoleBanker
Correspondence Address11 Cross Street
London
N1 2BH
Director NameMartin David Anthony Stanley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(1 year, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 February 2003)
RoleCompany Director
Correspondence AddressFlat 5 89 Onslow Square
London
SW7 3LT
Secretary NameChristopher Thompson
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address11 Cross Street
London
N1 2BH
Secretary NameMartin David Anthony Stanley
NationalityBritish
StatusResigned
Appointed12 February 2003(11 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 12 February 2003)
RoleCompany Director
Correspondence AddressFlat 5 89 Onslow Square
London
SW7 3LT
Secretary NameOliver Cann
NationalityBritish
StatusResigned
Appointed21 October 2003(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address13 Poplar Road
London
SE24 0BN
Director NameIan Cambell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(15 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 2010)
RoleCompany Director
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed22 December 2006(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1.2m at 0.01The Press Association Limited (Companyno. 5946902)
76.92%
Ordinary
360k at 0.01The Press Association Limited (Companyno. 5946902)
23.08%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 June 2013Satisfaction of charge 4 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 4 in full (4 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Declaration of solvency (3 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 15,600
(14 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 15,600
(14 pages)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 23 October 2010
  • ANNOTATION Replacement This replaces the AR01 registered on 16/11/2010 as it was not properly delivered.
(17 pages)
16 December 2011Annual return made up to 23 October 2010
  • ANNOTATION This replaces the AR01 registered on 16/11/2010 as it was not properly delivered.
(17 pages)
16 December 2011Annual return made up to 23 October 2009 with a full list of shareholders
  • ANNOTATION Replacement This replaces the AR01 registered on 14/01/2010 as it was not properly delivered.
(17 pages)
16 December 2011Annual return made up to 23 October 2009 with a full list of shareholders
  • ANNOTATION This replaces the AR01 registered on 14/01/2010 as it was not properly delivered.
(17 pages)
22 November 2011Annual return made up to 23 October 2011 (14 pages)
22 November 2011Annual return made up to 23 October 2011 (14 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 November 2010Register(s) moved to registered inspection location (2 pages)
16 November 2010Annual return made up to 23 October 2010
  • ANNOTATION Replaced a replacement AR01 was registered on 16/12/2011
(15 pages)
16 November 2010Register(s) moved to registered inspection location (2 pages)
16 November 2010Annual return made up to 23 October 2010
  • ANNOTATION A replacement AR01 was registered on 16/12/2011
(15 pages)
11 October 2010Termination of appointment of Ian Cambell as a director (1 page)
11 October 2010Termination of appointment of Ian Cambell as a director (1 page)
8 October 2010Appointment of Mr Steven John Brown as a director (3 pages)
8 October 2010Appointment of Mr Steven John Brown as a director (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
14 January 2010Annual return made up to 23 October 2009 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 16/12/2011
(15 pages)
14 January 2010Annual return made up to 23 October 2009 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 16/12/2011
(15 pages)
9 January 2010Register(s) moved to registered inspection location (2 pages)
9 January 2010Register(s) moved to registered inspection location (2 pages)
9 January 2010Register inspection address has been changed (2 pages)
9 January 2010Register inspection address has been changed (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
8 September 2009Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement aproved 16/10/2008
(9 pages)
3 November 2008Resolutions
  • RES13 ‐ Re agreement aproved 16/10/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2008Return made up to 23/10/08; full list of members (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2008Return made up to 23/10/08; full list of members (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 February 2008Full accounts made up to 31 December 2006 (17 pages)
4 February 2008Full accounts made up to 31 December 2006 (17 pages)
30 January 2008Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page)
30 January 2008Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
26 November 2007Location of register of members (1 page)
26 November 2007Return made up to 23/10/07; full list of members (3 pages)
26 November 2007Return made up to 23/10/07; full list of members (3 pages)
26 November 2007Location of register of members (1 page)
13 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
11 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 January 2007Auditor's resignation (1 page)
11 January 2007Auditor's resignation (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (6 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (6 pages)
11 January 2007Registered office changed on 11/01/07 from: gibson appleby blenheim house, 120 church street, brighton, east sussex BN1 1AU (1 page)
11 January 2007Registered office changed on 11/01/07 from: gibson appleby blenheim house, 120 church street, brighton, east sussex BN1 1AU (1 page)
11 January 2007Secretary resigned (1 page)
3 January 2007Full accounts made up to 31 October 2006 (14 pages)
3 January 2007Full accounts made up to 31 October 2006 (14 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2006S-div 10/08/01 (1 page)
29 December 2006S-div 10/08/01 (1 page)
10 November 2006Return made up to 23/10/06; full list of members (2 pages)
10 November 2006Return made up to 23/10/06; full list of members (2 pages)
6 April 2006Full accounts made up to 31 October 2005 (12 pages)
6 April 2006Full accounts made up to 31 October 2005 (12 pages)
23 November 2005Return made up to 23/10/05; full list of members (2 pages)
23 November 2005Return made up to 23/10/05; full list of members (2 pages)
26 September 2005Registered office changed on 26/09/05 from: c/o mazars neville russell, the broadway, dudley, west midlands DY1 4PY (1 page)
26 September 2005Registered office changed on 26/09/05 from: c/o mazars neville russell, the broadway, dudley, west midlands DY1 4PY (1 page)
20 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 September 2005Ad 09/09/05--------- £ si [email protected]=1600 £ ic 14000/15600 (2 pages)
20 September 2005Ad 09/09/05--------- £ si [email protected]=1600 £ ic 14000/15600 (2 pages)
20 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2005Full accounts made up to 31 October 2004 (13 pages)
2 July 2005Full accounts made up to 31 October 2004 (13 pages)
15 October 2004Return made up to 23/10/04; full list of members (6 pages)
15 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 April 2004£ ic 20000/14000 10/03/04 £ sr [email protected]=6000 (1 page)
14 April 2004£ ic 20000/14000 10/03/04 £ sr [email protected]=6000 (1 page)
14 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
8 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 December 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2003Return made up to 23/10/03; full list of members (8 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
7 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003Director resigned (1 page)
2 December 2002Return made up to 23/10/02; full list of members (7 pages)
2 December 2002Return made up to 23/10/02; full list of members (7 pages)
12 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
12 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
7 November 2001Return made up to 23/10/01; full list of members (6 pages)
7 November 2001Return made up to 23/10/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
7 March 2001Registered office changed on 07/03/01 from: gibson appleby blenheim house, 119-120 church street, brighton, east sussex, BN1 1AU (1 page)
7 March 2001Registered office changed on 07/03/01 from: gibson appleby blenheim house, 119-120 church street, brighton, east sussex, BN1 1AU (1 page)
24 October 2000Return made up to 23/10/00; full list of members (6 pages)
24 October 2000Return made up to 23/10/00; full list of members (6 pages)
4 September 2000Auditor's resignation (1 page)
4 September 2000Auditor's resignation (1 page)
23 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 November 1999Return made up to 23/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
(6 pages)
1 November 1999Return made up to 23/10/99; full list of members (6 pages)
5 August 1999Secretary's particulars changed;director's particulars changed (1 page)
5 August 1999Secretary's particulars changed;director's particulars changed (1 page)
2 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 January 1999Secretary's particulars changed;director's particulars changed (1 page)
26 January 1999Secretary's particulars changed;director's particulars changed (1 page)
6 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 November 1997Return made up to 23/10/97; full list of members (6 pages)
24 November 1997Return made up to 23/10/97; full list of members (6 pages)
16 September 1997Company name changed ecomoney LIMITED\certificate issued on 17/09/97 (2 pages)
16 September 1997Company name changed ecomoney LIMITED\certificate issued on 17/09/97 (2 pages)
18 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 November 1996Return made up to 23/10/96; no change of members (4 pages)
3 November 1996Return made up to 23/10/96; no change of members (4 pages)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
2 November 1995Director resigned (1 page)
2 November 1995Director resigned (2 pages)
27 October 1995Return made up to 23/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 October 1995Return made up to 23/10/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
30 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 June 1994Conve 26/05/94 (1 page)
8 June 1994Conve 26/05/94 (1 page)
4 March 1994Nc inc already adjusted 15/02/94 (1 page)
4 March 1994Nc inc already adjusted 15/02/94 (1 page)
4 March 1994Ad 15/02/94--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
4 March 1994Ad 15/02/94--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
22 February 1994Memorandum and Articles of Association (16 pages)
22 February 1994Conve 02/02/94 (1 page)
22 February 1994Ad 02/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1994Memorandum and Articles of Association (16 pages)
22 February 1994Conve 02/02/94 (1 page)
22 February 1994Ad 02/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1991Incorporation (1 page)
23 October 1991Incorporation (1 page)