Company NameManson Publishing Limited
Company StatusDissolved
Company Number02694555
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameRupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 24 February 2015)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressGubelstrasse 11
Zug
6300
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 24 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameMrs Julie Louise Woollard
StatusClosed
Appointed08 April 2013(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameTheodore Michael David Manson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address73 Corringham Road
London
NW11 7DL
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameJenny Rachel Manson
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address73 Corringham Road
London
NW11 7DL
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMatthew De Bono
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(20 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Trent Gardens
London
N14 4QB
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(21 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(21 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed08 April 2013(21 years, 1 month after company formation)
Appointment Duration10 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Informa Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£589,895
Cash£149,564
Current Liabilities£242,531

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
8 October 2014Statement of capital on 8 October 2014
  • GBP 1
(4 pages)
8 October 2014Solvency statement dated 01/10/14 (1 page)
8 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 01/10/2014
(1 page)
8 October 2014Statement of capital on 8 October 2014
  • GBP 1
(4 pages)
8 October 2014Statement by directors (1 page)
10 April 2014Annual return made up to 28 February 2014 with a full list of shareholders (6 pages)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
2 January 2014Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page)
2 January 2014Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page)
1 October 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
1 October 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
16 April 2013Current accounting period shortened from 5 April 2014 to 31 December 2013 (1 page)
16 April 2013Current accounting period shortened from 5 April 2014 to 31 December 2013 (1 page)
15 April 2013Previous accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
15 April 2013Previous accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
10 April 2013Appointment of Adam Christopher Walker as a director on 8 April 2013 (2 pages)
10 April 2013Appointment of Mr Peter Stephen Rigby as a director on 8 April 2013 (2 pages)
10 April 2013Termination of appointment of Jenny Rachel Manson as a secretary on 8 April 2013 (1 page)
10 April 2013Appointment of Emily Louise Martin as a secretary on 8 April 2013 (2 pages)
10 April 2013Termination of appointment of Theodore Michael David Manson as a director on 8 April 2013 (1 page)
10 April 2013Termination of appointment of Matthew De Bono as a director on 8 April 2013 (1 page)
10 April 2013Termination of appointment of Matthew De Bono as a director on 8 April 2013 (1 page)
10 April 2013Appointment of Adam Christopher Walker as a director on 8 April 2013 (2 pages)
10 April 2013Appointment of Mrs Julie Louise Woollard as a secretary on 8 April 2013 (2 pages)
10 April 2013Termination of appointment of Jenny Rachel Manson as a secretary on 8 April 2013 (1 page)
10 April 2013Appointment of Mr Gareth Richard Wright as a director on 8 April 2013 (2 pages)
10 April 2013Appointment of Rupert John Joseph Hopley as a director on 8 April 2013 (2 pages)
10 April 2013Appointment of Rupert John Joseph Hopley as a director on 8 April 2013 (2 pages)
10 April 2013Termination of appointment of Theodore Michael David Manson as a director on 8 April 2013 (1 page)
10 April 2013Appointment of Emily Louise Martin as a secretary on 8 April 2013 (2 pages)
10 April 2013Appointment of Mr Peter Stephen Rigby as a director on 8 April 2013 (2 pages)
10 April 2013Appointment of Mrs Julie Louise Woollard as a secretary on 8 April 2013 (2 pages)
10 April 2013Registered office address changed from 3rd Floor 167 Fleet Street London EC4A 2EA on 10 April 2013 (1 page)
10 April 2013Appointment of Mr Gareth Richard Wright as a director on 8 April 2013 (2 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2013Director's details changed for Matthew De Bono on 28 February 2013 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Appointment of Matthew De Bono as a director on 18 June 2012 (2 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Theodore Michael David Manson on 6 March 2010 (2 pages)
22 March 2010Director's details changed for Theodore Michael David Manson on 6 March 2010 (2 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 06/03/08; no change of members (6 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 06/03/07; full list of members (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2006Return made up to 06/03/06; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 March 2005Return made up to 06/03/05; full list of members (7 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 March 2004Return made up to 06/03/04; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 March 2003Return made up to 06/03/03; full list of members (8 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 March 2002Return made up to 06/03/02; full list of members (8 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 March 2001Return made up to 06/03/01; full list of members (8 pages)
4 August 2000 (6 pages)
9 March 2000Return made up to 06/03/00; full list of members (8 pages)
24 November 1999 (6 pages)
10 March 1999Return made up to 06/03/99; no change of members (4 pages)
5 August 1998 (5 pages)
29 April 1998Return made up to 06/03/98; full list of members (6 pages)
15 October 1997 (5 pages)
9 April 1997Return made up to 06/03/97; no change of members (4 pages)
26 September 1996 (6 pages)
13 March 1996Return made up to 06/03/96; no change of members (4 pages)
26 September 1995 (5 pages)
20 March 1995Return made up to 06/03/95; full list of members (6 pages)
13 December 1993Particulars of mortgage/charge (3 pages)
17 August 1993Particulars of mortgage/charge (3 pages)
19 July 1993Particulars of mortgage/charge (3 pages)