Company NamePsychic World Publishing Co. Limited
DirectorCandida Eveline Mary Taylor
Company StatusActive
Company Number02805231
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameCandida Eveline Mary Taylor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(5 years after company formation)
Appointment Duration26 years, 1 month
RolePublisher
Country of ResidenceEngland
Correspondence AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
Secretary NameCandida Eveline Mary Taylor
NationalityBritish
StatusCurrent
Appointed07 October 1999(6 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
Director NameMr Simon Paul Forsyth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Doveleys Road
Salford
Manchester
M6 7FQ
Director NameMr Robert Charles Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address65 Westbourne Road
Eccles
Manchester
M30 8DB
Secretary NameMr Karl Sheldon Moorcroft
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleSecretary
Correspondence Address19 Salisbury Road
Ellesmere Park,Eccles
Manchester
M30 9BQ
Director NameMr Raymond Frank Taylor
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 year, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 December 2009)
RolePublisher
Country of ResidenceEngland
Correspondence Address26a Northwood Gardens
Greenford
Middlesex
UB6 0LF
Secretary NameJennifer Isabel Ahmed
NationalityBritish
StatusResigned
Appointed21 November 1994(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address68 Leyborne Park
Kew
Richmond
Surrey
TW9 3HA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteapexpublishing.co.uk
Email address[email protected]
Telephone01255 428500
Telephone regionClacton-on-Sea

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Candida Eveline Mary Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£7,261
Cash£2,512
Current Liabilities£3,879

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

20 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
19 July 2018Notification of Candida Eveline Mary Taylor as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 31 March 2017 (7 pages)
8 August 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 August 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
1 July 2016Administrative restoration application (3 pages)
1 July 2016Annual return made up to 30 March 2016
Statement of capital on 2016-07-01
  • GBP 1,000
(14 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2016Administrative restoration application (3 pages)
1 July 2016Annual return made up to 30 March 2016
Statement of capital on 2016-07-01
  • GBP 1,000
(14 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
24 August 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
24 August 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
15 March 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
7 June 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
7 June 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
4 May 2010Director's details changed for Candida Eveline Mary Taylor on 20 December 2009 (2 pages)
4 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
4 May 2010Termination of appointment of Raymond Taylor as a director (1 page)
4 May 2010Director's details changed for Candida Eveline Mary Taylor on 20 December 2009 (2 pages)
4 May 2010Termination of appointment of Raymond Taylor as a director (1 page)
4 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
20 April 2009Return made up to 30/03/09; full list of members (4 pages)
20 April 2009Return made up to 30/03/09; full list of members (4 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 30/03/07; full list of members (2 pages)
23 April 2007Return made up to 30/03/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 30/03/06; full list of members (2 pages)
24 April 2006Return made up to 30/03/06; full list of members (2 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
12 April 2003Return made up to 30/03/03; full list of members (7 pages)
12 April 2003Return made up to 30/03/03; full list of members (7 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
20 March 2002Return made up to 30/03/02; full list of members (6 pages)
20 March 2002Return made up to 30/03/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
28 March 2001Return made up to 30/03/01; full list of members (6 pages)
28 March 2001Return made up to 30/03/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 March 2000 (5 pages)
8 January 2001Full accounts made up to 31 March 2000 (5 pages)
14 April 2000Return made up to 30/03/00; full list of members (7 pages)
14 April 2000Return made up to 30/03/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (5 pages)
28 January 2000Full accounts made up to 31 March 1999 (5 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
8 April 1999Return made up to 30/03/99; no change of members (4 pages)
8 April 1999Return made up to 30/03/99; no change of members (4 pages)
2 February 1999Amended full accounts made up to 31 March 1998 (5 pages)
2 February 1999Amended full accounts made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 April 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Full accounts made up to 31 March 1997 (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (4 pages)
26 November 1997Registered office changed on 26/11/97 from: 22 kingsley avenue southall middlesex UB1 2NA (1 page)
26 November 1997Registered office changed on 26/11/97 from: 22 kingsley avenue, southall, middlesex, UB1 2NA (1 page)
17 April 1997Return made up to 30/03/97; no change of members (4 pages)
17 April 1997Return made up to 30/03/97; no change of members (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (4 pages)
21 March 1996Return made up to 30/03/96; no change of members (4 pages)
21 March 1996Return made up to 30/03/96; no change of members (4 pages)
3 January 1996Full accounts made up to 31 March 1995 (4 pages)
3 January 1996Full accounts made up to 31 March 1995 (4 pages)
17 May 1995Return made up to 30/03/95; full list of members (6 pages)
17 May 1995Return made up to 30/03/95; full list of members (6 pages)
30 March 1993Incorporation (14 pages)
30 March 1993Incorporation (14 pages)