Company Name4130 Publishing Limited
Company StatusDissolved
Company Number02951109
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameSpeed 4473 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed31 January 2012(17 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 04 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Great Marlborough Street
London
W1F 7JL
Director NameBarbara May Noble
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(2 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address1 Haylands Close
Poundbury
Dorchester
DT1 2WR
Director NameChristopher James Wellesley Noble
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(2 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address2 Manor Farm Walk
Portesham
Dorcester
DT3 4PH
Director NameMark John Wellesley Noble
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(2 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address22 Came View Road
Dorchester
DT1 2AE
Secretary NameMark John Wellesley Noble
NationalityBritish
StatusResigned
Appointed05 August 1994(2 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address22 Came View Road
Dorchester
DT1 2AE
Director NamePatrick Franklin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Liverpool Road
St Albans
Hertfordshire
AL1 3UJ
Director NameMr Darryl Newton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(12 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 January 2017)
RolePublisher
Country of ResidenceEngland
Correspondence Address22 Starlight Way
St Albans
Hertfordshire
AL4 0JP
Secretary NamePatrick Ian Franklin
NationalityBritish
StatusResigned
Appointed01 December 2006(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2012)
RoleAccountant
Correspondence Address16 Liverpool Road
St. Albans
Hertfordshire
AL1 3UJ
Director NameMr Paul Ronald Fisher
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Director NameMr Neil David Hutchinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2015)
RoleOnline Marketing
Country of ResidenceEngland
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Website4130.com

Location

Registered Address44 Great Marlborough Street
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Factory Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

9 January 2007Delivered on: 13 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
7 October 1994Delivered on: 17 October 1994
Satisfied on: 7 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Termination of appointment of Darryl Newton as a director on 6 January 2017 (1 page)
16 January 2017Termination of appointment of Darryl Newton as a director on 6 January 2017 (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 September 2016Satisfaction of charge 2 in full (1 page)
19 September 2016Satisfaction of charge 2 in full (1 page)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 September 2015Termination of appointment of Neil David Hutchinson as a director on 1 January 2015 (1 page)
28 September 2015Director's details changed for Mr Robert John Murphy on 9 February 2015 (2 pages)
28 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(4 pages)
28 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(4 pages)
28 September 2015Director's details changed for Mr Robert John Murphy on 9 February 2015 (2 pages)
28 September 2015Termination of appointment of Neil David Hutchinson as a director on 1 January 2015 (1 page)
28 September 2015Director's details changed for Mr Robert John Murphy on 9 February 2015 (2 pages)
28 September 2015Termination of appointment of Neil David Hutchinson as a director on 1 January 2015 (1 page)
17 August 2015Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 Great Marlborough Street London W1F 7JL on 17 August 2015 (2 pages)
17 August 2015Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 Great Marlborough Street London W1F 7JL on 17 August 2015 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(16 pages)
18 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(16 pages)
25 February 2014Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages)
25 February 2014Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages)
14 February 2014Section 519 (1 page)
14 February 2014Section 519 (1 page)
21 January 2014Termination of appointment of Paul Fisher as a director (2 pages)
21 January 2014Termination of appointment of Paul Fisher as a director (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 September 2013Annual return made up to 31 July 2013
Statement of capital on 2013-09-16
  • GBP 1,000
(17 pages)
16 September 2013Annual return made up to 31 July 2013
Statement of capital on 2013-09-16
  • GBP 1,000
(17 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 August 2012Annual return made up to 31 July 2012 (17 pages)
17 August 2012Annual return made up to 31 July 2012 (17 pages)
23 February 2012Appointment of Mr Paul Ronald Fisher as a director (3 pages)
23 February 2012Appointment of Mr Neil David Hutchinson as a director (3 pages)
23 February 2012Appointment of Mr Paul Ronald Fisher as a director (3 pages)
23 February 2012Appointment of Mr Robert John Murphy as a director (3 pages)
23 February 2012Appointment of Mr Neil David Hutchinson as a director (3 pages)
23 February 2012Appointment of Mr Robert John Murphy as a director (3 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 February 2012Registered office address changed from One West Smithfield London EC1A 9JU on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from One West Smithfield London EC1A 9JU on 21 February 2012 (2 pages)
21 February 2012Termination of appointment of Patrick Franklin as a secretary (2 pages)
21 February 2012Termination of appointment of Patrick Franklin as a secretary (2 pages)
21 February 2012Termination of appointment of Patrick Franklin as a director (2 pages)
21 February 2012Termination of appointment of Patrick Franklin as a director (2 pages)
3 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 August 2009Accounts made up to 31 December 2008 (14 pages)
5 August 2009Accounts made up to 31 December 2008 (14 pages)
27 July 2009Return made up to 21/07/09; full list of members (3 pages)
27 July 2009Return made up to 21/07/09; full list of members (3 pages)
5 September 2008Accounts made up to 31 December 2007 (17 pages)
5 September 2008Accounts made up to 31 December 2007 (17 pages)
29 July 2008Return made up to 21/07/08; full list of members (4 pages)
29 July 2008Return made up to 21/07/08; full list of members (4 pages)
28 July 2008Appointment terminated director mark noble (1 page)
28 July 2008Appointment terminated director mark noble (1 page)
5 October 2007Accounts made up to 31 December 2006 (17 pages)
5 October 2007Accounts made up to 31 December 2006 (17 pages)
9 September 2007Return made up to 21/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 September 2007New secretary appointed (2 pages)
9 September 2007Return made up to 21/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 September 2007New secretary appointed (2 pages)
16 June 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
16 June 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 June 2007Registered office changed on 14/06/07 from: holbrook court cumberland business centre northumberland road portsmouth hampshire PO5 1DS (1 page)
14 June 2007Registered office changed on 14/06/07 from: holbrook court cumberland business centre northumberland road portsmouth hampshire PO5 1DS (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
13 January 2007Particulars of mortgage/charge (7 pages)
13 January 2007Particulars of mortgage/charge (7 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 July 2004Return made up to 21/07/04; full list of members (7 pages)
13 July 2004Return made up to 21/07/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 November 2003Registered office changed on 07/11/03 from: 7 st stephens court 15-17 st stephens road bournemouth dorset BH2 6LA (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 st stephens court 15-17 st stephens road bournemouth dorset BH2 6LA (1 page)
31 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
17 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
21 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 July 2001Return made up to 21/07/01; full list of members (8 pages)
26 July 2001Return made up to 21/07/01; full list of members (8 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
7 February 2001Particulars of contract relating to shares (3 pages)
7 February 2001Ad 19/01/01--------- £ si 995@1=995 £ ic 5/1000 (2 pages)
7 February 2001Ad 19/01/01--------- £ si 995@1=995 £ ic 5/1000 (2 pages)
7 February 2001Particulars of contract relating to shares (3 pages)
4 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
23 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
21 October 1999Registered office changed on 21/10/99 from: 7 st stephens court 15-17 st stephens road bournemouth dorset BH2 6LA (1 page)
21 October 1999Registered office changed on 21/10/99 from: c/o joy lane & co 4 south terrace south street dorchester DT1 1DE (2 pages)
21 October 1999Registered office changed on 21/10/99 from: 7 st stephens court 15-17 st stephens road bournemouth dorset BH2 6LA (1 page)
21 October 1999Registered office changed on 21/10/99 from: c/o joy lane & co 4 south terrace south street dorchester DT1 1DE (2 pages)
16 August 1999Return made up to 21/07/99; full list of members (6 pages)
16 August 1999Return made up to 21/07/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 July 1998Return made up to 21/07/98; full list of members (6 pages)
30 July 1998Return made up to 21/07/98; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 September 1997Director's particulars changed (1 page)
11 September 1997Return made up to 21/07/97; full list of members (6 pages)
11 September 1997Director's particulars changed (1 page)
11 September 1997Return made up to 21/07/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 November 1996Director's particulars changed (1 page)
15 November 1996Return made up to 21/07/96; full list of members (6 pages)
15 November 1996Secretary's particulars changed (1 page)
15 November 1996Director's particulars changed (1 page)
15 November 1996Return made up to 21/07/96; full list of members (6 pages)
15 November 1996Secretary's particulars changed (1 page)
3 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 October 1995Return made up to 21/07/95; full list of members (14 pages)
17 October 1995Return made up to 21/07/95; full list of members (14 pages)
14 June 1995Accounts for a dormant company made up to 6 August 1994 (2 pages)
14 June 1995Accounts for a dormant company made up to 6 August 1994 (2 pages)
14 June 1995Accounts for a dormant company made up to 6 August 1994 (2 pages)
3 May 1995Ad 05/08/94--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 May 1995Ad 05/08/94--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 May 1995Accounting reference date extended from 06/08 to 30/09 (1 page)
3 May 1995Accounting reference date extended from 06/08 to 30/09 (1 page)
18 April 1995Accounting reference date shortened from 31/03 to 06/08 (1 page)
18 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 April 1995Accounting reference date shortened from 31/03 to 06/08 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
17 October 1994Particulars of mortgage/charge (3 pages)
17 October 1994Particulars of mortgage/charge (3 pages)
24 August 1994Memorandum and Articles of Association (15 pages)
24 August 1994Memorandum and Articles of Association (15 pages)
22 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
22 August 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
16 August 1994Company name changed\certificate issued on 16/08/94 (2 pages)
16 August 1994Company name changed\certificate issued on 16/08/94 (2 pages)
10 August 1994Registered office changed on 10/08/94 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 August 1994Registered office changed on 10/08/94 from: classic house 174-180 old street london EC1V 9BP (1 page)
21 July 1994Incorporation (19 pages)
21 July 1994Incorporation (19 pages)