Company NamePoundbury Publishing Limited
DirectorPeter David Shaw
Company StatusLiquidation
Company Number02958424
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Peter David Shaw
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Borough Road
Middlesbrough
Cleveland
TS1 3AA
Director NameMark John Wellesley Noble
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address6 Northernhay
Dorchester
Dorset
DT1 1XN
Secretary NameMark John Wellesley Noble
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address6 Northernhay
Dorchester
Dorset
DT1 1XN
Director NameDavid Silk
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 January 2002)
RoleManager
Correspondence Address44 London Road
Dorchester
Dorset
DT1 1NE
Secretary NameMr Peter Shaw
NationalityBritish
StatusResigned
Appointed19 June 1997(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gainsborough Drive
Sherborne
Dorset
DT9 6DR
Director NameBridget Mary Swann
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 September 2004)
RoleCompany Director
Correspondence AddressCorner Cottage
Bradford Peverell
Dorchester
Dorset
DT2 9SA
Secretary NameSusan Mary Shaw
NationalityBritish
StatusResigned
Appointed24 March 2005(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address83 Borough Road
Middlesbrough
Cleveland
TS1 3AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.poundbury.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£148,250
Cash£124,351
Current Liabilities£7,524

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 August 2018 (5 years, 7 months ago)
Next Return Due26 August 2019 (overdue)

Charges

10 July 2007Delivered on: 30 July 2007
Satisfied on: 12 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Prospect house plot 2.95 poundbury peverell avenue east dorchester dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

10 June 2020Registered office address changed from 4 South Terrace South Street Dorchester Dorset DT1 1DE to 30 Finsbury Square London EC2A 1AG on 10 June 2020 (2 pages)
3 June 2020Appointment of a liquidator (3 pages)
6 March 2020Order of court to wind up (3 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
4 September 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 April 2017Purchase of own shares. (3 pages)
20 April 2017Purchase of own shares. (3 pages)
6 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 April 2017Cancellation of shares. Statement of capital on 21 March 2017
  • GBP 10,002
(4 pages)
6 April 2017Cancellation of shares. Statement of capital on 21 March 2017
  • GBP 10,002
(4 pages)
6 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 April 2017Statement of capital on 4 April 2017
  • GBP 63,336
(3 pages)
4 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 April 2017Statement by Directors (1 page)
4 April 2017Statement of capital on 4 April 2017
  • GBP 63,336
(3 pages)
4 April 2017Statement by Directors (1 page)
17 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
21 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
21 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
10 May 2016Termination of appointment of Susan Mary Shaw as a secretary on 30 October 2015 (1 page)
10 May 2016Termination of appointment of Susan Mary Shaw as a secretary on 30 October 2015 (1 page)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 63,336
(5 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 63,336
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
20 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 63,336
(5 pages)
20 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 63,336
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
19 October 2013Director's details changed for Mr Peter David Shaw on 1 October 2013 (2 pages)
19 October 2013Secretary's details changed for Susan Mary Shaw on 1 October 2013 (2 pages)
19 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 63,336
(5 pages)
19 October 2013Director's details changed for Mr Peter David Shaw on 1 October 2013 (2 pages)
19 October 2013Director's details changed for Mr Peter David Shaw on 1 October 2013 (2 pages)
19 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 63,336
(5 pages)
19 October 2013Secretary's details changed for Susan Mary Shaw on 1 October 2013 (2 pages)
19 October 2013Secretary's details changed for Susan Mary Shaw on 1 October 2013 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
10 October 2012Amended accounts made up to 31 October 2011 (8 pages)
10 October 2012Amended accounts made up to 31 October 2011 (8 pages)
28 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
7 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr Peter Shaw on 10 June 2010 (3 pages)
7 October 2010Director's details changed for Mr Peter Shaw on 10 June 2010 (3 pages)
7 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
6 October 2010Secretary's details changed for Susan Mary Shaw on 10 June 2010 (2 pages)
6 October 2010Secretary's details changed for Susan Mary Shaw on 10 June 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2010Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
29 January 2010Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
19 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 October 2008Return made up to 12/08/08; full list of members (4 pages)
2 October 2008Return made up to 12/08/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 October 2007Return made up to 12/08/07; full list of members (3 pages)
3 October 2007Return made up to 12/08/07; full list of members (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
29 August 2006Return made up to 12/08/06; full list of members (3 pages)
29 August 2006Return made up to 12/08/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Return made up to 12/08/05; full list of members (3 pages)
24 August 2005Return made up to 12/08/05; full list of members (3 pages)
27 April 2005New secretary appointed (1 page)
27 April 2005New secretary appointed (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Return made up to 12/08/04; full list of members (7 pages)
7 October 2004Return made up to 12/08/04; full list of members (7 pages)
7 October 2004Director resigned (1 page)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
13 May 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
13 May 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
20 November 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
18 June 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
11 October 2002Return made up to 12/08/02; full list of members (7 pages)
11 October 2002Return made up to 12/08/02; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
8 May 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
2 October 2001Return made up to 12/08/01; full list of members (7 pages)
2 October 2001Return made up to 12/08/01; full list of members (7 pages)
21 June 2001Memorandum and Articles of Association (16 pages)
21 June 2001Memorandum and Articles of Association (16 pages)
21 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2001Nc inc already adjusted 04/06/01 (2 pages)
21 June 2001Ad 08/06/01--------- £ si 53334@1=53334 £ ic 10002/63336 (2 pages)
21 June 2001Ad 08/06/01--------- £ si 53334@1=53334 £ ic 10002/63336 (2 pages)
21 June 2001Nc inc already adjusted 04/06/01 (2 pages)
21 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 November 2000Return made up to 12/08/00; full list of members (7 pages)
8 November 2000Return made up to 12/08/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 October 1999Return made up to 12/08/99; full list of members (6 pages)
7 October 1999Return made up to 12/08/99; full list of members (6 pages)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
17 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 August 1998Return made up to 12/08/98; full list of members (6 pages)
24 August 1998Return made up to 12/08/98; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
15 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
15 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
13 December 1996Secretary resigned;director resigned (1 page)
13 December 1996Secretary resigned;director resigned (1 page)
4 December 1996Return made up to 12/08/96; full list of members (5 pages)
4 December 1996Return made up to 12/08/96; full list of members (5 pages)
8 November 1996Secretary's particulars changed;director's particulars changed (1 page)
8 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1996£ nc 1000/100000 20/06/96 (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Secretary's particulars changed;director's particulars changed (1 page)
8 November 1996Ad 20/06/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
8 November 1996Ad 20/06/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996£ nc 1000/100000 20/06/96 (1 page)
3 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 October 1995Return made up to 12/08/95; full list of members (12 pages)
17 October 1995Return made up to 12/08/95; full list of members (12 pages)
19 June 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
19 June 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
12 August 1994Certificate of incorporation (1 page)
12 August 1994Certificate of incorporation (1 page)
12 August 1994Incorporation (20 pages)
12 August 1994Incorporation (20 pages)