Company NameMauritius Publishers Co. Ltd
DirectorsKoosraj Ramanah and Ip Gun Chong Ip Ting Wah
Company StatusActive
Company Number03021548
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Koosraj Ramanah
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityMauritian
StatusCurrent
Appointed04 October 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, 1st Floor 6/7 St May At Hill
London
EC3R 8EE
Director NameMr Ip Gun Chong Ip Ting Wah
Date of BirthAugust 1958 (Born 65 years ago)
NationalityMauritian
StatusCurrent
Appointed04 October 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, 1st Floor 6/7 St Mary At Hill
London
EC3R 8EE
Director NameJean Descelles
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RolePublisher & Marketing
Correspondence Address4 Ridge Court
57 Underhill Road
London
SE22 0RA
Secretary NamePeter Chellen
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address583 Wandsworth Road
London
SW8 3JD
Secretary NameParamananda Seeromben
NationalityMauritian
StatusResigned
Appointed24 May 1996(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2003)
RoleAccountant
Correspondence Address218 Henley Road
Ilford
Essex
IG1 2TR
Director NameDr Kesava Nand Moorti Ramsamy
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(8 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 February 2013)
RolePrincipal Law School
Country of ResidenceUnited Kingdom
Correspondence Address135 Broxholm Road
West Norwood
London
SE27 0BJ
Secretary NameAlan Ma
NationalityBritish
StatusResigned
Appointed01 August 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2005)
RoleSolicitor
Correspondence Address17 The Chesters
New Malden
Surrey
KT3 4SF
Director NameMr Abdool Rashid Mahmadkhan Ebrahimkhan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2003(8 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Monkhams Drive
Woodford Green
Essex
IG8 0LD
Director NameDennis Frederick Watts
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2003(8 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 2004)
RoleJournalist
Correspondence Address46 Winns Avenue
Walthamstow
London
E17 5EL
Director NameMrs Marie Lilette Nagendran
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2003(8 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Monkhams Drive
Woodford Green
Essex
IG8 0LD
Director NameGeorge Leung
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2003(8 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 February 2013)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address71 Gaskarth Road
London
SW12 9NN
Director NameAbdool Monaf Fakira
Date of BirthAugust 1929 (Born 94 years ago)
NationalityMauritian
StatusResigned
Appointed02 August 2003(8 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Manchester House
East Street
London
SE17 2DW
Director NameBryan Shiva Chellen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2003(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2006)
RoleIT Consultant
Correspondence Address183 Queens Road
Watford
Hertfordshire
WD17 2QH
Director NameDharmanand Bhantoo
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2004)
RoleNursing Officer Retired
Correspondence Address63 Goldsmith Road
Friern Barnet
London
N11 3JG
Director NameJoseph Edouard Raymond Benier
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2003(8 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 March 2013)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Copley Park
London
SW16 3DE
Director NameParamananda Seeromben
Date of BirthNovember 1951 (Born 72 years ago)
NationalityMauritian
StatusResigned
Appointed17 September 2003(8 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15a Grosvenor Road
Muswell Hill
London
N10 2DR
Secretary NameJimmy Narainasamy
NationalityFrench
StatusResigned
Appointed26 January 2005(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 February 2006)
RoleBought Ledger Clerk
Correspondence Address60 Turkey Street
Enfield
Middlesex
EN3 5TW
Secretary NameBryan Shiva Chellen
NationalityBritish
StatusResigned
Appointed21 February 2006(11 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 November 2006)
RoleIT Consultant
Correspondence Address183 Queens Road
Watford
Hertfordshire
WD17 2QH
Secretary NameJimmy Narrainasamy
NationalityFrench
StatusResigned
Appointed05 November 2006(11 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 July 2012)
RoleAccounts Assistant
Correspondence Address11 Dunlin Court
3 Teal Close
Enfield
Middlesex
EN3 5TL
Director NameMr Fabrice Julien Tuyau
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityMauritian
StatusResigned
Appointed27 March 2013(18 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 04 July 2013)
RoleEditor
Country of ResidenceEngland
Correspondence Address85-87 Borough High Street
London
SE1 1NH
Director NameMr Jean-Michel Louis Kioun Fong Lee-Shim
Date of BirthOctober 1954 (Born 69 years ago)
NationalityMauritian
StatusResigned
Appointed26 June 2013(18 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 October 2022)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address236 Wulfstan Street
Shepherd Bush
London
W12 0AD
Director NameMr Oodaysing Dowlut
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address585 Wandsworth Road
London
SW8 3JD
Director NamePeter Chellen
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2017)
RolePublisher
Country of ResidenceEngland
Correspondence Address585 Wandsworth Road
London
SW8 3JD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitemauritiusnews.co.uk

Location

Registered AddressUnit 3, 1st Floor
6/7 St Mary At Hill
London
EC3R 8EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Michel Lee Shim
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,592
Current Liabilities£29,788

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 March 2017Termination of appointment of Oodaysing Dowlut as a director on 29 March 2017 (1 page)
1 March 2017Termination of appointment of Peter Chellen as a director on 22 February 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100,000
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Appointment of Peter Chellen as a director on 4 November 2014 (2 pages)
10 November 2014Appointment of Peter Chellen as a director on 4 November 2014 (2 pages)
25 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100,000
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Termination of appointment of Fabrice Tuyau as a director (1 page)
22 November 2013Appointment of Oodaysing Dowlut as a director (2 pages)
10 July 2013Registered office address changed from 85-87 Borough High Street London SE1 1NH England on 10 July 2013 (1 page)
10 July 2013Appointment of Mr Fabrice Julien Tuyau as a director (2 pages)
8 July 2013Termination of appointment of Fabrice Tuyau as a director (1 page)
8 July 2013Registered office address changed from 583 Wandsworth Road London SW8 3JD United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 583 Wandsworth Road London SW8 3JD United Kingdom on 8 July 2013 (1 page)
26 June 2013Termination of appointment of Peter Chellen as a director (1 page)
26 June 2013Appointment of Jean-Michel Louis Kioun Fong Lee-Shim as a director (2 pages)
30 March 2013Termination of appointment of Marie Nagendran as a director (1 page)
30 March 2013Termination of appointment of Abdool Fakira as a director (1 page)
30 March 2013Termination of appointment of Paramananda Seeromben as a director (1 page)
30 March 2013Termination of appointment of George Leung as a director (1 page)
30 March 2013Appointment of Mr Fabrice Julien Tuyau as a director (2 pages)
30 March 2013Termination of appointment of Joseph Benier as a director (1 page)
30 March 2013Termination of appointment of Kesava Ramsamy as a director (1 page)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (11 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 November 2012Termination of appointment of Abdool Ebrahimkhan as a director (2 pages)
28 November 2012Termination of appointment of a director (2 pages)
18 July 2012Termination of appointment of Jimmy Narrainasamy as a secretary (2 pages)
27 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (13 pages)
27 March 2012Director's details changed for Joseph Edouard Raymond Benier on 25 March 2012 (2 pages)
27 March 2012Director's details changed for Abdool Monaf Fakira on 25 March 2012 (2 pages)
27 March 2012Director's details changed for Paramananda Seeromben on 25 March 2012 (2 pages)
27 March 2012Director's details changed for Peter Chellen on 25 March 2012 (2 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (20 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
2 June 2010Annual return made up to 14 February 2010 with a full list of shareholders (20 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 March 2009Return made up to 14/02/09; full list of members (13 pages)
28 February 2009Registered office changed on 28/02/2009 from, 583 wandsworth road, london, SW8 3JD (1 page)
26 February 2009Ad 01/12/08\gbp si 4724@1=4724\gbp ic 95276/100000\ (2 pages)
5 January 2009Return made up to 14/02/08; full list of members; amend (18 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 May 2008Return made up to 14/02/08; no change of members (10 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 April 2007Return made up to 14/02/07; full list of members (26 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 November 2006Secretary resigned (2 pages)
15 November 2006New secretary appointed (2 pages)
30 October 2006Director resigned (1 page)
19 June 2006Ad 12/04/06-09/06/06 £ si 1285@1=1285 £ ic 93991/95276 (2 pages)
7 April 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006Director's particulars changed (1 page)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
15 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(17 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Ad 10/02/04--------- £ si 1134@1 (3 pages)
30 October 2004Ad 18/10/04--------- £ si 200@1=200 £ ic 95791/95991 (2 pages)
14 June 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
15 April 2004Ad 10/02/04--------- £ si 3134@1 (3 pages)
15 April 2004Ad 02/08/02-02/06/03 £ si 24512@1 (4 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Return made up to 14/02/04; full list of members (15 pages)
22 March 2004New director appointed (2 pages)
19 February 2004Ad 10/02/04--------- £ si 1134@1=1134 £ ic 68145/69279 (4 pages)
24 January 2004Ad 02/08/02-02/06/03 £ si 24512@1 (6 pages)
20 November 2003New director appointed (2 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (1 page)
19 August 2003New director appointed (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 March 2003Ad 14/02/95-05/08/02 £ si 68145@1 (2 pages)
19 March 2003Return made up to 14/02/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 14/02/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 March 2001Return made up to 14/02/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 March 2000Return made up to 14/02/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 February 1999Return made up to 14/02/99; full list of members (6 pages)
15 September 1998Full accounts made up to 31 March 1998 (5 pages)
11 March 1998Return made up to 14/02/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
16 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1997£ nc 100/100000 30/11/97 (1 page)
19 March 1997Return made up to 14/02/97; no change of members (4 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 June 1996Company name changed peter & john co LTD\certificate issued on 25/06/96 (2 pages)
10 June 1996New secretary appointed (1 page)
10 June 1996Secretary resigned (1 page)
10 June 1996Director resigned (2 pages)
8 May 1996Return made up to 14/02/96; full list of members; amend (8 pages)
9 April 1996Return made up to 14/02/96; full list of members (6 pages)
24 May 1995Accounting reference date notified as 31/03 (1 page)
14 February 1995Incorporation (10 pages)