Company NamePermanent Publishing Ltd.
Company StatusDissolved
Company Number03063537
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameExpandpolicy 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(16 years, 8 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 NameFrancis John Peskett
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(4 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 01 December 2006)
RoleR&D Manager
Correspondence AddressLimetree House South Street
Letcombe Regis
Wantage
Oxfordshire
OX12 9JY
Director NameMr Jeremy Francis Peskett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(4 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2009)
RolePublisher
Country of ResidenceEngland
Correspondence Address5 Hutchcombe Farm Close
Cumnor
Oxford
OX2 9HG
Secretary NameFrancis John Peskett
NationalityBritish
StatusResigned
Appointed29 June 1995(4 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 01 December 2006)
RoleR&D Manager
Correspondence AddressLimetree House South Street
Letcombe Regis
Wantage
Oxfordshire
OX12 9JY
Director NamePatrick Franklin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(11 years, 6 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(11 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 January 2017)
RolePublisher
Country of ResidenceEngland
Correspondence Address44 Great Marlborough Street
London
W1F 7JL
Secretary NamePatrick Franklin
NationalityBritish
StatusResigned
Appointed01 December 2006(11 years, 6 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 Paul Ronald Fisher
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(16 years, 8 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(16 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2014)
RoleOnline Marketing
Country of ResidenceEngland
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitempora.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

100 at £1Factory Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
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
1 August 1995Delivered on: 8 August 1995
Satisfied on: 31 January 2012
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 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 small company accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption small company 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)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 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)
5 August 2015Director's details changed for Darryl Newton on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Darryl Newton on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Darryl Newton on 5 August 2015 (2 pages)
12 June 2015Termination of appointment of Neil David Hutchinson as a director on 31 December 2014 (1 page)
12 June 2015Registered office address changed from 1 West Smithfield London EC1A 9JU England to C/O First Floor 44 Great Marlborough Street London W1F 7JL on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 1 West Smithfield London EC1A 9JU England to C/O First Floor 44 Great Marlborough Street London W1F 7JL on 12 June 2015 (1 page)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Director's details changed for Mr Robert John Murphy on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Robert John Murphy on 12 June 2015 (2 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Termination of appointment of Neil David Hutchinson as a director on 31 December 2014 (1 page)
3 February 2015Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 1 West Smithfield London EC1A 9JU on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 1 West Smithfield London EC1A 9JU on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 1 West Smithfield London EC1A 9JU on 3 February 2015 (1 page)
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)
9 July 2014Annual return made up to 1 June 2014
Statement of capital on 2014-07-09
  • GBP 100
(16 pages)
9 July 2014Annual return made up to 1 June 2014
Statement of capital on 2014-07-09
  • GBP 100
(16 pages)
9 July 2014Annual return made up to 1 June 2014
Statement of capital on 2014-07-09
  • GBP 100
(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)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 June 2013Annual return made up to 1 June 2013 (17 pages)
14 June 2013Annual return made up to 1 June 2013 (17 pages)
14 June 2013Annual return made up to 1 June 2013 (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)
6 August 2012Annual return made up to 1 June 2012 (17 pages)
6 August 2012Annual return made up to 1 June 2012 (17 pages)
6 August 2012Annual return made up to 1 June 2012 (17 pages)
24 February 2012Appointment of Mr Neil David Hutchinson as a director (3 pages)
24 February 2012Appointment of Mr Robert John Murphy as a director (3 pages)
24 February 2012Appointment of Mr Neil David Hutchinson as a director (3 pages)
24 February 2012Appointment of Mr Robert John Murphy as a director (3 pages)
24 February 2012Appointment of Mr Paul Ronald Fisher as a director (3 pages)
24 February 2012Appointment of Mr Paul Ronald Fisher as a director (3 pages)
21 February 2012Registered office address changed from One West Smithfield London EC1A 9JU on 21 February 2012 (2 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 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)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 February 2012Termination of appointment of Patrick Franklin as a secretary (2 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 1 June 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)
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)
11 June 2010Director's details changed for Patrick Franklin on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Darryl Newton on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Darryl Newton on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Patrick Franklin on 1 June 2010 (2 pages)
11 June 2010Secretary's details changed for Patrick Franklin on 1 June 2010 (1 page)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Darryl Newton on 1 June 2010 (2 pages)
11 June 2010Secretary's details changed for Patrick Franklin on 1 June 2010 (1 page)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Patrick Franklin on 1 June 2010 (2 pages)
11 June 2010Secretary's details changed for Patrick Franklin on 1 June 2010 (1 page)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 August 2009Appointment terminated director jeremy peskett (1 page)
10 August 2009Appointment terminated director jeremy peskett (1 page)
10 August 2009Return made up to 01/06/09; full list of members (3 pages)
10 August 2009Return made up to 01/06/09; full list of members (3 pages)
5 August 2009Full accounts made up to 31 December 2008 (14 pages)
5 August 2009Full accounts made up to 31 December 2008 (14 pages)
5 September 2008Full accounts made up to 31 December 2007 (14 pages)
5 September 2008Full accounts made up to 31 December 2007 (14 pages)
6 August 2008Return made up to 01/06/08; full list of members (4 pages)
6 August 2008Return made up to 01/06/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 December 2006 (15 pages)
5 October 2007Full accounts made up to 31 December 2006 (15 pages)
14 July 2007Return made up to 01/06/07; change of members (7 pages)
14 July 2007Return made up to 01/06/07; change of members (7 pages)
14 June 2007Registered office changed on 14/06/07 from: c/o action sports media LTD 19 bolsover street london W1W 5NA (1 page)
14 June 2007Registered office changed on 14/06/07 from: c/o action sports media LTD 19 bolsover street london W1W 5NA (1 page)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Auditor's resignation (1 page)
14 February 2007Auditor's resignation (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
25 January 2007Auditor's resignation (1 page)
25 January 2007Auditor's resignation (1 page)
20 January 2007Registered office changed on 20/01/07 from: buxton court 3 west way botley oxford OX2 0JB (1 page)
20 January 2007Secretary resigned;director resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: buxton court 3 west way botley oxford OX2 0JB (1 page)
20 January 2007Secretary resigned;director resigned (1 page)
13 January 2007Particulars of mortgage/charge (7 pages)
13 January 2007Particulars of mortgage/charge (7 pages)
12 December 2006Secretary resigned;director resigned (1 page)
12 December 2006Secretary resigned;director resigned (1 page)
29 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
29 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006Return made up to 01/06/06; full list of members (7 pages)
15 June 2006Return made up to 01/06/06; full list of members (7 pages)
12 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
12 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
29 July 2005Return made up to 01/06/05; full list of members (7 pages)
29 July 2005Return made up to 01/06/05; full list of members (7 pages)
30 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
30 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
25 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
26 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
10 June 2003Return made up to 01/06/03; full list of members (7 pages)
10 June 2003Return made up to 01/06/03; full list of members (7 pages)
14 May 2003Registered office changed on 14/05/03 from: james and cowper,brooklands 48 newbury street wantage oxfordshire OX12 8DF (1 page)
14 May 2003Registered office changed on 14/05/03 from: james and cowper,brooklands 48 newbury street wantage oxfordshire OX12 8DF (1 page)
8 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
8 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
2 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
25 June 2001Return made up to 01/06/01; full list of members (6 pages)
25 June 2001Return made up to 01/06/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 30 June 2000 (8 pages)
23 October 2000Accounts for a small company made up to 30 June 2000 (8 pages)
17 July 2000Registered office changed on 17/07/00 from: 1 stert street abingdon oxfordshire OX14 3JF (1 page)
17 July 2000Registered office changed on 17/07/00 from: 1 stert street abingdon oxfordshire OX14 3JF (1 page)
14 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
2 July 1999Return made up to 01/06/99; full list of members (5 pages)
2 July 1999Return made up to 01/06/99; full list of members (5 pages)
2 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
2 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
2 June 1998Return made up to 01/06/98; no change of members (4 pages)
2 June 1998Return made up to 01/06/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
31 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
25 July 1997Return made up to 01/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1997Return made up to 01/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1997Registered office changed on 16/06/97 from: 2 the bridge centre bridge street abingdon oxfordshire OX14 3NN (1 page)
16 June 1997Registered office changed on 16/06/97 from: 2 the bridge centre bridge street abingdon oxfordshire OX14 3NN (1 page)
30 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
30 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
4 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
1 September 1995Ad 19/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 1995Ad 19/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1995Particulars of mortgage/charge (2 pages)
8 August 1995Particulars of mortgage/charge (2 pages)
19 July 1995Secretary resigned;new director appointed (2 pages)
19 July 1995Secretary resigned;new director appointed (2 pages)
17 July 1995Company name changed expandpolicy LIMITED\certificate issued on 18/07/95 (4 pages)
17 July 1995Company name changed expandpolicy LIMITED\certificate issued on 18/07/95 (4 pages)
11 July 1995Registered office changed on 11/07/95 from: 1 mitchell lane bristol BS1 6BU. (1 page)
11 July 1995Registered office changed on 11/07/95 from: 1 mitchell lane bristol BS1 6BU. (1 page)
11 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
11 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 June 1995Incorporation (12 pages)
1 June 1995Incorporation (12 pages)