Company NameSpirit Publishing Limited
Company StatusDissolved
Company Number03110195
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameSpeed 5109 Limited

Business Activity

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

Directors

Director NameMr Peter James Connor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(6 days after company formation)
Appointment Duration23 years, 3 months (closed 15 January 2019)
RolePublisher
Country of ResidenceEngland
Correspondence Address95 Crystal Palace Road
East Dulwich
London
SE22 9EY
Secretary NameMr Peter James Connor
NationalityBritish
StatusClosed
Appointed10 March 2000(4 years, 5 months after company formation)
Appointment Duration18 years, 10 months (closed 15 January 2019)
RolePublisher
Country of ResidenceEngland
Correspondence Address95 Crystal Palace Road
East Dulwich
London
SE22 9EY
Director NameMr Stephen Willam Giray Cooke
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(6 days after company formation)
Appointment Duration22 years, 11 months (resigned 28 September 2018)
RoleEditorial Software Production
Country of ResidenceUnited Kingdom
Correspondence Address34b Stoneleigh Street
London
W11 4DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed10 October 1995(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 10 March 2000)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address10 The Orchard
London
W4 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2013
Turnover£1,698
Gross Profit£1,698
Net Worth-£1,925
Cash£77
Current Liabilities£2,453

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
22 October 2018Application to strike the company off the register (3 pages)
1 October 2018Termination of appointment of Stephen Willam Giray Cooke as a director on 28 September 2018 (1 page)
29 September 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2017Micro company accounts made up to 31 October 2016 (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 October 2016 (3 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
25 May 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
25 May 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
2 July 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
2 July 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
5 June 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
5 June 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
6 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
6 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption full accounts made up to 31 October 2011 (15 pages)
11 July 2012Total exemption full accounts made up to 31 October 2011 (15 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
16 June 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
7 May 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Peter James Connor on 5 October 2009 (2 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Stephen Willam Giray Cooke on 5 October 2009 (2 pages)
16 November 2009Director's details changed for Stephen Willam Giray Cooke on 5 October 2009 (2 pages)
16 November 2009Director's details changed for Peter James Connor on 5 October 2009 (2 pages)
16 November 2009Director's details changed for Stephen Willam Giray Cooke on 5 October 2009 (2 pages)
16 November 2009Director's details changed for Peter James Connor on 5 October 2009 (2 pages)
20 May 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
20 May 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
6 October 2008Return made up to 04/10/08; full list of members (3 pages)
6 October 2008Return made up to 04/10/08; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
12 June 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
20 June 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
20 June 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
10 October 2006Return made up to 04/10/06; full list of members (2 pages)
10 October 2006Return made up to 04/10/06; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
1 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
4 October 2005Return made up to 04/10/05; full list of members (2 pages)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Return made up to 04/10/05; full list of members (2 pages)
8 March 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
8 March 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
3 November 2004Return made up to 04/10/04; full list of members (7 pages)
3 November 2004Return made up to 04/10/04; full list of members (7 pages)
20 May 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
20 May 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
10 October 2003Return made up to 04/10/03; full list of members (7 pages)
10 October 2003Return made up to 04/10/03; full list of members (7 pages)
12 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
12 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
18 October 2002Return made up to 04/10/02; full list of members (7 pages)
18 October 2002Return made up to 04/10/02; full list of members (7 pages)
12 March 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
12 March 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
17 October 2001Return made up to 04/10/01; full list of members (6 pages)
17 October 2001Return made up to 04/10/01; full list of members (6 pages)
23 May 2001Full accounts made up to 31 October 2000 (6 pages)
23 May 2001Full accounts made up to 31 October 2000 (6 pages)
17 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 April 2000Full accounts made up to 31 October 1999 (6 pages)
14 April 2000Full accounts made up to 31 October 1999 (6 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: harbottle & lewis hanover house 14 hanover square london wir obe (1 page)
4 April 2000Registered office changed on 04/04/00 from: harbottle & lewis hanover house 14 hanover square london wir obe (1 page)
8 November 1999Return made up to 04/10/99; full list of members (5 pages)
8 November 1999Return made up to 04/10/99; full list of members (5 pages)
4 June 1999Full accounts made up to 31 October 1998 (6 pages)
4 June 1999Full accounts made up to 31 October 1998 (6 pages)
27 October 1998Return made up to 04/10/98; full list of members (5 pages)
27 October 1998Return made up to 04/10/98; full list of members (5 pages)
15 July 1998Full accounts made up to 31 October 1997 (6 pages)
15 July 1998Full accounts made up to 31 October 1997 (6 pages)
13 October 1997Return made up to 04/10/97; full list of members (5 pages)
13 October 1997Return made up to 04/10/97; full list of members (5 pages)
4 April 1997Full accounts made up to 31 October 1996 (6 pages)
4 April 1997Full accounts made up to 31 October 1996 (6 pages)
29 October 1996Return made up to 04/10/96; full list of members (5 pages)
29 October 1996Return made up to 04/10/96; full list of members (5 pages)
25 October 1995Director resigned;new director appointed (4 pages)
25 October 1995Director resigned;new director appointed (4 pages)
25 October 1995Memorandum and Articles of Association (30 pages)
25 October 1995Secretary resigned;new secretary appointed (4 pages)
25 October 1995Memorandum and Articles of Association (30 pages)
25 October 1995New director appointed (4 pages)
25 October 1995Secretary resigned;new secretary appointed (4 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
25 October 1995New director appointed (4 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 October 1995Company name changed speed 5109 LIMITED\certificate issued on 23/10/95 (4 pages)
20 October 1995Company name changed speed 5109 LIMITED\certificate issued on 23/10/95 (4 pages)
18 October 1995Registered office changed on 18/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 October 1995Registered office changed on 18/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page)