Company NameResearch Publishing Limited
DirectorNeville Stanley Brody
Company StatusActive
Company Number03164949
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 1 month ago)
Previous NameResearch Studios Publishing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Neville Stanley Brody
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(same day as company formation)
RoleArt Director
Country of ResidenceEngland
Correspondence Address79 Jessell House Judd Street
Camden
London
WC1H 9NU
Director NameFaithlyn Pamela Richards
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleBusiness Administrator
Correspondence Address511 Liverpool Road
Islington
London
N7 8NS
Director NameSimon Matthew Staines
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleArt Director
Correspondence Address89 Wakehurst Road
Battersea
London
SW11 6DA
Secretary NameFaithlyn Pamela Richards
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleBusiness Administrator
Correspondence Address511 Liverpool Road
Islington
London
N7 8NS
Secretary NameMs Elizabeth Stuart
NationalityIrish
StatusResigned
Appointed14 March 2007(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2009)
RoleManager
Correspondence Address69 Patrick Road
Plaiston
London
E13 9QE
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websiteresearchstudiosparis.com

Location

Registered Address94 Islington High Street
London
N1 8EG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Neville Stanley Brody
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
31 May 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
31 May 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
1 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
12 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
26 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
25 March 2011Termination of appointment of a secretary (2 pages)
25 March 2011Termination of appointment of a secretary (2 pages)
3 March 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 March 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 April 2010Registered office address changed from 94 Research Studios Ltd. London Islington London N1 8EG on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 94 Research Studios Ltd. London Islington London N1 8EG on 19 April 2010 (1 page)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 March 2009Return made up to 27/02/09; full list of members (3 pages)
30 March 2009Return made up to 27/02/09; full list of members (3 pages)
23 March 2009Appointment terminated secretary elizabeth stuart (1 page)
23 March 2009Appointment terminated secretary elizabeth stuart (1 page)
10 November 2008Return made up to 27/02/08; full list of members (3 pages)
10 November 2008Return made up to 27/02/08; full list of members (3 pages)
7 November 2008Registered office changed on 07/11/2008 from 12E manor road london N1 8EG (1 page)
7 November 2008Registered office changed on 07/11/2008 from 12E manor road london N1 8EG (1 page)
7 November 2008Secretary's change of particulars / elizabeth stuart / 07/10/2008 (2 pages)
7 November 2008Secretary's change of particulars / elizabeth stuart / 07/10/2008 (2 pages)
29 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 May 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 May 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 March 2007Return made up to 27/02/07; full list of members
  • 363(287) ‐ Registered office changed on 26/03/07
(7 pages)
26 March 2007Return made up to 27/02/07; full list of members
  • 363(287) ‐ Registered office changed on 26/03/07
(7 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007New secretary appointed (2 pages)
15 November 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2006Return made up to 27/02/05; full list of members (7 pages)
13 January 2006Return made up to 27/02/05; full list of members (7 pages)
18 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Secretary resigned;director resigned (1 page)
5 August 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 August 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 February 2004Return made up to 27/02/04; full list of members (7 pages)
27 February 2004Return made up to 27/02/04; full list of members (7 pages)
14 April 2003Return made up to 27/02/03; full list of members (8 pages)
14 April 2003Return made up to 27/02/03; full list of members (8 pages)
20 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 September 2002Registered office changed on 02/09/02 from: unit 2 whitehurse yard 78 liverpool road islington london N1 0QD (1 page)
2 September 2002Registered office changed on 02/09/02 from: unit 2 whitehurse yard 78 liverpool road islington london N1 0QD (1 page)
24 May 2002Return made up to 27/02/02; full list of members (6 pages)
24 May 2002Return made up to 27/02/02; full list of members (6 pages)
22 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
15 May 2000Return made up to 27/02/00; full list of members (6 pages)
15 May 2000Return made up to 27/02/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 March 1999 (12 pages)
31 March 2000Full accounts made up to 31 March 1999 (12 pages)
29 April 1999Return made up to 27/02/99; full list of members (6 pages)
29 April 1999Return made up to 27/02/99; full list of members (6 pages)
10 December 1998Full accounts made up to 31 March 1998 (8 pages)
10 December 1998Full accounts made up to 31 March 1998 (8 pages)
14 May 1998Return made up to 27/02/98; no change of members (4 pages)
14 May 1998Return made up to 27/02/98; no change of members (4 pages)
9 February 1998Full accounts made up to 31 March 1997 (9 pages)
9 February 1998Full accounts made up to 31 March 1997 (9 pages)
22 May 1997Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1997Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1997Company name changed research studios publishing limi ted\certificate issued on 08/01/97 (3 pages)
7 January 1997Company name changed research studios publishing limi ted\certificate issued on 08/01/97 (3 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
20 October 1996Accounting reference date notified as 31/03 (1 page)
20 October 1996Accounting reference date notified as 31/03 (1 page)
27 March 1996Registered office changed on 27/03/96 from: 83 leonard street london EC2A 4QS (1 page)
27 March 1996Secretary resigned (2 pages)
27 March 1996Registered office changed on 27/03/96 from: 83 leonard street london EC2A 4QS (1 page)
27 March 1996New director appointed (1 page)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New secretary appointed;new director appointed (1 page)
27 March 1996New director appointed (1 page)
27 March 1996Secretary resigned (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1996New secretary appointed;new director appointed (1 page)
27 February 1996Incorporation (16 pages)
27 February 1996Incorporation (16 pages)