Company NameQM Publishing Limited
Company StatusDissolved
Company Number03176594
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years, 1 month ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)
Previous NameMf Visual Marketing Limited

Business Activity

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

Directors

Secretary NameAnthony William Denny
NationalityBritish
StatusClosed
Appointed17 March 1997(12 months after company formation)
Appointment Duration6 years, 5 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address31a Saint Jamess Square
London
SW1Y 4JR
Director NameMargaret Beatrice Goodman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 19 August 2003)
RoleJournalist
Correspondence Address15 Upper Park Road
London
NW3 2UN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMelvyn Lewis Foreman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 1997)
RoleCompany Director
Correspondence Address144 Lovibonds Avenue
Orpington
Kent
BR6 8EN
Secretary NameJohn William Evans
NationalityBritish
StatusResigned
Appointed28 June 1996(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 March 1997)
RoleSolicitor
Correspondence Address36 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD

Location

Registered AddressC/O Anthony Denny Chartered
Accountants
49 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2003Registered office changed on 08/05/03 from: 31A saint james square london SW1Y 4JR (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
24 March 2003Application for striking-off (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2001 (9 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 June 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Return made up to 22/03/01; full list of members (6 pages)
15 June 2001Accounts made up to 31 March 2000 (9 pages)
15 June 2001Accounts made up to 31 March 1999 (9 pages)
6 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 1999Registered office changed on 08/06/99 from: 341 footscray road new eltham london SE9 2EH (1 page)
8 June 1999Secretary's particulars changed (1 page)
30 April 1999Accounts made up to 31 March 1998 (10 pages)
23 March 1999Return made up to 22/03/99; no change of members (4 pages)
21 April 1998Return made up to 22/03/98; full list of members (6 pages)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
5 December 1997Company name changed mf visual marketing LIMITED\certificate issued on 08/12/97 (2 pages)
30 October 1997Ad 30/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 1997Director resigned (1 page)
13 May 1997Return made up to 22/03/97; full list of members (6 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1997Secretary resigned (1 page)
13 August 1996Company name changed bembridgestar LIMITED\certificate issued on 14/08/96 (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (2 pages)
22 March 1996Incorporation (18 pages)