Company NamePhillips Publishing Limited
Company StatusDissolved
Company Number03419437
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Simon Dennis Phillips
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address120 Francklyn Gardens
Edgware
Middlesex
HA8 8SA
Secretary NameBronya Gabrielle Phillips
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address120 Francklyn Gardens
Edgware
Middlesex
HA8 8SA
Director NameMrs Bronya Gabrielle Phillips
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30 at £1Simon Dennis Phillips
60.00%
Ordinary A
10 at £1Bronya Gabrielle Phillips
20.00%
Ordinary B
5 at £1Bronya Gabrielle Phillips & Laura Anne Carlton
10.00%
Ordinary D
5 at £1Laura Anne Carlton & Bronya Gabrielle Phillips
10.00%
Ordinary C

Financials

Year2014
Net Worth£44,408
Cash£54,108
Current Liabilities£17,818

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
6 September 2016Appointment of Mrs Bronya Gabrielle Phillips as a director on 1 July 2016 (2 pages)
6 September 2016Appointment of Mrs Bronya Gabrielle Phillips as a director on 1 July 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50
(6 pages)
16 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 50
(6 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 50
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50
(6 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50
(6 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
26 October 2012Registered office address changed from C/O Silvermans Chartered Accountants 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX England on 26 October 2012 (1 page)
26 October 2012Registered office address changed from C/O Silvermans Chartered Accountants 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX England on 26 October 2012 (1 page)
26 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 October 2010Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 5 October 2010 (1 page)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
5 October 2010Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 5 October 2010 (1 page)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
5 October 2010Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 5 October 2010 (1 page)
4 October 2010Director's details changed for Simon Dennis Phillips on 14 August 2010 (2 pages)
4 October 2010Director's details changed for Simon Dennis Phillips on 14 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 August 2009Location of debenture register (1 page)
19 August 2009Location of register of members (1 page)
19 August 2009Registered office changed on 19/08/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page)
19 August 2009Location of debenture register (1 page)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
19 August 2009Location of register of members (1 page)
19 August 2009Registered office changed on 19/08/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 August 2008Location of debenture register (1 page)
20 August 2008Registered office changed on 20/08/2008 from silvermans, chartered accountants, hanover house 385 edgware road london NW2 6LD (1 page)
20 August 2008Return made up to 14/08/08; full list of members (4 pages)
20 August 2008Registered office changed on 20/08/2008 from silvermans, chartered accountants, hanover house 385 edgware road london NW2 6LD (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Return made up to 14/08/08; full list of members (4 pages)
20 August 2008Location of debenture register (1 page)
20 August 2008Location of register of members (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 September 2007Registered office changed on 26/09/07 from: silvermans, chartered accountants, hanover house 385 edgware road london NW2 6LD (1 page)
26 September 2007Return made up to 14/08/07; full list of members (3 pages)
26 September 2007Return made up to 14/08/07; full list of members (3 pages)
26 September 2007Registered office changed on 26/09/07 from: silvermans, chartered accountants, hanover house 385 edgware road london NW2 6LD (1 page)
2 August 2007Registered office changed on 02/08/07 from: sinclair silverman roman house 296 golders green road london NW11 9PT (1 page)
2 August 2007Registered office changed on 02/08/07 from: sinclair silverman roman house 296 golders green road london NW11 9PT (1 page)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 October 2006Return made up to 14/08/06; full list of members (3 pages)
23 October 2006Return made up to 14/08/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 September 2005Return made up to 14/08/05; full list of members (3 pages)
21 September 2005Return made up to 14/08/05; full list of members (3 pages)
6 July 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
6 July 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
29 November 2004Return made up to 14/08/04; full list of members (7 pages)
29 November 2004Return made up to 14/08/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
29 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
24 January 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 August 2003Return made up to 14/08/03; full list of members (7 pages)
28 August 2003Return made up to 14/08/03; full list of members (7 pages)
4 July 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
4 July 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
10 October 2002Return made up to 14/08/02; full list of members (7 pages)
10 October 2002Return made up to 14/08/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 September 2001Return made up to 14/08/01; full list of members (8 pages)
10 September 2001Return made up to 14/08/01; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
22 August 2000Return made up to 14/08/00; full list of members (8 pages)
22 August 2000Return made up to 14/08/00; full list of members (8 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Secretary's particulars changed (1 page)
15 September 1999Secretary's particulars changed (1 page)
15 September 1999Return made up to 14/08/99; no change of members (4 pages)
15 September 1999Return made up to 14/08/99; no change of members (4 pages)
15 September 1999Director's particulars changed (1 page)
20 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
20 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
27 August 1998Return made up to 14/08/98; full list of members
  • 363(287) ‐ Registered office changed on 27/08/98
(6 pages)
27 August 1998Return made up to 14/08/98; full list of members
  • 363(287) ‐ Registered office changed on 27/08/98
(6 pages)
27 April 1998Ad 14/08/97--------- £ si 50@1=50 £ ic 2/52 (2 pages)
27 April 1998Ad 14/08/97--------- £ si 50@1=50 £ ic 2/52 (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997New secretary appointed (2 pages)
14 August 1997Incorporation (14 pages)
14 August 1997Incorporation (14 pages)