Company NamePeople Publishers Limited
Company StatusDissolved
Company Number03536385
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin James Kerwin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(4 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakland
Southend Road
Billericay
Essex
CM11 2PT
Director NameMiss Kristina Louisa Kerwin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(5 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 09 September 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Bearing Way
Chigwell
Essex
IG7 4ND
Secretary NameAppleton Secretaries Limited (Corporation)
StatusClosed
Appointed27 March 1998(same day as company formation)
Correspondence AddressStudio G3 Grove Park Studios
188 - 192 Sutton Court Road
London
W4 3HR
Director NameAnthony Gordon Randall
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 January 2003)
RoleCompany Director
Correspondence Address19 Cambrian Road
Richmond
Surrey
TW10 6JQ
Director NameMillward Investments Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered AddressStudio G3 Grove Park Studios
188 - 192 Sutton Court Road
London
W4 3HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mr Alexey Valentinovich Koutcherenko
100.00%
Ordinary

Financials

Year2014
Net Worth£35,893
Cash£50,216
Current Liabilities£14,323

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (2 pages)
16 May 2014Application to strike the company off the register (2 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Secretary's details changed for Appleton Secretaries Limited on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 20 August 2013 (1 page)
20 August 2013Secretary's details changed for Appleton Secretaries Limited on 20 August 2013 (2 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 20 August 2013 (1 page)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Secretary's details changed for Appleton Secretaries Limited on 9 July 2010 (2 pages)
23 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Martin James Kerwin on 9 July 2010 (2 pages)
23 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Martin James Kerwin on 9 July 2010 (2 pages)
23 September 2010Director's details changed for Martin James Kerwin on 9 July 2010 (2 pages)
23 September 2010Secretary's details changed for Appleton Secretaries Limited on 9 July 2010 (2 pages)
23 September 2010Secretary's details changed for Appleton Secretaries Limited on 9 July 2010 (2 pages)
23 August 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 23 August 2010 (1 page)
10 August 2010Secretary's details changed for Appleton Secretaries Limited on 30 July 2010 (2 pages)
10 August 2010Secretary's details changed for Appleton Secretaries Limited on 30 July 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Return made up to 09/07/09; full list of members (3 pages)
10 July 2009Return made up to 09/07/09; full list of members (3 pages)
14 April 2009Return made up to 27/03/09; full list of members (3 pages)
14 April 2009Return made up to 27/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Return made up to 27/03/08; full list of members (3 pages)
21 October 2008Return made up to 27/03/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Return made up to 27/03/07; full list of members (2 pages)
6 September 2007Return made up to 27/03/07; full list of members (2 pages)
23 October 2006Return made up to 27/03/06; full list of members (2 pages)
23 October 2006Return made up to 27/03/06; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 September 2005Return made up to 27/03/05; full list of members (2 pages)
21 September 2005Return made up to 27/03/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004Return made up to 27/03/04; full list of members (6 pages)
26 May 2004Return made up to 27/03/04; full list of members (6 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 May 2003Return made up to 27/03/03; full list of members (6 pages)
13 May 2003Return made up to 27/03/03; full list of members (6 pages)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (3 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
25 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2002Return made up to 27/03/02; full list of members (6 pages)
25 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2002Return made up to 27/03/02; full list of members (6 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2002Return made up to 27/03/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Director resigned (1 page)
1 March 2002Return made up to 27/03/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
18 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2001Return made up to 27/03/01; full list of members (6 pages)
18 July 2001Return made up to 27/03/01; full list of members (6 pages)
18 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 June 2000Return made up to 27/03/00; full list of members (6 pages)
15 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Return made up to 27/03/00; full list of members (6 pages)
2 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1999Return made up to 27/03/99; full list of members (4 pages)
28 April 1999Return made up to 27/03/99; full list of members (4 pages)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1998Incorporation (15 pages)
27 March 1998Incorporation (15 pages)