Company NameBartsky Ltd
Company StatusDissolved
Company Number03805691
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Joseph Astor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(1 week, 2 days after company formation)
Appointment Duration10 years, 9 months (closed 27 April 2010)
RoleLawyer
Correspondence Address39a
Welbeck Street
London
W1G 8DH
Secretary NameCyberclub Ltd (Corporation)
StatusClosed
Appointed29 March 2007(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 27 April 2010)
Correspondence Address39a Welbeck Street
London
W1G 8DU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address39a Welbeck Street
London
W1M 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
29 December 2009Application to strike the company off the register (3 pages)
29 December 2009Application to strike the company off the register (3 pages)
3 July 2009Return made up to 21/06/09; full list of members (3 pages)
3 July 2009Return made up to 21/06/09; full list of members (3 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 21/06/08; full list of members (3 pages)
1 July 2008Return made up to 21/06/08; full list of members (3 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
26 November 2007Company name changed bartsky media LTD\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed bartsky media LTD\certificate issued on 26/11/07 (2 pages)
27 June 2007Return made up to 21/06/07; full list of members (3 pages)
27 June 2007Return made up to 21/06/07; full list of members (3 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
17 July 2006Return made up to 22/06/06; full list of members (2 pages)
17 July 2006Return made up to 22/06/06; full list of members (2 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
22 March 2006Company name changed bartsky legal texts LIMITED\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed bartsky legal texts LIMITED\certificate issued on 22/03/06 (2 pages)
8 August 2005Return made up to 12/07/05; full list of members (2 pages)
8 August 2005Return made up to 12/07/05; full list of members (2 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
10 August 2004Return made up to 12/07/04; full list of members (2 pages)
10 August 2004Return made up to 12/07/04; full list of members (2 pages)
13 July 2004Registered office changed on 13/07/04 from: 16 saint john street london EC1M 4NT (1 page)
13 July 2004Registered office changed on 13/07/04 from: 16 saint john street london EC1M 4NT (1 page)
24 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
24 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
22 July 2003Return made up to 12/07/03; full list of members (6 pages)
22 July 2003Return made up to 12/07/03; full list of members (6 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
2 August 2002Return made up to 12/07/02; full list of members (6 pages)
2 August 2002Return made up to 12/07/02; full list of members (6 pages)
10 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
10 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
27 July 2001Return made up to 12/07/01; full list of members (6 pages)
27 July 2001Return made up to 12/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 30 June 2000 (3 pages)
1 June 2001Accounts for a small company made up to 30 June 2000 (3 pages)
23 January 2001Company name changed bartsky's press LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Company name changed bartsky's press LIMITED\certificate issued on 23/01/01 (2 pages)
20 July 2000Return made up to 12/07/00; full list of members (6 pages)
20 July 2000Return made up to 12/07/00; full list of members (6 pages)
6 July 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
6 July 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
23 August 1999Ad 26/07/99--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
23 August 1999Ad 26/07/99--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1999£ nc 100/10000 13/07/99 (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
20 July 1999Company name changed bookmind LIMITED\certificate issued on 21/07/99 (2 pages)
20 July 1999Company name changed bookmind LIMITED\certificate issued on 21/07/99 (2 pages)
12 July 1999Incorporation (16 pages)