Company NameFulton Publishing Limited
Company StatusDissolved
Company Number03834319
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 8 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Peter Anthony Field
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(12 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPentagon House 52-54 Southwark Street
London
SE1 1UN
Director NameMr Anthony James Gibson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(12 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPentagon House 52-54 Southwark Street
London
SE1 1UN
Director NameGraham David Cooper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address46 Elfort Road
London
N5 1AZ
Director NameMark Nicholls
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address35 Drayton Park
London
N5 1NT
Secretary NameMs Danielle Genevieve Salvadori
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Elfort Road
London
N5 1AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteenvironmental-finance.com

Location

Registered AddressPentagon House
52-54 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Field Gibson Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,202
Cash£56,256
Current Liabilities£173,632

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (3 pages)
1 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Registered office address changed from Thames House 18 Park Street London SE1 9EL to Pentagon House 52-54 Southwark Street London SE1 1UN on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Thames House 18 Park Street London SE1 9EL to Pentagon House 52-54 Southwark Street London SE1 1UN on 22 March 2016 (1 page)
24 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1,000
(3 pages)
24 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1,000
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
29 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
29 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 April 2013Termination of appointment of Mark Nicholls as a director (1 page)
8 April 2013Termination of appointment of Mark Nicholls as a director (1 page)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF on 27 September 2012 (1 page)
14 June 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
14 June 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
15 May 2012Termination of appointment of Graham Cooper as a director (1 page)
15 May 2012Termination of appointment of Graham Cooper as a director (1 page)
15 May 2012Appointment of Mr Peter Anthony Field as a director (2 pages)
15 May 2012Appointment of Mr Peter Anthony Field as a director (2 pages)
10 May 2012Termination of appointment of Danielle Salvadori as a secretary (1 page)
10 May 2012Termination of appointment of Danielle Salvadori as a secretary (1 page)
10 May 2012Appointment of Mr Anthony James Gibson as a director (2 pages)
10 May 2012Appointment of Mr Anthony James Gibson as a director (2 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Graham David Cooper on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mark Nicholls on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Graham David Cooper on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mark Nicholls on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mark Nicholls on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Graham David Cooper on 1 September 2010 (2 pages)
1 July 2010Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 October 2008Return made up to 01/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2008Return made up to 01/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 October 2007Return made up to 01/09/07; full list of members (7 pages)
21 October 2007Return made up to 01/09/07; full list of members (7 pages)
25 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
6 October 2006Return made up to 01/09/06; full list of members (7 pages)
6 October 2006Return made up to 01/09/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 September 2005Return made up to 01/09/05; full list of members (7 pages)
8 September 2005Return made up to 01/09/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 November 2004Return made up to 01/09/04; full list of members (7 pages)
12 November 2004Return made up to 01/09/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 September 2003Return made up to 01/09/03; full list of members (7 pages)
2 September 2003Return made up to 01/09/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
31 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
27 March 2003Memorandum and Articles of Association (16 pages)
27 March 2003Ad 16/12/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 2003Ad 16/12/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 March 2003Memorandum and Articles of Association (16 pages)
20 November 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
4 October 2001Return made up to 01/09/01; full list of members (6 pages)
4 October 2001Return made up to 01/09/01; full list of members (6 pages)
10 July 2001Registered office changed on 10/07/01 from: one duchess street london W1W 6AU (1 page)
10 July 2001Registered office changed on 10/07/01 from: one duchess street london W1W 6AU (1 page)
30 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 September 2000Return made up to 01/09/00; full list of members (6 pages)
21 September 2000Return made up to 01/09/00; full list of members (6 pages)
7 January 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
7 January 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
1 September 1999Incorporation (20 pages)
1 September 1999Incorporation (20 pages)