Company NameRobinson Publishing Limited
Company StatusDissolved
Company Number03875102
CategoryPrivate Limited Company
Incorporation Date11 November 1999(24 years, 5 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameConstable & Robinson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed31 January 2014(14 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 23 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed13 April 2015(15 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 23 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameBenjamin Kirkland Glazebrook
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(same day as company formation)
RolePublisher
Correspondence Address43 Ongar Road
London
SW6 1SL
Director NameMr Nicholas John Winwood Robinson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFox Farm
Wardour
Tisbury
Wiltshire
SP3 6RF
Director NameMrs Nova Jayne Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFox Farm Wardour
Tisbury
Salisbury
Wiltshire
SP3 6RF
Secretary NameMr Nicholas John Winwood Robinson
NationalityBritish
StatusResigned
Appointed11 November 1999(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFox Farm
Wardour
Tisbury
Wiltshire
SP3 6RF
Director NameJan Chamier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(1 month after company formation)
Appointment Duration9 years, 9 months (resigned 15 September 2009)
RolePublisher
Correspondence AddressCedar Cottage
Bradfield
Reading
Berkshire
RG7 6BH
Director NameMiss Emily-Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Emily-Jane Taylor
StatusResigned
Appointed31 January 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteconstablerobinson.com
Telephone020 31227000
Telephone regionLondon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Constable & Robinson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
25 May 2022Application to strike the company off the register (3 pages)
14 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 August 2019Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
27 May 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
13 April 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
28 July 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
12 February 2014Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 12 February 2014 (1 page)
12 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
12 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
10 February 2014Termination of appointment of Nova Robinson as a director (1 page)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director (2 pages)
10 February 2014Termination of appointment of Nova Robinson as a director (1 page)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary (2 pages)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
14 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
14 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
25 October 2013Termination of appointment of Nicholas Robinson as a director (1 page)
25 October 2013Termination of appointment of Nicholas Robinson as a director (1 page)
25 October 2013Termination of appointment of Nicholas Robinson as a secretary (1 page)
25 October 2013Termination of appointment of Nicholas Robinson as a secretary (1 page)
23 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 December 2011Director's details changed for Nova Jayne Heath on 12 December 2011 (3 pages)
12 December 2011Director's details changed for Nova Jayne Heath on 12 December 2011 (3 pages)
9 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
20 September 2009Appointment terminated director jan chamier (1 page)
20 September 2009Appointment terminated director jan chamier (1 page)
30 March 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
30 March 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
11 December 2008Return made up to 11/11/08; full list of members (4 pages)
11 December 2008Return made up to 11/11/08; full list of members (4 pages)
19 March 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
19 March 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
15 November 2007Return made up to 11/11/07; full list of members (3 pages)
15 November 2007Return made up to 11/11/07; full list of members (3 pages)
21 May 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
21 May 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
20 November 2006Return made up to 11/11/06; full list of members (3 pages)
20 November 2006Return made up to 11/11/06; full list of members (3 pages)
2 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
2 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
5 December 2005Return made up to 11/11/05; full list of members (3 pages)
5 December 2005Return made up to 11/11/05; full list of members (3 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
25 November 2004Return made up to 11/11/04; full list of members (8 pages)
25 November 2004Return made up to 11/11/04; full list of members (8 pages)
11 June 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
11 June 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
7 February 2004Accounts for a dormant company made up to 31 January 2003 (4 pages)
7 February 2004Accounts for a dormant company made up to 31 January 2003 (4 pages)
15 December 2003Return made up to 11/11/03; full list of members (8 pages)
15 December 2003Return made up to 11/11/03; full list of members (8 pages)
29 January 2003Accounts for a dormant company made up to 31 January 2002 (4 pages)
29 January 2003Accounts for a dormant company made up to 31 January 2002 (4 pages)
28 November 2002Return made up to 11/11/02; full list of members (8 pages)
28 November 2002Return made up to 11/11/02; full list of members (8 pages)
18 December 2001Return made up to 11/11/01; full list of members (7 pages)
18 December 2001Return made up to 11/11/01; full list of members (7 pages)
19 July 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
19 July 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
8 December 2000Return made up to 11/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2000Return made up to 11/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2000Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
22 November 2000Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
4 February 2000Company name changed constable & robinson LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed constable & robinson LIMITED\certificate issued on 07/02/00 (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Secretary resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
11 November 1999Incorporation (16 pages)
11 November 1999Incorporation (16 pages)