Company NameFull On Publications Limited
Company StatusDissolved
Company Number03936365
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Jude David Patrick Schofield
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleEditor Writer
Country of ResidenceUnited Kingdom
Correspondence Address82 Markhouse Avenue
London
E17 8AZ
Director NameMiss Nosheen Riaz
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Street Richmond Street
Bury
Lancashire
BL9 9BS
Secretary NameNosheen Riaz
NationalityBritish
StatusClosed
Appointed23 September 2009(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 23 December 2014)
RoleCompany Director
Correspondence Address5 Richmond Street
Bury
Lancashire
BL9 9BS
Director NameMartin Holleran
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleSub Editor Secretary
Correspondence Address22b Loraine Road
London
N7 6EZ
Secretary NameMartin Holleran
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleSub Editor Secretary
Correspondence Address22b Loraine Road
London
N7 6EZ

Contact

Websitefullonmag.co.uk
Telephone01865 366219
Telephone regionOxford

Location

Registered Address14 Greville Street
London
EC1N 8SB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£36,089
Cash£56
Current Liabilities£82,356

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
20 August 2014Application to strike the company off the register (3 pages)
20 August 2014Application to strike the company off the register (3 pages)
28 February 2014Annual return made up to 28 February 2014 no member list (4 pages)
28 February 2014Annual return made up to 28 February 2014 no member list (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 June 2013Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB United Kingdom on 10 June 2013 (1 page)
22 April 2013Annual return made up to 28 February 2013 no member list (4 pages)
22 April 2013Annual return made up to 28 February 2013 no member list (4 pages)
2 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 May 2012Annual return made up to 28 February 2012 no member list (4 pages)
16 May 2012Annual return made up to 28 February 2012 no member list (4 pages)
10 April 2012Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
10 April 2012Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
6 December 2011Amended accounts made up to 28 February 2011 (6 pages)
6 December 2011Amended accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 May 2011Annual return made up to 28 February 2011 no member list (4 pages)
9 May 2011Annual return made up to 28 February 2011 no member list (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 July 2010Registered office address changed from Rifsons House Charles Lane St Johns Wood London NW8 7SB United Kingdom on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Rifsons House Charles Lane St Johns Wood London NW8 7SB United Kingdom on 14 July 2010 (1 page)
19 April 2010Annual return made up to 28 February 2010 no member list (3 pages)
19 April 2010Annual return made up to 28 February 2010 no member list (3 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 November 2009Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 3 November 2009 (1 page)
3 November 2009Appointment of Miss Nosheen Riaz as a director (1 page)
3 November 2009Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 3 November 2009 (1 page)
3 November 2009Appointment of Miss Nosheen Riaz as a director (1 page)
21 October 2009Termination of appointment of Martin Holleran as a secretary (1 page)
21 October 2009Appointment of Nosheen Riaz as a secretary (1 page)
21 October 2009Appointment of Nosheen Riaz as a secretary (1 page)
21 October 2009Termination of appointment of Martin Holleran as a secretary (1 page)
21 October 2009Termination of appointment of Martin Holleran as a director (1 page)
21 October 2009Termination of appointment of Martin Holleran as a director (1 page)
29 April 2009Annual return made up to 28/02/09 (2 pages)
29 April 2009Annual return made up to 28/02/09 (2 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 August 2008Director and secretary's change of particulars / martin holleran / 29/11/2006 (1 page)
14 August 2008Annual return made up to 28/02/08 (2 pages)
14 August 2008Annual return made up to 28/02/08 (2 pages)
14 August 2008Director and secretary's change of particulars / martin holleran / 29/11/2006 (1 page)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 November 2007Particulars of mortgage/charge (7 pages)
28 November 2007Particulars of mortgage/charge (7 pages)
15 March 2007Annual return made up to 28/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 2007Annual return made up to 28/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 March 2006Annual return made up to 28/02/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 2006Annual return made up to 28/02/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 2006Particulars of mortgage/charge (18 pages)
26 January 2006Particulars of mortgage/charge (18 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 March 2005Annual return made up to 28/02/05 (4 pages)
7 March 2005Annual return made up to 28/02/05 (4 pages)
4 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
4 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 June 2004Annual return made up to 28/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 2004Annual return made up to 28/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 May 2004Registered office changed on 11/05/04 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
11 May 2004Registered office changed on 11/05/04 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
3 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
3 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
11 March 2003Annual return made up to 28/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 2003Annual return made up to 28/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
11 October 2002Secretary's particulars changed;director's particulars changed (1 page)
11 October 2002Secretary's particulars changed;director's particulars changed (1 page)
1 October 2002Registered office changed on 01/10/02 from: 50B loraine road london N7 6HB (1 page)
1 October 2002Registered office changed on 01/10/02 from: 50B loraine road london N7 6HB (1 page)
26 September 2002Secretary's particulars changed;director's particulars changed (1 page)
26 September 2002Secretary's particulars changed;director's particulars changed (1 page)
27 March 2002Annual return made up to 28/02/02 (3 pages)
27 March 2002Annual return made up to 28/02/02 (3 pages)
22 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2001Accounts made up to 28 February 2001 (1 page)
2 November 2001Accounts made up to 28 February 2001 (1 page)
2 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2001Annual return made up to 28/02/01 (3 pages)
29 March 2001Annual return made up to 28/02/01 (3 pages)
29 February 2000Incorporation (17 pages)
29 February 2000Incorporation (17 pages)