Company NameNTS Publications Limited
DirectorNigel Trevor Smith
Company StatusDissolved
Company Number04212640
CategoryPrivate Limited Company
Incorporation Date8 May 2001(23 years ago)
Previous NameLord Smith Information Services Limited

Business Activity

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

Directors

Director NameMr Nigel Trevor Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 11 months
RoleSubscription Services
Country of ResidenceUnited Kingdom
Correspondence Address11 Chadacre Road
Stoneleigh
Epsom
Surrey
KT17 2HD
Secretary NameMr Nigel Trevor Smith
NationalityBritish
StatusCurrent
Appointed16 August 2004(3 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RolePublishers
Country of ResidenceUnited Kingdom
Correspondence Address11 Chadacre Road
Stoneleigh
Epsom
Surrey
KT17 2HD
Secretary NameSullivam Pamela Lord
NationalityBritish
StatusResigned
Appointed21 May 2001(1 week, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 May 2002)
RoleSubscriptions Services
Correspondence AddressPutsborough
The Warren
Mayfield
East Sussex
TN20 6UB
Secretary NamePauline Cynthia Smith
NationalityBritish
StatusResigned
Appointed20 May 2002(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address11 Chadacre Road
Stoneleigh
Epsom
Surrey
KT17 2HD
Secretary NameGrace Brooks
NationalityBritish
StatusResigned
Appointed10 November 2003(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 13 August 2004)
RoleCompany Director
Correspondence Address3 Telfer House
Kingswood Estate Seeley Drive
London
SE21 8QW
Director NameStephen Goodall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 August 2004)
RolePublishing
Correspondence Address18 Latton Close
Walton On Thames
Surrey
KT12 3RY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address11 Chadacre Road
Stoneleigh Epsom
Surrey
KT17 2HD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2007Dissolved (1 page)
11 October 2006Completion of winding up (1 page)
16 November 2004Order of court to wind up (1 page)
13 September 2004Particulars of contract relating to shares (4 pages)
9 September 2004Nc inc already adjusted 08/07/04 (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004Director resigned (1 page)
12 August 2004Ad 13/07/04--------- £ si 35000@1=35000 £ ic 100/35100 (2 pages)
12 August 2004Memorandum and Articles of Association (4 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 May 2004New director appointed (2 pages)
12 May 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(6 pages)
13 November 2003Registered office changed on 13/11/03 from: 11 chadacre road stoneleigh ewell epsom surrey KT17 2HD (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 May 2003Return made up to 08/05/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 July 2002Memorandum and Articles of Association (6 pages)
6 June 2002Registered office changed on 06/06/02 from: 1 mount pleasant cottage back lane rushlake green east sussex TN21 9QW (1 page)
6 June 2002Return made up to 08/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2002Secretary resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: putsborough the warren mayfield east sussex TN20 6UB (1 page)
29 May 2001Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
29 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
8 May 2001Incorporation (10 pages)