St Leonards On Sea
TN38 0BX
Director Name | Carey Anne Baker |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Abbott Avenue London SW20 8SQ |
Director Name | Ian Baker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Shepherds Way Ridgewood Uckfield East Sussex TN22 5EN |
Director Name | Mr Adrian Francis Gates |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 60 Greville Avenue Selsdon South Croydon Surrey CR2 8NL |
Director Name | Mr Derek James Richardson Smail |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 359 Kennington Lane London SE11 5QY |
Secretary Name | Ian Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Shepherds Way Ridgewood Uckfield East Sussex TN22 5EN |
Secretary Name | Lisa O'Malley |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Arthur Road St. Albans Hertfordshire AL1 4SZ |
Secretary Name | Miss Anna McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 November 2010) |
Role | Secretary |
Correspondence Address | 359 Kennington Lane London SE11 5QY |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Secretary Name | Kennington Publishing Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2004) |
Correspondence Address | Quadrant House 250 Kennington Lane London SE11 5RD |
Website | www.rudi.net |
---|
Registered Address | 359 Kennington Lane London SE11 5QY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
237 at £1 | Richard Winfield 9.29% Ordinary A |
---|---|
1.2k at £1 | Mr Peter Stonham 47.14% Ordinary A |
111 at £1 | Rodney Fletcher 4.35% Ordinary A |
1000 at £1 | Derek Smail 39.22% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
25 October 2001 | Delivered on: 8 November 2001 Persons entitled: Derek James Richardson Smail Classification: Debenture Secured details: £75,000 plus interest due or to become due from the company formerly known as SOUTH2NORTH publishing limited to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
25 October 2001 | Delivered on: 8 November 2001 Persons entitled: Landor Holdings Limited Classification: Debenture Secured details: £350,000 plus interest due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 August 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 August 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 August 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 October 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Termination of appointment of Derek Smail as a director (1 page) |
9 January 2012 | Termination of appointment of Derek Smail as a director (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Termination of appointment of Anna Mcmahon as a secretary (1 page) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Termination of appointment of Anna Mcmahon as a secretary (1 page) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Derek James Richardson Smail on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Miss Anna Mcmahon on 24 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Miss Anna Mcmahon on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Derek James Richardson Smail on 24 November 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from quadrant house 250 kennington lane london SE11 5RD (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of debenture register (non legible) (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of register of members (non legible) (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from quadrant house 250 kennington lane london SE11 5RD (1 page) |
26 January 2009 | Secretary's change of particulars / anna mcmahon / 07/12/2008 (2 pages) |
26 January 2009 | Location of register of members (non legible) (1 page) |
26 January 2009 | Location of debenture register (non legible) (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Secretary's change of particulars / anna mcmahon / 07/12/2008 (2 pages) |
26 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
26 June 2008 | Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages) |
26 June 2008 | Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages) |
26 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
26 June 2008 | Director's change of particulars / peter stonham / 08/02/2008 (1 page) |
26 June 2008 | Director's change of particulars / peter stonham / 08/02/2008 (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 October 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 October 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
24 September 2004 | Return made up to 15/06/04; full list of members (8 pages) |
24 September 2004 | Return made up to 15/06/04; full list of members (8 pages) |
2 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
2 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
25 February 2004 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
25 February 2004 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
22 January 2004 | Ad 30/06/01--------- £ si 1000@1 (2 pages) |
22 January 2004 | Ad 30/06/01--------- £ si 1000@1 (2 pages) |
28 August 2003 | Return made up to 15/06/03; full list of members (8 pages) |
28 August 2003 | Return made up to 15/06/03; full list of members (8 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
29 August 2002 | Return made up to 15/06/02; full list of members
|
29 August 2002 | Return made up to 15/06/02; full list of members
|
7 June 2002 | Recon 26/06/01 (1 page) |
7 June 2002 | Recon 26/06/01 (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Nc inc already adjusted 25/06/01 (1 page) |
3 December 2001 | Ad 23/07/01--------- £ si 1549@1=1549 £ ic 1/1550 (2 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Nc inc already adjusted 25/06/01 (1 page) |
3 December 2001 | Ad 23/07/01--------- £ si 1549@1=1549 £ ic 1/1550 (2 pages) |
8 November 2001 | Particulars of mortgage/charge (4 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (4 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
14 August 2001 | Company name changed SOUTH2NORTH publishing LIMITED\certificate issued on 14/08/01 (2 pages) |
14 August 2001 | Company name changed SOUTH2NORTH publishing LIMITED\certificate issued on 14/08/01 (2 pages) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | New director appointed (3 pages) |
6 July 2001 | New secretary appointed;new director appointed (3 pages) |
6 July 2001 | New secretary appointed;new director appointed (3 pages) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | Secretary resigned (2 pages) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (2 pages) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (3 pages) |
15 June 2001 | Incorporation (21 pages) |
15 June 2001 | Incorporation (21 pages) |