Company NameButton Publishing Limited
Company StatusDissolved
Company Number04252585
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameFuturemedia Plc (Corporation)
StatusClosed
Appointed12 July 2007(5 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 12 October 2010)
Correspondence AddressC12 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameWilliam Bingham
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleDesigner
Correspondence Address198 South Block
County Hall
London
SE1 7GE
Director NameJulian Michael Newby
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2003)
RoleEditor
Correspondence Address33 Newtown
Bradford On Avon
Wiltshire
BA15 1NF
Director NameMr Richard Michael Woolley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address15 Offington Gardens
Worthing
Sussex
BN14 9AT
Secretary NameMr Richard Michael Woolley
NationalityBritish
StatusResigned
Appointed01 August 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address15 Offington Gardens
Worthing
Sussex
BN14 9AT
Director NameJohn Francis McIntyre
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 2006)
RoleChartered Accountant
Correspondence Address34 Blenheim Crescent
South Croydon
Surrey
CR2 6BN
Secretary NameMr Arthur Dominic Wilson
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Christchurch Road
London
N8 9QL
Director NameThomas Bingham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2007)
RoleCo Director
Correspondence Address11 Whitstone Lane
Beckenham
Kent
BR3 3GY
Secretary NameMr John Francis McIntyre
NationalityBritish
StatusResigned
Appointed03 February 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
7 Mulgrave Road
Croydon
CR0 1BL
Director NameLeonard Martin Fertig
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2006(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Montpelier Villas
Brighton
East Sussex
BN1 3DH
Secretary NamePeter Graham Machin
NationalityBritish
StatusResigned
Appointed26 May 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2007)
RoleSecretary
Correspondence Address12 Nineveh Shipyard
Arundel
West Sussex
BN18 9SU
Secretary NameSylvie Tordjman-Kulczak
NationalityFrench
StatusResigned
Appointed05 July 2007(5 years, 11 months after company formation)
Appointment Duration3 months (resigned 08 October 2007)
RoleAccountant
Correspondence Address47 Islingword Street
Brighton
BN2 9US
Secretary NameNarishta Rajaratnam
NationalityBritish
StatusResigned
Appointed10 October 2007(6 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 December 2007)
RoleAccountant
Correspondence Address14 Queen Elizabeth Drive
London
N14 6RD
Secretary NameElizabeth McOwat
NationalityBritish
StatusResigned
Appointed06 December 2007(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 December 2009)
RoleCompany Director
Correspondence AddressNile House
Nile Street
Brighton
BN1 1HW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW on 1 February 2010 (1 page)
31 January 2010Director's details changed for Futuremedia Plc on 18 December 2009 (1 page)
31 January 2010Termination of appointment of Elizabeth Mcowat as a secretary (1 page)
31 January 2010Director's details changed for Futuremedia Plc on 18 December 2009 (1 page)
31 January 2010Termination of appointment of Elizabeth Mcowat as a secretary (1 page)
23 July 2009Return made up to 16/07/09; full list of members (3 pages)
23 July 2009Return made up to 16/07/09; full list of members (3 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 April 2009Accounts made up to 30 June 2008 (2 pages)
21 July 2008Return made up to 16/07/08; full list of members (3 pages)
21 July 2008Return made up to 16/07/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 April 2008Accounts made up to 30 June 2007 (2 pages)
10 December 2007New secretary appointed (1 page)
10 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
4 October 2007Return made up to 16/07/07; full list of members (2 pages)
4 October 2007Return made up to 16/07/07; full list of members (2 pages)
17 August 2007Full accounts made up to 30 June 2006 (10 pages)
17 August 2007Full accounts made up to 30 June 2006 (10 pages)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (1 page)
6 February 2007Return made up to 16/07/06; full list of members (3 pages)
6 February 2007Return made up to 16/07/06; full list of members (3 pages)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: 246 westminster bridge road london SE1 7PD (1 page)
29 November 2006Registered office changed on 29/11/06 from: 246 westminster bridge road london SE1 7PD (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New director appointed (2 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
31 March 2006Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2006Return made up to 16/07/05; full list of members (6 pages)
30 March 2006New secretary appointed (3 pages)
30 March 2006New secretary appointed (3 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
13 December 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
13 December 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 July 2004Particulars of mortgage/charge (9 pages)
14 July 2004Particulars of mortgage/charge (9 pages)
8 July 2004Return made up to 16/07/04; full list of members (7 pages)
8 July 2004Return made up to 16/07/04; full list of members (7 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (6 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (6 pages)
30 December 2003Full accounts made up to 31 December 2002 (13 pages)
30 December 2003Full accounts made up to 31 December 2002 (13 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 October 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 16/07/03; full list of members (7 pages)
30 January 2003Return made up to 16/07/02; full list of members (7 pages)
30 January 2003Return made up to 16/07/02; full list of members (7 pages)
21 November 2002Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2002Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2002Particulars of mortgage/charge (4 pages)
14 November 2002Particulars of mortgage/charge (4 pages)
2 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
2 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002New director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
16 July 2001Incorporation (11 pages)