Rickmansworth
Hertfordshire
WD3 7EJ
Director Name | Simon David Gerrard Higgingbottom |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Media Publishing |
Correspondence Address | 6 Buckingham Court Lemsford Road St Albans Hertfordshire AL1 3HP |
Director Name | Gary King |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Publishing |
Correspondence Address | 22 The Willows Rickmansworth Herts WD3 8YY |
Secretary Name | Lucy Elizabeth Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Ebury Road Rickmansworth Hertfordshire WD3 1BL |
Director Name | Philip McMullan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(3 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2008) |
Role | Editor |
Correspondence Address | 62b Millman Street London WC1N 3EF |
Secretary Name | Gary King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 22 The Willows Rickmansworth Herts WD3 8YY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Abbots (Harrow) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2009) |
Correspondence Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
Website | rec-con.co.uk |
---|
Registered Address | Printing House 66 Lower Road Harrow HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Paul Marlow Harwood 80.00% Ordinary |
---|---|
20 at £1 | Gary King 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £93 |
Current Liabilities | £20,700 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 October 2002 | Delivered on: 28 October 2002 Persons entitled: Rdm Factors Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fittings fixed plant and machinery. Outstanding |
---|---|
12 September 2002 | Delivered on: 14 September 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Paul Harwood on 9 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Paul Harwood on 9 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Paul Harwood on 9 May 2014 (2 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
11 November 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
11 November 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
17 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Director's details changed for Paul Harwood on 6 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Paul Harwood on 6 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Paul Harwood on 6 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 November 2009 | Termination of appointment of Abbots (Harrow) Limited as a secretary (2 pages) |
20 November 2009 | Termination of appointment of Abbots (Harrow) Limited as a secretary (2 pages) |
1 June 2009 | Return made up to 09/04/09; full list of members (6 pages) |
1 June 2009 | Return made up to 09/04/09; full list of members (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 December 2008 | Appointment terminated director philip mcmullan (1 page) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 December 2008 | Appointment terminated director philip mcmullan (1 page) |
2 September 2008 | Return made up to 09/04/08; full list of members (7 pages) |
2 September 2008 | Return made up to 09/04/08; full list of members (7 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
8 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 June 2007 | Return made up to 09/04/07; no change of members
|
13 June 2007 | Return made up to 09/04/07; no change of members
|
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
9 August 2006 | Return made up to 09/04/06; full list of members (8 pages) |
9 August 2006 | Return made up to 09/04/06; full list of members (8 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 April 2005 | Return made up to 09/04/05; full list of members (9 pages) |
20 April 2005 | Return made up to 09/04/05; full list of members (9 pages) |
18 November 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
4 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2004 | Return made up to 09/04/04; full list of members (9 pages) |
21 May 2004 | Return made up to 09/04/04; full list of members (9 pages) |
18 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
18 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
18 April 2003 | Return made up to 09/04/03; full list of members (8 pages) |
18 April 2003 | Return made up to 09/04/03; full list of members (8 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 35 ebury road rickmansworth hertfordshire WD3 1BL (1 page) |
23 May 2002 | Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 35 ebury road rickmansworth hertfordshire WD3 1BL (1 page) |
23 May 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
23 May 2002 | Memorandum and Articles of Association (10 pages) |
23 May 2002 | Memorandum and Articles of Association (10 pages) |
23 May 2002 | Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2002 | Company name changed premier place publishing LIMITED\certificate issued on 21/05/02 (2 pages) |
21 May 2002 | Company name changed premier place publishing LIMITED\certificate issued on 21/05/02 (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
9 April 2002 | Incorporation (17 pages) |
9 April 2002 | Incorporation (17 pages) |