Company NameInformed Publishing Limited
Company StatusDissolved
Company Number04469972
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNestor House Playhouse Yard
London
EC4 5EX
Secretary NamePaul Hunt
NationalityBritish
StatusClosed
Appointed19 March 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 21 October 2014)
RoleCompany Director
Correspondence AddressNestor House Playhouse Yard
London
EC4 5EX
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(11 years, 12 months after company formation)
Appointment Duration4 months (closed 21 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameMr Peter Scott Hastie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
41 Eastcheap
London
EC3M 1DT
Secretary NamePeter Scott Hastle
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RolePublisher
Correspondence Address113 Endlesham Road
London
SO12 8UP
Director NameSimon Alastair Hugh Kerr Smiley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 04 March 2003)
RolePublishing
Correspondence AddressNorth Lodge
Church Lane
Preston Candover
Hampshire
RG25 2EN
Secretary NameMr Charles Michael Wigan
NationalityBritish
StatusResigned
Appointed08 October 2003(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Director NameMr Charles Michael Wigan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Director NameAir Vice Marshal Graham Skinner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £0.01Insider Publishing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£413,065
Cash£1,153,461
Current Liabilities£881,168

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
25 June 2014Appointment of Mr Paul Neville Hunt as a director (2 pages)
25 June 2014Termination of appointment of Peter Hastie as a director (1 page)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
8 October 2013Resolutions
  • RES13 ‐ Appointment of auditor 30/09/2013
(1 page)
8 October 2013Resolutions
  • RES13 ‐ 30/09/2013
(1 page)
30 August 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
15 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 July 2013Director's details changed for Mr Peter Scott Hastie on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Peter Scott Hastle on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Peter Scott Hastie on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Peter Scott Hastle on 5 July 2013 (2 pages)
3 July 2013Registered office address changed from Nestor House Playhouse Yard London EC4 5EX on 3 July 2013 (1 page)
3 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
3 July 2013Registered office address changed from Nestor House Playhouse Yard London EC4 5EX on 3 July 2013 (1 page)
10 April 2013Termination of appointment of Charles Wigan as a director (2 pages)
10 April 2013Appointment of Paul Hunt as a secretary (3 pages)
10 April 2013Termination of appointment of Graham Skinner as a director (2 pages)
10 April 2013Appointment of Christopher Fordham as a director (3 pages)
10 April 2013Registered office address changed from Hamlet House Bures Suffolk CO8 5BD on 10 April 2013 (2 pages)
10 April 2013Termination of appointment of Charles Wigan as a secretary (2 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
22 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
16 July 2010Full accounts made up to 31 October 2009 (11 pages)
12 June 2010Director's details changed for Mr Peter Scott Hastle on 5 November 2009 (2 pages)
12 June 2010Director's details changed for Mr Peter Scott Hastle on 5 November 2009 (2 pages)
12 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
2 February 2010Appointment of Air Vice Marshal Graham Skinner as a director (2 pages)
2 July 2009Full accounts made up to 31 October 2008 (11 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
20 October 2008Director appointed mr charles michael wigan (2 pages)
18 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
27 June 2008Director's change of particulars / peter hastle / 11/06/2008 (2 pages)
27 June 2008Return made up to 11/06/08; full list of members (3 pages)
16 April 2008Div (1 page)
25 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
12 June 2007Return made up to 11/06/07; full list of members (2 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
25 August 2006Return made up to 11/06/06; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
16 June 2005Return made up to 11/06/05; full list of members (2 pages)
21 December 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
7 July 2004Return made up to 11/06/04; full list of members (6 pages)
25 November 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
20 October 2003Registered office changed on 20/10/03 from: 113 endlesham road london SW12 8JP (1 page)
20 October 2003New secretary appointed (2 pages)
10 May 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
23 April 2003Registered office changed on 23/04/03 from: 113 endlesham road london SO12 8UP (2 pages)
7 April 2003Registered office changed on 07/04/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
27 March 2003New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Secretary resigned (1 page)
30 August 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Incorporation (14 pages)