Company NameHostpics Limited
Company StatusDissolved
Company Number04638160
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 2 months ago)
Dissolution Date4 December 2012 (11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(2 weeks, 6 days after company formation)
Appointment Duration9 years, 10 months (closed 04 December 2012)
RoleManaging Director Chartered Ac
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameMr Anthony Gerard Watson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 04 December 2012)
RoleEditor In Chief
Country of ResidenceEngland
Correspondence Address2 Quarterbrass Farm Road
Horsham
West Sussex
RH12 5EY
Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 04 December 2012)
RoleCompany Director
Correspondence AddressP A Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameMr Richard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed04 February 2003(2 weeks, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed30 May 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed23 February 2006(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressP A Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1The Press Association LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1
(5 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1
(5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
8 September 2009Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page)
4 February 2009Return made up to 15/01/09; full list of members (4 pages)
4 February 2009Return made up to 15/01/09; full list of members (4 pages)
30 October 2008Accounts made up to 31 December 2007 (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 September 2008Director appointed anthony gerard watson (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed anthony gerard watson (1 page)
4 September 2008Director appointed david ian campbell (1 page)
5 February 2008Return made up to 15/01/08; full list of members (2 pages)
5 February 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
1 November 2007Accounts made up to 31 December 2006 (3 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 February 2007Return made up to 15/01/07; full list of members (7 pages)
20 February 2007Return made up to 15/01/07; full list of members (7 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 September 2006Accounts made up to 31 December 2005 (3 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
3 February 2006Return made up to 15/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2006Return made up to 15/01/06; full list of members (7 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 June 2005Accounts made up to 31 December 2004 (3 pages)
16 March 2005Return made up to 15/01/05; full list of members (7 pages)
16 March 2005Return made up to 15/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2004Accounts made up to 31 December 2003 (3 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
28 January 2004Return made up to 15/01/04; full list of members (7 pages)
28 January 2004Return made up to 15/01/04; full list of members (7 pages)
29 August 2003Location of register of members (1 page)
29 August 2003Location of register of directors' interests (1 page)
29 August 2003Location of register of members (1 page)
29 August 2003Location of register of directors' interests (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (15 pages)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (4 pages)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (15 pages)
11 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (4 pages)
11 February 2003Director resigned (1 page)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003Registered office changed on 11/02/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
11 February 2003Registered office changed on 11/02/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
15 January 2003Incorporation (38 pages)
15 January 2003Incorporation (38 pages)