Company NameChurch Lane Publishing Ltd
Company StatusDissolved
Company Number05138172
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameMr Richard Hutchinson
StatusClosed
Appointed02 December 2011(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 13 September 2016)
RoleCompany Director
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameMr Richard Hutchinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2016(11 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 13 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameHeather May Beacham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(6 days after company formation)
Appointment Duration7 years, 6 months (resigned 02 December 2011)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address200 Eastgate
Deeping St. James
Peterborough
Cambridgeshire
PE6 8RD
Director NameIan Roy Beacham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(6 days after company formation)
Appointment Duration7 years, 6 months (resigned 02 December 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address200 Eastgate
Deeping St. James
Peterborough
Cambridgeshire
PE6 8RD
Director NameMr Steven Mark Beacham
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(6 days after company formation)
Appointment Duration7 years, 6 months (resigned 02 December 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address70 Rutland Road
Stamford
Lincolnshire
PE9 1UW
Secretary NameHeather May Beacham
NationalityBritish
StatusResigned
Appointed01 June 2004(6 days after company formation)
Appointment Duration7 years, 6 months (resigned 02 December 2011)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address200 Eastgate
Deeping St. James
Peterborough
Cambridgeshire
PE6 8RD
Director NameMr Jonathan George Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebestofbritishmag.co.uk
Email address[email protected]

Location

Registered Address140 Wales Farm Road
London
W3 6UG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

10k at £1Diamond Publishing LTD
70.18%
Ordinary A
4.3k at £1Diamond Publishing LTD
29.82%
Ordinary B

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
15 June 2016Application to strike the company off the register (3 pages)
15 June 2016Application to strike the company off the register (3 pages)
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 14,250
(5 pages)
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 14,250
(5 pages)
27 April 2016Appointment of Mr Richard Hutchinson as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Mr Richard Hutchinson as a director on 27 April 2016 (2 pages)
27 April 2016Termination of appointment of Jonathan George Mills as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Jonathan George Mills as a director on 27 April 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 14,250
(5 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 14,250
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 14,250
(5 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 14,250
(5 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
17 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Previous accounting period shortened from 1 December 2012 to 31 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 1 December 2012 to 31 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 1 December 2012 to 31 December 2011 (1 page)
13 September 2012Total exemption small company accounts made up to 1 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 1 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 1 December 2011 (6 pages)
25 July 2012Previous accounting period shortened from 2 December 2011 to 1 December 2011 (1 page)
25 July 2012Previous accounting period shortened from 2 December 2011 to 1 December 2011 (1 page)
25 July 2012Previous accounting period shortened from 2 December 2011 to 1 December 2011 (1 page)
10 July 2012Register inspection address has been changed from Dovecote House 11 Malvern Close Kettering Northamptonshire NN16 9JP United Kingdom (1 page)
10 July 2012Register inspection address has been changed from Dovecote House 11 Malvern Close Kettering Northamptonshire NN16 9JP United Kingdom (1 page)
10 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
30 December 2011Previous accounting period shortened from 31 December 2011 to 2 December 2011 (3 pages)
30 December 2011Previous accounting period shortened from 31 December 2011 to 2 December 2011 (3 pages)
30 December 2011Previous accounting period shortened from 31 December 2011 to 2 December 2011 (3 pages)
5 December 2011Termination of appointment of Heather Beacham as a director (1 page)
5 December 2011Termination of appointment of Heather Beacham as a director (1 page)
3 December 2011Termination of appointment of Heather Beacham as a secretary (1 page)
3 December 2011Termination of appointment of Heather Beacham as a secretary (1 page)
3 December 2011Termination of appointment of Heather Beacham as a director (1 page)
3 December 2011Termination of appointment of Steven Beacham as a director (1 page)
3 December 2011Registered office address changed from 200 Eastgate Deeping St James Peterborough Cambridgeshire PE6 8RD on 3 December 2011 (1 page)
3 December 2011Appointment of Mr Richard Hutchinson as a secretary (1 page)
3 December 2011Appointment of Mr Richard Hutchinson as a secretary (1 page)
3 December 2011Termination of appointment of Heather Beacham as a director (1 page)
3 December 2011Termination of appointment of Ian Beacham as a director (1 page)
3 December 2011Registered office address changed from 200 Eastgate Deeping St James Peterborough Cambridgeshire PE6 8RD on 3 December 2011 (1 page)
3 December 2011Appointment of Mr Jonathan George Mills as a director (2 pages)
3 December 2011Termination of appointment of Ian Beacham as a director (1 page)
3 December 2011Registered office address changed from 200 Eastgate Deeping St James Peterborough Cambridgeshire PE6 8RD on 3 December 2011 (1 page)
3 December 2011Termination of appointment of Steven Beacham as a director (1 page)
3 December 2011Appointment of Mr Jonathan George Mills as a director (2 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
7 June 2011Register(s) moved to registered inspection location (1 page)
7 June 2011Register inspection address has been changed (1 page)
7 June 2011Register inspection address has been changed (1 page)
7 June 2011Register(s) moved to registered inspection location (1 page)
18 August 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
18 August 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
21 June 2010Director's details changed for Steven Mark Beacham on 26 May 2010 (2 pages)
21 June 2010Director's details changed for Heather May Beacham on 26 May 2010 (2 pages)
21 June 2010Director's details changed for Ian Roy Beacham on 26 May 2010 (2 pages)
21 June 2010Director's details changed for Heather May Beacham on 26 May 2010 (2 pages)
21 June 2010Director's details changed for Ian Roy Beacham on 26 May 2010 (2 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Steven Mark Beacham on 26 May 2010 (2 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 June 2009Return made up to 26/05/09; full list of members (4 pages)
16 June 2009Return made up to 26/05/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 May 2008Return made up to 26/05/08; full list of members (4 pages)
30 May 2008Return made up to 26/05/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 June 2007Return made up to 26/05/07; full list of members (3 pages)
15 June 2007Return made up to 26/05/07; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 June 2006Return made up to 26/05/06; full list of members (3 pages)
16 June 2006Return made up to 26/05/06; full list of members (3 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
3 February 2006Ad 19/01/06--------- £ si 4250@1=4250 £ ic 10000/14250 (2 pages)
3 February 2006Ad 19/01/06--------- £ si 4250@1=4250 £ ic 10000/14250 (2 pages)
12 July 2005Return made up to 26/05/05; full list of members (3 pages)
12 July 2005Return made up to 26/05/05; full list of members (3 pages)
6 September 2004Ad 31/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 September 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
6 September 2004Ad 31/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 September 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
9 July 2004Registered office changed on 09/07/04 from: bank chambers 27A market place market deeping lincolnshire PE6 8EA (1 page)
9 July 2004Registered office changed on 09/07/04 from: bank chambers 27A market place market deeping lincolnshire PE6 8EA (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004New director appointed (2 pages)
26 May 2004Incorporation (19 pages)
26 May 2004Incorporation (19 pages)