Company NameHalo Publishing Limited
Company StatusDissolved
Company Number05857528
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Alexander Tye
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(2 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Hoe 15 Warren Park Road
Hertford
Hertfordshire
SG14 3JD
Director NameMr Peter Andrew Wootton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleChief Digital Officer
Country of ResidenceUnited Kingdom
Correspondence Address31 - 32 Alfred Place
London
WC1E 7DP
Director NameDaniel Patrick Lezano
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleJournalist
Correspondence Address10 Berrybut Way
Stamford
Cambridgeshire
PE9 1DS
Director NameLuke James Marsh
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleGraphic Designer
Correspondence Address26 Belton Road
Park Farm, Stanground
Peterborough
Cambridgeshire
PE2 8US
Secretary NameLuke James Marsh
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Belton Road
Park Farm, Stanground
Peterborough
Cambridgeshire
PE2 8US
Director NameNatasha Tandy Blatcher
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 03 October 2008)
RoleAdvertising Director
Correspondence Address4 Hinxton Road
Duxford
Cambridge
Cambridgeshire
CB22 4SD
Director NameGlyn Whelan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 03 October 2008)
RoleFinancial Director
Correspondence AddressWell House
Bonemill Lane Welham
Retford
Notts
DN22 9NL
Secretary NameGlyn Whelan
NationalityBritish
StatusResigned
Appointed18 September 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 03 October 2008)
RoleFinancial Director
Correspondence AddressWell House
Bonemill Lane Welham
Retford
Notts
DN22 9NL
Director NameMr Brett Wilson Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(2 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodside Avenue
Hersham
Surrey
KT12 5LG
Secretary NameMr Brett Wilson Reynolds
NationalityBritish
StatusResigned
Appointed03 October 2008(2 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodside Avenue
Hersham
Surrey
KT12 5LG
Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed19 October 2009(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cleveland Street
London
W1T 4JD
Secretary NameMr Ian Geoffrey Harvey Leggett
NationalityBritish
StatusResigned
Appointed19 October 2009(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2016)
RoleCompany Director
Correspondence Address30 Cleveland Street
London
W1T 4JD

Contact

Websitedigitalslrphoto.com
Telephone020 79076000
Telephone regionLondon

Location

Registered Address31 - 32 Alfred Place
London
WC1E 7DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

125k at £1Dennis Publishing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,709,459
Gross Profit£458,172
Net Worth£109,046
Cash£174,763
Current Liabilities£411,385

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

7 May 2014Delivered on: 13 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 October 2006Delivered on: 20 October 2006
Satisfied on: 17 July 2014
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.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (1 page)
3 December 2020Withdraw the company strike off application (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
20 December 2019Statement by Directors (1 page)
20 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2019Statement of capital on 20 December 2019
  • GBP 2
(5 pages)
20 December 2019Solvency Statement dated 19/12/19 (1 page)
21 October 2019Auditor's resignation (1 page)
9 October 2019Appointment of Mr Peter Andrew Wootton as a director on 30 September 2019 (2 pages)
9 October 2019Termination of appointment of Brett Wilson Reynolds as a director on 30 September 2019 (1 page)
9 October 2019Termination of appointment of Brett Wilson Reynolds as a secretary on 30 September 2019 (1 page)
30 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
21 December 2018Satisfaction of charge 058575280002 in full (4 pages)
22 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
19 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 July 2017Notification of Dennis Publishing Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Dennis Publishing Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
25 May 2017Registered office address changed from 30 Cleveland Street London W1T 4JD to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 30 Cleveland Street London W1T 4JD to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
18 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
18 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 125,000
(7 pages)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 June 2016 (1 page)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 125,000
(7 pages)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 June 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 125,000
(6 pages)
13 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 125,000
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
15 September 2014Annual return made up to 26 June 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 26 June 2014 with a full list of shareholders (6 pages)
17 July 2014Satisfaction of charge 1 in full (4 pages)
17 July 2014Satisfaction of charge 1 in full (4 pages)
13 May 2014Registration of charge 058575280002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
13 May 2014Registration of charge 058575280002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
11 November 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 125,000
(6 pages)
11 November 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 125,000
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
26 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
14 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
2 November 2009Appointment of Mr Ian Geoffrey Harvey Leggett as a director (3 pages)
2 November 2009Appointment of Mr Ian Geoffrey Harvey Leggett as a secretary (3 pages)
2 November 2009Appointment of Mr Ian Geoffrey Harvey Leggett as a secretary (3 pages)
2 November 2009Appointment of Mr Ian Geoffrey Harvey Leggett as a director (3 pages)
23 July 2009Return made up to 26/06/09; full list of members (5 pages)
23 July 2009Return made up to 26/06/09; full list of members (5 pages)
19 May 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
19 May 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
19 March 2009Registered office changed on 19/03/2009 from unit 6 swan court cygnet park hampton peterborough PE7 8FD (1 page)
19 March 2009Registered office changed on 19/03/2009 from unit 6 swan court cygnet park hampton peterborough PE7 8FD (1 page)
28 November 2008Appointment terminated director natasha blatcher (1 page)
28 November 2008Appointment terminated director natasha blatcher (1 page)
29 October 2008Director appointed james tye (1 page)
29 October 2008Appointment terminated director luke marsh (1 page)
29 October 2008Director appointed james tye (1 page)
29 October 2008Appointment terminated director daniel lezano (1 page)
29 October 2008Appointment terminated director and secretary glyn whelan (1 page)
29 October 2008Appointment terminated director and secretary glyn whelan (1 page)
29 October 2008Director and secretary appointed brett reynolds (1 page)
29 October 2008Appointment terminated director luke marsh (1 page)
29 October 2008Appointment terminated director daniel lezano (1 page)
29 October 2008Director and secretary appointed brett reynolds (1 page)
21 August 2008Return made up to 26/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2008Return made up to 26/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 March 2008Prev ext from 30/06/2007 to 31/10/2007 (1 page)
17 March 2008Prev ext from 30/06/2007 to 31/10/2007 (1 page)
13 July 2007Return made up to 26/06/07; full list of members (3 pages)
13 July 2007Return made up to 26/06/07; full list of members (3 pages)
5 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2006£ nc 250999/499999 04/10/06 (2 pages)
5 December 2006£ nc 250999/499999 04/10/06 (2 pages)
5 December 2006£ nc 1000/250999 04/10/06 (1 page)
5 December 2006£ nc 1000/250999 04/10/06 (1 page)
5 December 2006Ad 25/06/06-04/10/06 £ si 125000@1=125000 £ ic 1/125001 (2 pages)
5 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2006Ad 25/06/06-04/10/06 £ si 125000@1=125000 £ ic 1/125001 (2 pages)
7 November 2006New secretary appointed;new director appointed (2 pages)
7 November 2006Location of register of members (1 page)
7 November 2006New secretary appointed;new director appointed (2 pages)
7 November 2006Location of register of members (1 page)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
26 June 2006Incorporation (14 pages)
26 June 2006Incorporation (14 pages)