Company NameLadybird Publishing Limited
Company StatusDissolved
Company Number06044091
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 4 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Julian Marien
Date of BirthApril 1977 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed27 January 2009(2 years after company formation)
Appointment Duration8 years, 10 months (closed 12 December 2017)
RolePublisher
Country of ResidenceEngland
Correspondence Address10 Goodge Place
London
W1T 4SG
Director NameSigurd Helmut August Marien
Date of BirthJune 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address15a Devonshire Place
London
W1G 6HF
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Director NameLondon Eyes Ltd. (Corporation)
StatusResigned
Appointed23 January 2008(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 2008)
Correspondence Address9 Brightfield Road
London
SE12 8QE
Director NameSebalis Corporation Ltd (Corporation)
StatusResigned
Appointed17 June 2008(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 January 2009)
Correspondence Address9 Brightfield Road
London
SE12 8QE
Director NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed01 February 2009(2 years after company formation)
Appointment DurationResigned same day (resigned 01 February 2009)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed01 February 2009(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2012)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address164 New Cavendish Street
London
W1W 6YT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250 at £1Alina Fleur Marien
25.00%
Ordinary
250 at £1Julian Helmut Marien
25.00%
Ordinary
250 at £1Maja Violetta Marien
25.00%
Ordinary
250 at £1Sebastian Marien
25.00%
Ordinary

Financials

Year2014
Net Worth-£52,528
Cash£3,401
Current Liabilities£89,159

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
13 September 2017Application to strike the company off the register (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Registered office address changed from 6th Floor 310-312 Regent Street London W1B 3BS to 164 New Cavendish Street London W1W 6YT on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 6th Floor 310-312 Regent Street London W1B 3BS to 164 New Cavendish Street London W1W 6YT on 24 November 2016 (1 page)
23 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
25 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
25 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
25 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(3 pages)
25 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(3 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(3 pages)
31 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
24 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
23 March 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
20 March 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
20 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2011Director's details changed for Mr Julian Marien on 23 January 2011 (2 pages)
5 May 2011Director's details changed for Mr Julian Marien on 23 January 2011 (2 pages)
5 May 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 March 2010Secretary's details changed for Nominee Secretary Ltd on 25 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Julian Marien on 25 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Julian Marien on 25 January 2010 (2 pages)
9 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Nominee Secretary Ltd on 25 January 2010 (2 pages)
9 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
25 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 June 2009Registered office changed on 18/06/2009 from 9 brightfield road london SE12 8QE (1 page)
18 June 2009Registered office changed on 18/06/2009 from 9 brightfield road london SE12 8QE (1 page)
11 May 2009Return made up to 21/02/09; full list of members (4 pages)
11 May 2009Return made up to 21/02/09; full list of members (4 pages)
14 April 2009Return made up to 24/01/09; full list of members (3 pages)
14 April 2009Return made up to 24/01/09; full list of members (3 pages)
23 March 2009Appointment terminated director nominee secretary LTD (1 page)
23 March 2009Appointment terminated director nominee secretary LTD (1 page)
23 March 2009Secretary appointed nominee secretary LTD (1 page)
23 March 2009Secretary appointed nominee secretary LTD (1 page)
17 March 2009Director appointed nominee secretary LTD (1 page)
17 March 2009Director's change of particulars / julian marien / 17/03/2009 (1 page)
17 March 2009Director's change of particulars / julian marien / 17/03/2009 (1 page)
17 March 2009Director appointed nominee secretary LTD (1 page)
11 March 2009Appointment terminated secretary nominee secretary LTD (1 page)
11 March 2009Appointment terminated secretary nominee secretary LTD (1 page)
27 January 2009Director appointed mr julian marien (1 page)
27 January 2009Director appointed mr julian marien (1 page)
20 January 2009Appointment terminated director sebalis corporation LTD (1 page)
20 January 2009Appointment terminated director sebalis corporation LTD (1 page)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 November 2008Registered office changed on 18/11/2008 from suite b, 29 harley street london W1G 9QR (1 page)
18 November 2008Registered office changed on 18/11/2008 from suite b, 29 harley street london W1G 9QR (1 page)
19 June 2008Director appointed sebalis corporation LTD (1 page)
19 June 2008Appointment terminated director london eyes LTD. (1 page)
19 June 2008Appointment terminated director london eyes LTD. (1 page)
19 June 2008Director appointed sebalis corporation LTD (1 page)
24 January 2008Return made up to 24/01/08; full list of members (3 pages)
24 January 2008Return made up to 24/01/08; full list of members (3 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
8 January 2007Incorporation (8 pages)
8 January 2007Incorporation (8 pages)