Company NameBugle Publications Limited
Company StatusDissolved
Company Number06501859
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Drew Ford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address1 Applegarth Road
London
W14 0HY
Director NameMrs Susannah Trewlove Frieze
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address20 Luxemburg Gardens
London
W6 7EA
Secretary NameMrs Susannah Trewlove Frieze
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Luxemburg Gardens
London
W6 7EA

Location

Registered Address1 Applegarth Road
London
W14 0HY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1,360
(5 pages)
1 April 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1,360
(5 pages)
30 March 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
30 March 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
3 June 2010Director's details changed for Susannah Trewlove Frieze on 12 February 2010 (2 pages)
3 June 2010Director's details changed for Susannah Trewlove Frieze on 12 February 2010 (2 pages)
3 June 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
21 December 2009Statement of capital following an allotment of shares on 1 May 2008
  • GBP 1,340
(2 pages)
21 December 2009Form 123 date 01/05/08 increased by £2400 beyond £1OO (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue shares 01/05/2008
(1 page)
21 December 2009Statement of capital following an allotment of shares on 1 May 2008
  • GBP 1,340
(2 pages)
21 December 2009Form 123 date 01/05/08 increased by £2400 beyond £1OO (2 pages)
21 December 2009Statement of capital following an allotment of shares on 1 May 2008
  • GBP 1,340
(2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue shares 01/05/2008
(1 page)
21 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2009Return made up to 12/02/09; full list of members (3 pages)
1 April 2009Return made up to 12/02/09; full list of members (3 pages)
13 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
13 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
12 February 2008Incorporation (13 pages)
12 February 2008Incorporation (13 pages)