London
W1T 6QW
Director Name | Peter Michael Vernon |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Peter Michael Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£142,178 |
Cash | £99 |
Current Liabilities | £17,026 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 February 2021 | Application to strike the company off the register (3 pages) |
30 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
27 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
24 April 2018 | Termination of appointment of Peter Michael Vernon as a secretary on 6 June 2017 (1 page) |
24 April 2018 | Termination of appointment of Peter Michael Vernon as a director on 6 June 2017 (1 page) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
19 August 2015 | Registered office address changed from C/O. Arthur G. Mead & Co. Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from C/O. Arthur G. Mead & Co. Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 August 2012 | Secretary's details changed for Peter Michael Vernon on 28 August 2012 (1 page) |
28 August 2012 | Director's details changed for Peter Michael Vernon on 28 August 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Peter Michael Vernon on 28 August 2012 (1 page) |
28 August 2012 | Director's details changed for Penelope Ann Vernon on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Peter Michael Vernon on 28 August 2012 (2 pages) |
28 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Director's details changed for Penelope Ann Vernon on 28 August 2012 (2 pages) |
10 May 2012 | Company name changed gbp publishing LIMITED\certificate issued on 10/05/12
|
10 May 2012 | Company name changed gbp publishing LIMITED\certificate issued on 10/05/12
|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Penelope Ann Vernon on 1 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Peter Michael Vernon on 1 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Peter Michael Vernon on 1 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Penelope Ann Vernon on 1 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Penelope Ann Vernon on 1 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Peter Michael Vernon on 1 July 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
13 August 2009 | Director appointed peter michael vernon (1 page) |
13 August 2009 | Director appointed peter michael vernon (1 page) |
19 September 2008 | Secretary appointed peter vernon (2 pages) |
19 September 2008 | Director appointed penelope vernon (2 pages) |
19 September 2008 | Director appointed penelope vernon (2 pages) |
19 September 2008 | Secretary appointed peter vernon (2 pages) |
30 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
30 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
30 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
30 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
25 July 2008 | Incorporation (15 pages) |
25 July 2008 | Incorporation (15 pages) |