Company NameSpringbourne Publishing Ltd
Company StatusDissolved
Company Number06656263
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 8 months ago)
Dissolution Date4 May 2021 (2 years, 10 months ago)
Previous NameGBP Publishing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMrs Penelope Ann Vernon
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NamePeter Michael Vernon
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePeter Michael Vernon
NationalityBritish
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£142,178
Cash£99
Current Liabilities£17,026

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 February 2021First Gazette notice for voluntary strike-off (1 page)
4 February 2021Application to strike the company off the register (3 pages)
30 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
27 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
24 April 2018Termination of appointment of Peter Michael Vernon as a secretary on 6 June 2017 (1 page)
24 April 2018Termination of appointment of Peter Michael Vernon as a director on 6 June 2017 (1 page)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
19 August 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 August 2012Secretary's details changed for Peter Michael Vernon on 28 August 2012 (1 page)
28 August 2012Director's details changed for Peter Michael Vernon on 28 August 2012 (2 pages)
28 August 2012Secretary's details changed for Peter Michael Vernon on 28 August 2012 (1 page)
28 August 2012Director's details changed for Penelope Ann Vernon on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Peter Michael Vernon on 28 August 2012 (2 pages)
28 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
28 August 2012Director's details changed for Penelope Ann Vernon on 28 August 2012 (2 pages)
10 May 2012Company name changed gbp publishing LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2012Company name changed gbp publishing LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Penelope Ann Vernon on 1 July 2010 (2 pages)
1 September 2010Director's details changed for Peter Michael Vernon on 1 July 2010 (2 pages)
1 September 2010Director's details changed for Peter Michael Vernon on 1 July 2010 (2 pages)
1 September 2010Director's details changed for Penelope Ann Vernon on 1 July 2010 (2 pages)
1 September 2010Director's details changed for Penelope Ann Vernon on 1 July 2010 (2 pages)
1 September 2010Director's details changed for Peter Michael Vernon on 1 July 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 August 2009Return made up to 25/07/09; full list of members (3 pages)
14 August 2009Return made up to 25/07/09; full list of members (3 pages)
13 August 2009Director appointed peter michael vernon (1 page)
13 August 2009Director appointed peter michael vernon (1 page)
19 September 2008Secretary appointed peter vernon (2 pages)
19 September 2008Director appointed penelope vernon (2 pages)
19 September 2008Director appointed penelope vernon (2 pages)
19 September 2008Secretary appointed peter vernon (2 pages)
30 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
30 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
30 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
30 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
25 July 2008Incorporation (15 pages)
25 July 2008Incorporation (15 pages)