Company NamePP Publishing Limited
Company StatusDissolved
Company Number07328383
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Julyan Gardner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(same day as company formation)
RoleManaging Director - Publishing
Country of ResidenceUnited Kingdom
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NamePeter Vicary-Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(same day as company formation)
RoleChief Executive
Country of ResidenceGb-Eng
Correspondence Address2 Marylebone Road
London
NW1 4DF
Secretary NameMr Andrew John Reading
StatusClosed
Appointed25 August 2010(4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 13 October 2015)
RoleCompany Director
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMs Angela Newton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2014)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address2 Marylebone Road
London
NW1 4DF

Location

Registered Address2 Marylebone Road
London
NW1 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Which? LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Voluntary strike-off action has been suspended (1 page)
10 January 2015Voluntary strike-off action has been suspended (1 page)
9 October 2014Voluntary strike-off action has been suspended (1 page)
9 October 2014Voluntary strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2014Application to strike the company off the register (4 pages)
31 August 2014Application to strike the company off the register (4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Director's details changed for Mr Christopher Julyan Gardner on 1 May 2014 (2 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Director's details changed for Mr Christopher Julyan Gardner on 1 May 2014 (2 pages)
28 July 2014Director's details changed for Mr Christopher Julyan Gardner on 1 May 2014 (2 pages)
30 June 2014Statement of capital on 30 June 2014
  • GBP 1
(4 pages)
30 June 2014Statement of capital on 30 June 2014
  • GBP 1
(4 pages)
18 June 2014Solvency statement dated 06/06/14 (1 page)
18 June 2014Solvency statement dated 06/06/14 (1 page)
18 June 2014Statement by directors (1 page)
18 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2014Statement by directors (1 page)
18 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2014Termination of appointment of Angela Newton as a director (1 page)
28 February 2014Termination of appointment of Angela Newton as a director (1 page)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
12 June 2013Full accounts made up to 30 June 2012 (14 pages)
12 June 2013Full accounts made up to 30 June 2012 (14 pages)
4 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
4 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
21 March 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 500,000
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 500,000
(3 pages)
11 October 2011Full accounts made up to 30 June 2011 (12 pages)
11 October 2011Full accounts made up to 30 June 2011 (12 pages)
12 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 400,001
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 400,001
(3 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
23 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 200,001
(3 pages)
23 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 200,001
(3 pages)
23 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 200,001
(3 pages)
21 April 2011Appointment of Ms Angela Newton as a director (2 pages)
21 April 2011Appointment of Ms Angela Newton as a director (2 pages)
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 33,001
(3 pages)
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 33,001
(3 pages)
26 August 2010Appointment of Mr Andrew John Reading as a secretary (1 page)
26 August 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
26 August 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
26 August 2010Appointment of Mr Andrew John Reading as a secretary (1 page)
28 July 2010Incorporation (17 pages)
28 July 2010Incorporation (17 pages)