Company NameHorizons Editions Limited
Company StatusDissolved
Company Number07350021
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Pia Camilla Copper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleArts Consultant
Country of ResidenceFrance
Correspondence Address27 Boulevard BarbÈS
Paris
75018
Director NameMr Christopher Edward Copper-Ind
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address27 Blvd BarbÈS
Paris
75018
Director NameMrs Eleanor Anne O'Keeffe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2012(2 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 April 2013)
RolePublic Speaking Events
Country of ResidenceEngland
Correspondence AddressFlat 2 11 Aldridge Road Villas
London
W11 1BL
Director NameMr Christopher Edward Ind
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 2014)
RolePublisher
Country of ResidenceFrance
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX

Contact

Websitewww.horizonseditions.com

Location

Registered Address27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Edward Copper-ind
50.00%
Ordinary
1 at £1Pia Camilla Copper
50.00%
Ordinary

Financials

Year2014
Net Worth£2,000
Cash£500

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
22 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
26 November 2014Termination of appointment of Christopher Edward Ind as a director on 26 November 2014 (1 page)
12 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 April 2013Termination of appointment of Eleanor O'keeffe as a director (1 page)
14 April 2013Appointment of Mr Christopher Edward Ind as a director (2 pages)
13 December 2012Appointment of Miss Eleanor Anne O'keeffe as a director (2 pages)
10 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
31 May 2012Termination of appointment of Christopher Copper-Ind as a director (1 page)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Director's details changed for Mr Christopher Edward Copper-Ind on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mrs Pia Camilla Copper on 28 February 2012 (3 pages)
28 February 2012Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Registered office address changed from 34 Chepstow Road London W2 5BE England on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 34 Chepstow Road London W2 5BE England on 6 October 2010 (2 pages)
18 August 2010Incorporation (23 pages)