Company NameIntense Publishing Limited
Company StatusDissolved
Company Number07501763
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Denis O'Regan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Nigel Davies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address132a Boundary Road
London
NW8 0RH

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Denis O'regan
50.00%
Ordinary
1 at £1Nigel Davies
50.00%
Ordinary

Financials

Year2014
Net Worth-£70,929
Current Liabilities£40,701

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
22 November 2016Termination of appointment of Nigel Davies as a director on 18 November 2016 (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 1,002.50
(4 pages)
3 May 2016Annual return made up to 21 January 2016 with a full list of shareholders (19 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Resolutions
  • RES13 ‐ Sub divided 29/01/2016
  • RES13 ‐ Sub divided 29/01/2016
(1 page)
3 March 2016Statement of capital following an allotment of shares on 29 January 2015
  • GBP 920.00
(4 pages)
3 March 2016Sub-division of shares on 29 January 2015 (5 pages)
3 March 2016Statement of capital following an allotment of shares on 31 October 2014
  • GBP 820.00
(4 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 5th Floor 89 New Bond Street London W1S 1DA on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 5th Floor 89 New Bond Street London W1S 1DA on 9 November 2015 (2 pages)
5 November 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA Great Britain to 5th Floor 89 New Bond Street London W1S 1DA on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA Great Britain to 5th Floor 89 New Bond Street London W1S 1DA on 5 November 2015 (2 pages)
29 October 2015Registered office address changed from 132a Boundary Road London NW8 0RH to 5th Floor 89 New Bond Street London W1S 1DA on 29 October 2015 (1 page)
29 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
2 October 2013Appointment of Mr Nigel Davies as a director (2 pages)
26 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
7 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 1
(3 pages)
7 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 1
(3 pages)
19 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
4 November 2011Appointment of Mr Denis O'regan as a director (2 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)