London
EC4R 9AN
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Laurence Warren Finger |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mrs Debra Jane Blair |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Neil Lyndon Marc Blair |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 01 January 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 January 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Rr 42 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£599,318 |
Cash | £1,226 |
Current Liabilities | £1,750,368 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
3 November 2020 | Court order granting voluntary liquidator leave to resign (3 pages) |
---|---|
13 July 2020 | Liquidators' statement of receipts and payments to 2 May 2020 (17 pages) |
22 October 2019 | Court order granting voluntary liquidator leave to resign (3 pages) |
17 September 2019 | Registered office address changed from 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 17 September 2019 (2 pages) |
12 September 2019 | Appointment of a voluntary liquidator (4 pages) |
15 July 2019 | Court order granting voluntary liquidator leave to resign (3 pages) |
15 July 2019 | Appointment of a voluntary liquidator (3 pages) |
28 May 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 May 2019 (2 pages) |
24 May 2019 | Appointment of a voluntary liquidator (3 pages) |
24 May 2019 | Statement of affairs (10 pages) |
24 May 2019 | Resolutions
|
2 April 2019 | Change of details for Rr 42 Limited as a person with significant control on 6 April 2016 (2 pages) |
23 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
6 March 2018 | Notification of Rr 42 Limited as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Notification of Rr 42 Limited as a person with significant control on 6 April 2016 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
7 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Termination of appointment of Neil Blair as a director (1 page) |
9 April 2014 | Termination of appointment of Debra Blair as a director (1 page) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Appointment of Mr Richard Barry Rosenberg as a director (2 pages) |
9 April 2014 | Termination of appointment of Neil Blair as a director (1 page) |
9 April 2014 | Appointment of Mr Richard Barry Rosenberg as a director (2 pages) |
9 April 2014 | Termination of appointment of Debra Blair as a director (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 February 2013 | Termination of appointment of Bond Street Registrars Limited as a secretary (1 page) |
19 February 2013 | Termination of appointment of Bond Street Registrars Limited as a secretary (1 page) |
8 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
8 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
13 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
19 January 2012 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
6 January 2012 | Termination of appointment of Laurence Finger as a director (1 page) |
6 January 2012 | Termination of appointment of Laurence Finger as a director (1 page) |
3 January 2012 | Appointment of Debra Jane Blair as a director (3 pages) |
3 January 2012 | Appointment of Mr Neil Lyndon Marc Blair as a director (3 pages) |
3 January 2012 | Appointment of Debra Jane Blair as a director (3 pages) |
3 January 2012 | Appointment of Mr Neil Lyndon Marc Blair as a director (3 pages) |
2 December 2011 | Company name changed wm publishing LIMITED\certificate issued on 02/12/11
|
2 December 2011 | Company name changed wm publishing LIMITED\certificate issued on 02/12/11
|
2 December 2011 | Change of name notice (2 pages) |
2 December 2011 | Change of name notice (2 pages) |
23 August 2011 | Appointment of Mr Laurence Warren Finger as a director (2 pages) |
23 August 2011 | Appointment of Mr Laurence Warren Finger as a director (2 pages) |
14 March 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
14 March 2011 | Incorporation (21 pages) |
14 March 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
14 March 2011 | Incorporation (21 pages) |