Liquidation
Company Information for NORTH SOUTH PUBLISHING LIMITED
25 Moorgate, London, EC2R 6AY,
|
Company Registration Number
02367377
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTH SOUTH PUBLISHING LIMITED | |
Legal Registered Office | |
25 Moorgate London EC2R 6AY Other companies in EC2R | |
Company Number | 02367377 | |
---|---|---|
Company ID Number | 02367377 | |
Date formed | 1989-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2003-06-30 | |
Account next due | 31/07/2005 | |
Latest return | 31/03/2006 | |
Return next due | 28/04/2007 | |
Type of accounts | FULL |
Last Datalog update: | 2022-05-08 12:01:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORTH SOUTH PUBLISHING INC | Delaware | Unknown | ||
NORTH SOUTH PUBLISHING CORPORATION | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NIGEL DAVID JAMES DEERING |
||
MARK HOUSTON |
||
STEPHEN JOHN BUSH |
||
NIGEL DAVID JAMES DEERING |
||
VINCENT NICHOLAS DEKE MISKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN O'MAHONY |
Company Secretary | ||
JERMYN REGISTRARS LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATTIC BRAND MEDIA LIMITED | Company Secretary | 2004-03-01 | CURRENT | 2004-02-10 | Dissolved 2013-08-23 | |
ATTIC BRAND MEDIA LIMITED | Director | 2004-03-26 | CURRENT | 2004-02-10 | Dissolved 2013-08-23 | |
CREATURE MEDIA LIMITED | Director | 2011-11-16 | CURRENT | 2011-07-05 | Active | |
ATTIC BRAND MEDIA LIMITED | Director | 2004-03-01 | CURRENT | 2004-02-10 | Dissolved 2013-08-23 |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2022-01-27 | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2022-01-27 | |
Liquidators' statement of receipts and payments to 2021-12-08 | ||
Liquidators' statement of receipts and payments to 2021-12-08 | ||
4.68 | Liquidators' statement of receipts and payments to 2021-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2021-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2020-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2020-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-08 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2010-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2009-12-08 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 3RD FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 3RD FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 3 RD FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 14/04/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
244 | DELIVERY EXT'D 3 MTH 31/03/99 | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
244 | DELIVERY EXT'D 3 MTH 31/03/97 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 18-19 BENTINCK STREET LONDON W1M 5RL | |
244 | DELIVERY EXT'D 3 MTH 31/03/96 | |
363s | RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED SUPPLEMENTAL TO A LEASE OF EVEN DATE | Outstanding | INDEPENDENT TRANSPORT CONSULTANTS LIMITED | |
MORTGAGE DEBENTURE | Outstanding | COUTTS & COMPANY | |
DEPOSIT AGREEMENT | Satisfied | SHAYARA LIMITED | |
DEPOSIT AGREEMENT | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (2213 - Publish journals & periodicals) as NORTH SOUTH PUBLISHING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |