Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNECTIONS BOOK PUBLISHING LIMITED
Company Information for

CONNECTIONS BOOK PUBLISHING LIMITED

SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT,
Company Registration Number
02824458
Private Limited Company
Liquidation

Company Overview

About Connections Book Publishing Ltd
CONNECTIONS BOOK PUBLISHING LIMITED was founded on 1993-06-07 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Connections Book Publishing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CONNECTIONS BOOK PUBLISHING LIMITED
 
Legal Registered Office
SUITE 2 2ND FLOOR PHOENIX HOUSE
32 WEST STREET
BRIGHTON
EAST SUSSEX
BN1 2RT
Other companies in MK18
 
Filing Information
Company Number 02824458
Company ID Number 02824458
Date formed 1993-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 30/04/2015
Return next due 28/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 13:49:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECTIONS BOOK PUBLISHING LIMITED
Is this data useful to you?
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.

Company Officers of CONNECTIONS BOOK PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN OWEN
Company Secretary 1993-06-07
NICHOLAS JOHN EDDISON
Director 1993-08-10
DAVID JOHN OWEN
Director 1993-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN NORMAN JACKSON
Director 1993-06-07 2013-01-30
MARIA DOROTHY WHITE
Director 1995-06-16 1996-10-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-06-07 1993-06-07
COMBINED NOMINEES LIMITED
Nominated Director 1993-06-07 1993-06-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-06-07 1993-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN OWEN WELLHEAD LIMITED Company Secretary 2006-03-27 CURRENT 2006-03-27 Active
DAVID JOHN OWEN STARTER PRODUCTIONS LIMITED Company Secretary 2005-07-21 CURRENT 2005-07-21 Active
DAVID JOHN OWEN STOWE CASTLE FILM PRODUCTIONS LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Active
DAVID JOHN OWEN PLUTONIUM PRODUCTIONS LIMITED Company Secretary 2005-04-07 CURRENT 2005-03-18 Active
DAVID JOHN OWEN STUDIOS INTERNATIONAL (UK) LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Active
DAVID JOHN OWEN BOOKINABOX LIMITED Company Secretary 2004-07-14 CURRENT 2004-07-14 Liquidation
DAVID JOHN OWEN NEVER AGAIN PRODUCTIONS LIMITED Company Secretary 2003-10-07 CURRENT 2003-10-07 Active
DAVID JOHN OWEN PREMIER AUTO SERVICES LIMITED Company Secretary 2003-09-11 CURRENT 2003-09-11 Active
DAVID JOHN OWEN STOWE CASTLE FILMS LIMITED Company Secretary 2003-04-08 CURRENT 2003-04-08 Active
DAVID JOHN OWEN SPANIEL FILM PRODUCTIONS LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Active
DAVID JOHN OWEN MORETON FILMS LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Active
DAVID JOHN OWEN CANINE FILM SERVICES LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Active
DAVID JOHN OWEN LABRADOR FILM SERVICES (ENGLAND) LIMITED Company Secretary 2002-04-10 CURRENT 2002-04-10 Active
DAVID JOHN OWEN EDDISON SADD INVESTMENTS LIMITED Company Secretary 2000-11-28 CURRENT 2000-11-28 Dissolved 2016-04-19
DAVID JOHN OWEN AMBASSADOR CAR RECOVERY LIMITED Company Secretary 2000-07-17 CURRENT 2000-07-17 Dissolved 2016-04-26
DAVID JOHN OWEN A&B MERCHANDISING LIMITED Company Secretary 2000-02-28 CURRENT 2000-02-28 Active - Proposal to Strike off
DAVID JOHN OWEN AMBASSADOR ESTATES LIMITED Company Secretary 2000-02-28 CURRENT 2000-02-28 Active
DAVID JOHN OWEN SPANIEL FILMS LIMITED Company Secretary 1999-09-17 CURRENT 1999-09-17 Active
DAVID JOHN OWEN STOKKE UK LIMITED Company Secretary 1999-01-01 CURRENT 1997-07-22 Active
DAVID JOHN OWEN MAVERICK EUROPE LIMITED Company Secretary 1998-08-12 CURRENT 1998-07-29 Active
DAVID JOHN OWEN CELIA FORNER LIMITED Company Secretary 1998-04-30 CURRENT 1998-04-30 Active
DAVID JOHN OWEN LABRADOR FILM SERVICES LIMITED Company Secretary 1997-10-22 CURRENT 1997-10-22 Active
DAVID JOHN OWEN OLD GAYTONIANS LIMITED Company Secretary 1997-09-01 CURRENT 1934-11-23 Dissolved 2017-02-07
DAVID JOHN OWEN ROUTE MASTER PUBLICATIONS LIMITED Company Secretary 1996-07-10 CURRENT 1994-10-19 Active - Proposal to Strike off
DAVID JOHN OWEN CHALLENGE (UK) LIMITED Company Secretary 1991-12-29 CURRENT 1988-03-17 Active
DAVID JOHN OWEN KEA PUBLISHING SERVICES LIMITED Company Secretary 1991-11-30 CURRENT 1985-02-13 Active
NICHOLAS JOHN EDDISON BOOKINABOX LIMITED Director 2004-07-14 CURRENT 2004-07-14 Liquidation
NICHOLAS JOHN EDDISON EDDISON SADD INVESTMENTS LIMITED Director 2000-11-28 CURRENT 2000-11-28 Dissolved 2016-04-19
NICHOLAS JOHN EDDISON EDDISON/SADD EDITIONS LIMITED Director 1991-09-29 CURRENT 1982-04-08 Liquidation
DAVID JOHN OWEN FRENCHENTREE PROPERTY SERVICES LIMITED Director 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-01-26
DAVID JOHN OWEN A&B MERCHANDISING LIMITED Director 2010-11-27 CURRENT 2000-02-28 Active - Proposal to Strike off
DAVID JOHN OWEN CHALLENGE (UK) LIMITED Director 2010-11-05 CURRENT 1988-03-17 Active
DAVID JOHN OWEN WELLHEAD LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
DAVID JOHN OWEN STARTER PRODUCTIONS LIMITED Director 2005-07-21 CURRENT 2005-07-21 Active
DAVID JOHN OWEN STOWE CASTLE FILM PRODUCTIONS LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
DAVID JOHN OWEN PLUTONIUM PRODUCTIONS LIMITED Director 2005-04-07 CURRENT 2005-03-18 Active
DAVID JOHN OWEN BOOKINABOX LIMITED Director 2004-07-14 CURRENT 2004-07-14 Liquidation
DAVID JOHN OWEN NEVER AGAIN PRODUCTIONS LIMITED Director 2003-10-07 CURRENT 2003-10-07 Active
DAVID JOHN OWEN PREMIER AUTO SERVICES LIMITED Director 2003-09-11 CURRENT 2003-09-11 Active
DAVID JOHN OWEN STOWE CASTLE FILMS LIMITED Director 2003-04-08 CURRENT 2003-04-08 Active
DAVID JOHN OWEN SPANIEL FILM PRODUCTIONS LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
DAVID JOHN OWEN MORETON FILMS LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
DAVID JOHN OWEN CANINE FILM SERVICES LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active
DAVID JOHN OWEN LABRADOR FILM SERVICES (ENGLAND) LIMITED Director 2002-04-10 CURRENT 2002-04-10 Active
DAVID JOHN OWEN EDDISON SADD INVESTMENTS LIMITED Director 2000-11-28 CURRENT 2000-11-28 Dissolved 2016-04-19
DAVID JOHN OWEN AMBASSADOR CAR RECOVERY LIMITED Director 2000-07-17 CURRENT 2000-07-17 Dissolved 2016-04-26
DAVID JOHN OWEN AMBASSADOR ESTATES LIMITED Director 2000-02-28 CURRENT 2000-02-28 Active
DAVID JOHN OWEN SPANIEL FILMS LIMITED Director 1999-09-17 CURRENT 1999-09-17 Active
DAVID JOHN OWEN ALBATROSS AIR LIMITED Director 1999-07-01 CURRENT 1998-11-23 Active
DAVID JOHN OWEN DISTINGUISHED HOTELS LIMITED Director 1998-08-17 CURRENT 1998-07-29 Active
DAVID JOHN OWEN LABRADOR FILM SERVICES LIMITED Director 1997-10-22 CURRENT 1997-10-22 Active
DAVID JOHN OWEN OLD GAYTONIANS LIMITED Director 1997-09-01 CURRENT 1934-11-23 Dissolved 2017-02-07
DAVID JOHN OWEN GHED LIMITED Director 1994-06-29 CURRENT 1994-06-29 Active
DAVID JOHN OWEN CONNECTIONS BOOKS LIMITED Director 1994-04-18 CURRENT 1994-04-18 Active - Proposal to Strike off
DAVID JOHN OWEN EDDISON/SADD EDITIONS LIMITED Director 1993-11-12 CURRENT 1982-04-08 Liquidation
DAVID JOHN OWEN SYSTEMSCOPE UK LIMITED Director 1992-02-20 CURRENT 1992-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2017:LIQ. CASE NO.1
2017-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2016
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM THE OLD HOUSE MAIN STREET, MAIDS MORETON BUCKINGHAM BUCKINGHAMSHIRE MK18 1QU
2015-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-024.20STATEMENT OF AFFAIRS/4.19
2015-12-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 140.0001
2015-06-11AR0130/04/15 FULL LIST
2015-03-18AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 140.0001
2014-06-04AR0130/04/14 FULL LIST
2014-03-05AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-07AR0130/04/13 FULL LIST
2013-03-15AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON
2012-05-15AR0130/04/12 FULL LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION FULL
2011-05-13AR0130/04/11 FULL LIST
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-10AR0130/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NORMAN JACKSON / 10/10/2009
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-05-18363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-04363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-01363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-05-17363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-05-20363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-14395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10288cDIRECTOR'S PARTICULARS CHANGED
2003-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-28363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2003-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-12363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-06-21363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/00
2000-08-11363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-06-09363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-06-23363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-08363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-27288bDIRECTOR RESIGNED
1996-08-05363sRETURN MADE UP TO 31/05/96; CHANGE OF MEMBERS
1996-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-07-10288NEW DIRECTOR APPOINTED
1995-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-09363sRETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS
1995-05-1888(2)RAD 15/05/95--------- £ SI 100@.1=10 £ IC 160/170
1995-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-06363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-05-03225(2)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06
1993-11-1688(2)RAD 04/09/93--------- £ SI 1580@.1=158 £ IC 2/160
1993-08-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-08-26288NEW DIRECTOR APPOINTED
1993-08-26ELRESS366A DISP HOLDING AGM 10/08/93
1993-08-26ELRESS252 DISP LAYING ACC 10/08/93
1993-08-12SRES01ADOPT MEM AND ARTS 07/07/93
1993-08-12122S-DIV 07/07/93
1993-08-12123£ NC 100/200 07/06/93
1993-08-12ORES04NC INC ALREADY ADJUSTED 07/07/93
1993-08-12ORES13SUB DIV 1000 AT 10P 07/07/93
1993-08-09287REGISTERED OFFICE CHANGED ON 09/08/93 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1993-08-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to CONNECTIONS BOOK PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-12-08
Notices to Creditors2015-12-01
Resolutions for Winding-up2015-12-01
Appointment of Liquidators2015-12-01
Meetings of Creditors2015-11-16
Fines / Sanctions
No fines or sanctions have been issued against CONNECTIONS BOOK PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30
Annual Accounts
2003-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNECTIONS BOOK PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of CONNECTIONS BOOK PUBLISHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECTIONS BOOK PUBLISHING LIMITED
Trademarks
We have not found any records of CONNECTIONS BOOK PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECTIONS BOOK PUBLISHING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as CONNECTIONS BOOK PUBLISHING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONNECTIONS BOOK PUBLISHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCONNECTIONS BOOK PUBLISHING LIMITEDEvent Date2015-12-08
On 25 November 2015, the above-named Company went into insolvent liquidation. I, Nicholas Eddison of Hillside Cottage, Fidges Lane, Eastcombe, Near Stroud, Gloucestershire, GL6 7DG was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Eddison Books Limited (Co. No. 9855346).
 
Initiating party Event TypeNotices to Creditors
Defending partyCONNECTIONS BOOK PUBLISHING LIMITEDEvent Date2015-11-25
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended) that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 23 December 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Colin Ian Vickers at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 25 November 2015. Office holder details: Colin Ian Vickers and Christopher David Stevens (IP Nos 008953 and 008770) both of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT For further details contact: The Liquidators, E-mail: cp.brighton@frpadvisory.com. Alternative contact: Nick Lovelock.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONNECTIONS BOOK PUBLISHING LIMITEDEvent Date2015-11-25
At a General Meeting of the above named Company, duly convened, and held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 25 November 2015 the following resolutions were duly passed as a special and ordinary resolutions respectively: That the Company be wound up voluntarily and that Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT , (IP Nos 008953 and 008770) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Liquidators be done by both or either of then. For further details contact: The Liquidators, E-mail: cp.brighton@frpadvisory.com. Alternative contact: Nick Lovelock. Nicholas John Eddison , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONNECTIONS BOOK PUBLISHING LIMITEDEvent Date2015-11-25
Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT . : For further details contact: The Liquidators, E-mail: cp.brighton@frpadvisory.com. Alternative contact: Nick Lovelock.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCONNECTIONS BOOK PUBLISHING LIMITEDEvent Date2015-11-10
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors for the purposes mentioned in sections, 99, 100 and 101 of the said Act will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 25 November 2015 at 11.00 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact: Jack Norton, Tel: 01903 222 505
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNECTIONS BOOK PUBLISHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONNECTIONS BOOK PUBLISHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.