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

PROSP PUBLISHING LIMITED

30-34 NEW BRIDGE STREET, LONDON, EC4V,
Company Registration Number
03013949
Private Limited Company
Dissolved

Dissolved 2018-01-20

Company Overview

About Prosp Publishing Ltd
PROSP PUBLISHING LIMITED was founded on 1995-01-25 and had its registered office in 30-34 New Bridge Street. The company was dissolved on the 2018-01-20 and is no longer trading or active.

Key Data
Company Name
PROSP PUBLISHING LIMITED
 
Legal Registered Office
30-34 NEW BRIDGE STREET
LONDON
 
Previous Names
PROSPECT PUBLISHING LIMITED07/04/2016
Filing Information
Company Number 03013949
Date formed 1995-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-01-20
Type of accounts FULL
Last Datalog update: 2018-01-26 13:28:10
Primary Source:Companies House
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 PROSP PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT SOTHEBY BOAS
Director 2000-07-18
JENNIFER COOMBS
Director 2010-01-28
CLIVE ADAM COWDERY
Director 2009-02-19
DAVID FORBES GOODHART
Director 1995-01-25
ANTHONY CLIFFORD GRAYLING
Director 1997-11-14
NICHOLAS CHARLES MORLAND
Director 2007-11-01
ALEXANDER VINCENT STEVENSON
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRONWEN MARIA MADDOX
Director 2010-11-18 2016-07-04
HELEN LOUISE MASSAM
Company Secretary 2010-05-27 2013-01-31
PETER JAMES HALL
Director 2008-01-23 2012-03-22
NICHOLAS ANTHONY DRAPER
Director 2002-02-20 2012-03-16
JAMES TOBY MUNDY
Director 2004-10-06 2011-09-30
MARWAN ASSAF
Director 2000-06-21 2011-07-26
RUDI BOGNI
Director 2000-08-03 2010-05-29
DEREK MICHAEL COOMBS
Director 1995-08-24 2009-06-01
JEFFREY COORSH
Director 1996-02-20 2009-01-29
JOHN JOSEPH KELLY
Company Secretary 2005-12-15 2008-06-26
NICHOLAS REGINALD HILDYARD
Director 1996-02-20 2007-09-06
VALERIE MONCHI
Director 1996-04-02 2007-09-06
JOHANNES ANTONIE DE GIER
Director 2002-07-18 2007-09-05
RICHARD CLEPHANE COMPTON
Director 1997-10-20 2007-09-03
NICHOLAS MARK DALE HARRIS
Company Secretary 2002-07-30 2005-12-14
NICHOLAS MARK DALE HARRIS
Director 2001-12-20 2005-12-14
JASPER PHILIP MCMAHON
Director 1995-08-24 2004-10-06
SUSAN FRANCES HAYDEN
Director 2002-02-20 2003-10-02
MILAN SHAH
Company Secretary 2001-10-22 2002-07-30
PHILIP COMRIE BOOTHMAN
Director 1997-10-20 2002-03-18
GUY NEWTON
Company Secretary 1997-11-14 2001-10-22
DENNIS WILLIAM HACKETT
Director 1995-08-24 2001-10-22
ROBERT ALAN JOHNSON
Director 2000-08-03 2001-08-10
BARBARA SCHWEPCKE
Company Secretary 1997-09-17 1997-11-14
JOHN NICOL FORTUNE LLOYD
Director 1995-08-24 1997-11-07
CHARLES FREDERICK SKIPTON SEAFORD
Company Secretary 1995-01-25 1997-09-17
DAVID ASHLEY KIRKBY
Director 1995-08-24 1996-02-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-01-25 1995-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT SOTHEBY BOAS NEW CAVENDISH PROPERTY MANAGEMENT LIMITED Director 2016-04-14 CURRENT 2015-03-19 Active
JOHN ROBERT SOTHEBY BOAS HATFIELD HOUSE CHAMBER MUSIC FESTIVAL Director 2012-06-03 CURRENT 2012-02-08 Active
JOHN ROBERT SOTHEBY BOAS 82 NEW CAVENDISH STREET LIMITED Director 2012-03-22 CURRENT 2000-12-21 Active
JOHN ROBERT SOTHEBY BOAS THE NICHOLAS BOAS TRADING CO LTD Director 2002-05-23 CURRENT 2002-02-14 Active
JOHN ROBERT SOTHEBY BOAS AMSCORDI LIMITED Director 2001-11-20 CURRENT 1975-09-17 Active
JOHN ROBERT SOTHEBY BOAS THE NATIONAL LIFE STORY COLLECTION Director 1995-06-12 CURRENT 1987-09-21 Active
CLIVE ADAM COWDERY BEST FOR BRITAIN LIMITED Director 2016-12-16 CURRENT 2016-10-19 Active
CLIVE ADAM COWDERY RESOLUTION VENTURES LTD Director 2016-02-04 CURRENT 2006-05-04 Active
CLIVE ADAM COWDERY THE RESOLUTION TRUST (TRUSTEE) LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
CLIVE ADAM COWDERY PROSPECT PUBLISHING LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
CLIVE ADAM COWDERY RES MEDIA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
CLIVE ADAM COWDERY RCAP (US) GP LIMITED Director 2013-12-18 CURRENT 2013-06-10 Active - Proposal to Strike off
CLIVE ADAM COWDERY RCAP (TRG) GP LIMITED Director 2013-01-25 CURRENT 2012-12-21 Dissolved 2017-06-13
CLIVE ADAM COWDERY RESOLUTION ASSET MANAGEMENT LIMITED Director 2013-01-07 CURRENT 2008-11-18 Active
CLIVE ADAM COWDERY RESOLUTION FUND MANAGERS LIMITED Director 2013-01-07 CURRENT 2008-11-19 Active
CLIVE ADAM COWDERY RESOLUTION CORPORATION LIMITED Director 2013-01-07 CURRENT 2005-05-09 Active
CLIVE ADAM COWDERY RESOLUTION INVESTMENT BANKING LIMITED Director 2013-01-07 CURRENT 2006-02-23 Active
CLIVE ADAM COWDERY RESOLUTION LIMITED Director 2013-01-07 CURRENT 2008-10-13 Active
CLIVE ADAM COWDERY RESOLUTION INVESTMENT SERVICES LIMITED Director 2013-01-07 CURRENT 2008-11-18 Active
CLIVE ADAM COWDERY RESOLUTION SERVICE MANAGEMENT LIMITED Director 2013-01-07 CURRENT 2012-07-06 Active
CLIVE ADAM COWDERY RESOLUTION INVESTMENTS LIMITED Director 2013-01-07 CURRENT 2005-05-06 Active
CLIVE ADAM COWDERY RESOLUTION FINANCIAL GROUP LIMITED Director 2013-01-07 CURRENT 2005-05-10 Active
CLIVE ADAM COWDERY RESOLUTION FINANCIAL LIMITED Director 2013-01-07 CURRENT 2005-05-10 Active
CLIVE ADAM COWDERY RESOLUTION LIFE U.S. LIMITED Director 2012-12-21 CURRENT 2012-07-13 Active
CLIVE ADAM COWDERY RESOLUTION CAPITAL LIMITED Director 2012-12-12 CURRENT 2008-10-17 Active
CLIVE ADAM COWDERY RESOLUTION (BRANDS) LIMITED Director 2008-01-25 CURRENT 2007-12-18 Active
CLIVE ADAM COWDERY THE RESOLUTION FOUNDATION Director 2005-10-11 CURRENT 2005-10-11 Active
ANTHONY CLIFFORD GRAYLING NEW SCHOOL OF THE HUMANITIES LTD Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2015-11-10
ANTHONY CLIFFORD GRAYLING NEW COLLEGE OF THE HUMANITIES LIMITED Director 2012-01-23 CURRENT 2012-01-20 Active
ANTHONY CLIFFORD GRAYLING NORTHEASTERN UNIVERSITY - LONDON Director 2010-07-16 CURRENT 2010-07-16 Active
NICHOLAS CHARLES MORLAND TRESILLIAN LEISURE LIMITED Director 2007-08-20 CURRENT 2005-08-22 Dissolved 2016-02-09
ALEXANDER VINCENT STEVENSON PROSPECT PUBLISHING LIMITED Director 2015-10-30 CURRENT 2015-10-30 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
2018-01-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 2 QUEEN ANNES GATE LONDON SW1H 9AA ENGLAND
2016-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-234.70DECLARATION OF SOLVENCY
2016-09-15AA01PREVSHO FROM 31/12/2015 TO 30/09/2015
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BRONWEN MADDOX
2016-04-07RES15CHANGE OF NAME 29/01/2016
2016-04-07CERTNMCOMPANY NAME CHANGED PROSPECT PUBLISHING LIMITED CERTIFICATE ISSUED ON 07/04/16
2016-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-07CERTNMCOMPANY NAME CHANGED PROSPECT PUBLISHING LIMITED CERTIFICATE ISSUED ON 07/04/16
2016-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 521003.86
2016-02-17AR0125/01/16 FULL LIST
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 25 SACKVILLE STREET LONDON W1S 3AX
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES MORLAND / 10/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY CLIFFORD GRAYLING / 10/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES GOODHART / 10/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ADAM COWDERY / 10/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER COOMBS / 10/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT SOTHEBY BOAS / 10/02/2015
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 521003.86
2015-02-09AR0125/01/15 FULL LIST
2015-02-02AP01DIRECTOR APPOINTED MR ALEXANDER VINCENT STEVENSON
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARWAN NAJA
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 23 SAVILE ROW LONDON W1S 2ET
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 521003.86
2014-03-04SH0604/03/14 STATEMENT OF CAPITAL GBP 521003.86
2014-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-20AR0125/01/14 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2013-04-25AP01DIRECTOR APPOINTED MR MICHAEL PARKER
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 2 BLOOMSBURY PLACE LONDON WC1A 2QA
2013-03-18AR0125/01/13 FULL LIST
2013-02-14AP01DIRECTOR APPOINTED MR MARWAN NAJA
2013-02-12TM02APPOINTMENT TERMINATED, SECRETARY HELEN MASSAM
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALL
2012-11-26SH0131/10/12 STATEMENT OF CAPITAL GBP 521003.86
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DRAPER
2012-03-13AR0125/01/12 FULL LIST
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUNDY
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARWAN ASSAF
2011-09-06SH0130/03/11 STATEMENT OF CAPITAL GBP 1193353
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AR0125/01/11 FULL LIST
2011-02-21AP01DIRECTOR APPOINTED BRONWEN MADDOX
2011-02-07RES01ALTER ARTICLES 28/01/2010
2010-08-17SH0105/03/10 STATEMENT OF CAPITAL GBP 816269
2010-07-29AP01DIRECTOR APPOINTED MRS JENNIFER COOMBS
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RUDI BOGNI
2010-07-29AP03SECRETARY APPOINTED MRS HELEN LOUISE MASSAM
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18AR0125/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOBY MUNDY / 25/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES MORLAND / 25/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HALL / 25/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY CLIFFORD GRAYLING / 25/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY DRAPER / 25/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RUDI BOGNI / 25/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARWAN ASSAF / 25/01/2010
2009-12-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-21RES01ALTER ARTICLES 18/06/2009
2009-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-21SH0118/06/09 STATEMENT OF CAPITAL GBP 1125000.0
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS; AMEND
2009-07-06288aDIRECTOR APPOINTED CLIVE COWDERY
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR DEREK COOMBS
2009-03-1088(2)CAPITALS NOT ROLLED UP
2009-03-04363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATE, DIRECTOR JEFFREY COORSH LOGGED FORM
2009-02-24122S-DIV
2009-02-24123NC INC ALREADY ADJUSTED 29/01/09
2009-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-24RES01ADOPT ARTICLES 29/01/2009
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11363sRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY JOHN KELLY
2008-02-18288aNEW DIRECTOR APPOINTED
2007-12-17RES04NC INC ALREADY ADJUSTED 28/11/07
2007-12-17123£ NC 1200000/1500000 28/11/07
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to PROSP PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-14
Resolutions for Winding-up2016-12-14
Appointment of Liquidators2016-12-14
Fines / Sanctions
No fines or sanctions have been issued against PROSP PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-25 Satisfied WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
DEED 2002-12-21 Satisfied WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of PROSP PUBLISHING LIMITED registering or being granted any patents
Domain Names

PROSP PUBLISHING LIMITED owns 1 domain names.

prospect-magazine.co.uk  

Trademarks
We have not found any records of PROSP PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROSP 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 (58190 - Other publishing activities) as PROSP PUBLISHING LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where PROSP 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 TypeNotices to Creditors
Defending partyPROSP PUBLISHING LIMITEDEvent Date2016-12-01
Notice is hereby given that Creditors of the Company are required, on or before 30 December 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at MHA MacIntyre Hudson, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 01 December 2016 Office Holder details: Georgina Marie Eason , (IP No. 9688) of MHA MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ and Michael Colin John Sanders , (IP No. 8698) of MHA MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact: Georgina Marie Eason, E-mail: georgina.eason@mhllp.co.uk, Tel: 0207 429 4100. Alternative contact: Scott Parish, E-mail: scott.parish@mhllp.co.uk, Tel: 0207 429 4188.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPROSP PUBLISHING LIMITEDEvent Date2016-12-01
Notice is hereby given that the following resolutions were passed on 01 December 2016 , as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that for the purpose of the winding up of the Company Georgina Marie Eason , (IP No. 9688) and Michael Colin John Sanders , (IP No. 8698) both of MHA MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ be and are hereby appointed Joint Liquidators of the Company. For further details contact: Georgina Marie Eason, E-mail: Georgina.Eason@mhllp.co.uk, Tel: 0207 429 4100. Alternative contact: Scott Parish, E-mail: scott.parish@mhllp.co.uk, Tel: 0207 429 4188.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPROSP PUBLISHING LIMITEDEvent Date2016-12-01
Georgina Marie Eason , (IP No. 9688) of MHA MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ and Michael Colin John Sanders , (IP No. 8698) of MHA MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: Georgina Marie Eason, E-mail: georgina.eason@mhllp.co.uk, Tel: 0207 429 4100. Alternative contact: Scott Parish, E-mail: scott.parish@mhllp.co.uk, Tel: 0207 429 4188.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROSP 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 PROSP 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.