Active - Proposal to Strike off
Company Information for PETER HADDOCK PUBLISHING LTD.
C/O TLT LLP, ONE, REDCLIFF STREET, BRISTOL, BS1 6TP,
|
Company Registration Number
04534681
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PETER HADDOCK PUBLISHING LTD. | |
Legal Registered Office | |
C/O TLT LLP, ONE REDCLIFF STREET BRISTOL BS1 6TP Other companies in BA1 | |
Company Number | 04534681 | |
---|---|---|
Company ID Number | 04534681 | |
Date formed | 2002-09-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-11-05 08:02:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN CLAIRE STAUNTON |
||
STEWART ANDREW BAILEY |
||
PAUL TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY ERNEST NOON |
Director | ||
PATRICIA MARGARET HORNBY |
Company Secretary | ||
DAVID HADDOCK |
Director | ||
DAVID HADDOCK |
Company Secretary | ||
MARK BARNEY BATTLES |
Company Secretary | ||
MARK BARNEY BATTLES |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELL AND CURFEW LIMITED | Director | 2014-12-19 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
ADDEDPEPPA LIMITED | Director | 2014-12-19 | CURRENT | 2013-10-15 | Active - Proposal to Strike off | |
WILD AND WOLF (HOLDINGS) LIMITED | Director | 2014-12-19 | CURRENT | 2012-12-04 | Active | |
WILD AND WOLF LIMITED | Director | 2014-12-19 | CURRENT | 2005-03-04 | Active | |
D.C. THOMSON DEVELOPMENTS LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active | |
DUNCAN HOUSE MANAGEMENT COMPANY LIMITED | Director | 2014-02-06 | CURRENT | 1994-08-24 | Active | |
D.C. THOMSON CONSUMER PRODUCTS (UK) LIMITED | Director | 2010-06-22 | CURRENT | 2010-05-25 | Active - Proposal to Strike off | |
D.C. THOMSON CONSUMER PRODUCTS LIMITED | Director | 2010-06-17 | CURRENT | 2010-04-09 | Active | |
IZIT GROUP LIMITED | Director | 2009-06-26 | CURRENT | 2009-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: TLT LLP ONE REDCLIFF STREET BRISTOL BRISTOL BS1 6TP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 4 QUEEN STREET BATH AVON BA1 1HE | |
AR01 | 31/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY NOON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 13/09/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
RES01 | ADOPT ARTICLES 13/07/2011 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM PINFOLD LANE INDUSTRIAL ESTATE BRIDLINGTON EAST YORKSHIRE YO16 6BT | |
AP03 | SECRETARY APPOINTED SUSAN CLAIRE STAUNTON | |
AP01 | DIRECTOR APPOINTED MR STEWART BAILEY | |
AP01 | DIRECTOR APPOINTED PAUL TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 13/09/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA HORNBY | |
AP01 | DIRECTOR APPOINTED MR RODNEY ERNEST NOON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HADDOCK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 13/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HADDOCK / 01/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HORNBY / 01/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PETER HADDOCK PUBLISHING LTD. 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. |