Company Information for BEST PUBLISHING EVER INTERNATIONAL LIMITED
21 MARINA COURT, CASTLE STREET, HULL, HU1 1TJ,
|
Company Registration Number
06472477
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BEST PUBLISHING EVER INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
21 MARINA COURT CASTLE STREET HULL HU1 1TJ Other companies in HU1 | ||
Previous Names | ||
|
Company Number | 06472477 | |
---|---|---|
Company ID Number | 06472477 | |
Date formed | 2008-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-11 15:46:18 |
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 |
---|---|---|
NICHOLAS KENNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON NICHOLAS HALL |
Director | ||
SARAH ANNE MUIRE MACMILLAN |
Director | ||
SIMON ANDREW BANKS-COOPER |
Director | ||
IAN GEORGE ROBINSON |
Director | ||
ANDREW STEPHEN WILSON |
Director | ||
VICTORIA HARRIET BRIDGEMAN |
Director | ||
BIANCA ELISABETH KENNEY |
Company Secretary | ||
NICHOLAS COULSON |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOME GIFT GROUP LTD | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active - Proposal to Strike off | |
CARDOOO LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 553534.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 14/10/2015 | |
RES01 | ADOPT ARTICLES 14/10/2015 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 553534.8 | |
AR01 | 29/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH MACMILLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HALL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS HALL / 30/12/2014 | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/09/2014 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 553534.8 | |
AR01 | 29/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BANKS-COOPER | |
AP01 | DIRECTOR APPOINTED MR SIMON ANDREW BANKS-COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064724770003 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 25/09/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064724770003 | |
AR01 | 29/07/13 FULL LIST | |
SH01 | 21/03/13 STATEMENT OF CAPITAL GBP 553534.80 | |
RES01 | ADOPT ARTICLES 21/03/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 15 DUNCAN TERRACE LONDON N1 8BZ ENGLAND | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 15/02/12 STATEMENT OF CAPITAL GBP 14750.80 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE ROBINSON / 12/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WILSON / 12/01/2011 | |
RES15 | CHANGE OF NAME 30/09/2010 | |
CERTNM | COMPANY NAME CHANGED BEST PUBLISHING EVER LIMITED CERTIFICATE ISSUED ON 11/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 30/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRIDGEMAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEPHEN WILSON | |
AP01 | DIRECTOR APPOINTED MR IAN GEORGE ROBINSON | |
SH01 | 26/08/10 STATEMENT OF CAPITAL GBP 11950.00 | |
RES13 | TRANSFER OF SHARES SETTING THE AUTHORISED CAPITAL 26/08/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 29/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KENNEY / 09/02/2010 | |
AR01 | 14/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNTESS VICTORIA HARRIET BRIDGEMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE MUIRE MACMILLAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KENNEY / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BIANCA KENNEY | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS COULSON | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KENNEY / 20/11/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BIANCA KENNEY / 20/11/2008 | |
288a | DIRECTOR APPOINTED VISCOUNTESS VICTORIA HARRIET LUCY BRIDGEMAN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COULDON / 16/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 50 CHESTER WAY LONDON SE11 4UR | |
288a | DIRECTOR APPOINTED SARAH ANNE MUIRE MACMILLAN | |
288a | DIRECTOR APPOINTED SIMON HALL | |
288a | DIRECTOR APPOINTED NICHOLAS COULDON | |
225 | CURREXT FROM 31/01/2009 TO 31/03/2009 | |
RES13 | SUB DIVISION 27/03/2008 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ANNE STREET PARTNERS LIMITED | ||
DEBENTURE | Outstanding | STRAND ASSOCIATES LIMITED | |
DEBENTURE | Satisfied | STRAND ASSOCIATES LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 528,784 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 443,511 |
Creditors Due Within One Year | 2013-03-31 | £ 179,041 |
Creditors Due Within One Year | 2012-03-31 | £ 29,111 |
Creditors and other liabilities
|
|
|
|
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 BEST PUBLISHING EVER INTERNATIONAL LIMITED
Called Up Share Capital | 2013-03-31 | £ 24,751 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 14,751 |
Cash Bank In Hand | 2013-03-31 | £ 23,592 |
Cash Bank In Hand | 2012-03-31 | £ 2,286 |
Current Assets | 2013-03-31 | £ 247,073 |
Current Assets | 2012-03-31 | £ 91,082 |
Debtors | 2013-03-31 | £ 165,316 |
Debtors | 2012-03-31 | £ 60,692 |
Fixed Assets | 2013-03-31 | £ 17,642 |
Fixed Assets | 2012-03-31 | £ 21,662 |
Secured Debts | 2012-03-31 | £ 443,511 |
Stocks Inventory | 2013-03-31 | £ 58,165 |
Stocks Inventory | 2012-03-31 | £ 28,104 |
Tangible Fixed Assets | 2013-03-31 | £ 6,159 |
Tangible Fixed Assets | 2012-03-31 | £ 8,202 |
Debtors and other cash assets
BEST PUBLISHING EVER INTERNATIONAL LIMITED owns 34 domain names.
bpebooks.co.uk bpecards.co.uk bpeint.co.uk bpeinternational.co.uk bpeinternationaltd.co.uk book-n-cards.co.uk books-n-cards.co.uk calendar-n-cards.co.uk calendars-n-cards.co.uk cardsthatentertain.co.uk cardooo.co.uk gifts-n-cards.co.uk gift-n-cards.co.uk journeybuddies.co.uk thesouvenirncard.co.uk bestbooksever.co.uk bestcompanyever.co.uk bestbusinessever.co.uk bestsitesever.co.uk bestsitever.co.uk bestimesever.co.uk bestmemoriesever.co.uk bestcalendarsever.co.uk bestsoundsever.co.uk bestcardsever.co.uk beststoriesever.co.uk bestoriesever.co.uk bestpublishingever.co.uk bestcharitycard.co.uk bestcharitycardsever.co.uk thebookncard.co.uk thegiftncard.co.uk thecalendarncard.co.uk thebookandcard.co.uk
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as BEST PUBLISHING EVER INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |