POP-UP PUBLISHING LIMITED
Overview
| Company Name | POP-UP PUBLISHING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00367556 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POP-UP PUBLISHING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is POP-UP PUBLISHING LIMITED located?
| Registered Office Address | Prospect House Rouen Road NR1 1RE Norwich Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POP-UP PUBLISHING LIMITED?
| Company Name | From | Until |
|---|---|---|
| W.B.FRAMPTON & SONS LIMITED | Jun 12, 1941 | Jun 12, 1941 |
What are the latest accounts for POP-UP PUBLISHING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for POP-UP PUBLISHING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas David Steven-Jones as a director on Oct 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Gerard Mccarthy as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 17, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed W.B.frampton & sons LIMITED\certificate issued on 29/06/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Oliver Ellison as a director on Nov 24, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Miss Tara Cross as a director on Nov 24, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Adrian Dion Jeakings as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of POP-UP PUBLISHING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSS, Tara | Director | Prospect House Rouen Road NR1 1RE Norwich Norfolk | United Kingdom | British | 193021710001 | |||||
| STEVEN-JONES, Nicholas David | Director | Prospect House Rouen Road NR1 1RE Norwich Norfolk | United Kingdom | British | 263703850001 | |||||
| ELLISON, John Oliver | Secretary | Prospect House Rouen Road NR1 1RE Norwich Norfolk | British | 13411640001 | ||||||
| WEBSPER, Nigel Gordon Forsyth | Secretary | 31 Northampton Street BA1 2SW Bath Avon | British | 76062560002 | ||||||
| DRISCOLL, Bernard Michael | Director | 3 The Willows Brent Knoll TA9 4EJ Highbridge Somerset | British | 65391240001 | ||||||
| ELLISON, John Oliver | Director | Prospect House Rouen Road NR1 1RE Norwich Norfolk | United Kingdom | British | 13411640001 | |||||
| FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | 136914890001 | |||||
| HALSEY, Andrew Jackson | Director | French Church Farm Caistor Lane, Caistor-St-Edmund NR14 8QZ Norwich Norfolk | England | British | 107263870001 | |||||
| JEAKINGS, Adrian Dion | Director | Prospect House Rouen Road NR1 1RE Norwich Norfolk | Uk | British | 63331450001 | |||||
| LAWRENCE, Christopher | Director | Dunelm House 47b The Street NR13 5AA Brundall Norfolk | British | 90712300001 | ||||||
| MCCARTHY, Brian Gerard | Director | Prospect House Rouen Road NR1 1RE Norwich Norfolk | England | British | 95736110002 | |||||
| STRONG, Peter Michael | Director | 268 Unthank Road NR2 2AJ Norwich Norfolk | United Kingdom | British | 52045300002 | |||||
| WEBSPER, Nigel Gordon Forsyth | Director | 31 Northampton Street BA1 2SW Bath Avon | British | 76062560002 |
Who are the persons with significant control of POP-UP PUBLISHING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Archant (Dormants) Limited | Apr 06, 2016 | Rouen Road NR1 1RE Norwich Prospect House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does POP-UP PUBLISHING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jun 14, 1988 Delivered On Jun 20, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Building at the rear of 28 waterloo street, weston-super-mare, avon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 13, 1988 Delivered On May 25, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 32 waterloo street, weston super-mare, avon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 10, 1988 Delivered On May 16, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0