POP-UP PUBLISHING LIMITED

POP-UP PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePOP-UP PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00367556
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of POP-UP PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.B.FRAMPTON & SONS LIMITEDJun 12, 1941Jun 12, 1941

    What are the latest accounts for POP-UP PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for POP-UP PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas David Steven-Jones as a director on Oct 02, 2019

    2 pagesAP01

    Termination of appointment of Brian Gerard Mccarthy as a director on Sep 30, 2019

    1 pagesTM01

    Confirmation statement made on Aug 16, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Aug 16, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 16, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Aug 16, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Certificate of change of name

    Company name changed W.B.frampton & sons LIMITED\certificate issued on 29/06/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 29, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2016

    RES15

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Aug 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 15,000
    SH01

    Termination of appointment of John Oliver Ellison as a director on Nov 24, 2014

    1 pagesTM01

    Appointment of Miss Tara Cross as a director on Nov 24, 2014

    2 pagesAP01

    Annual return made up to Aug 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 15,000
    SH01

    Termination of appointment of Adrian Dion Jeakings as a director on Jul 31, 2014

    1 pagesTM01

    Who are the officers of POP-UP PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Tara
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish193021710001
    STEVEN-JONES, Nicholas David
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish263703850001
    ELLISON, John Oliver
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Secretary
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    British13411640001
    WEBSPER, Nigel Gordon Forsyth
    31 Northampton Street
    BA1 2SW Bath
    Avon
    Secretary
    31 Northampton Street
    BA1 2SW Bath
    Avon
    British76062560002
    DRISCOLL, Bernard Michael
    3 The Willows
    Brent Knoll
    TA9 4EJ Highbridge
    Somerset
    Director
    3 The Willows
    Brent Knoll
    TA9 4EJ Highbridge
    Somerset
    British65391240001
    ELLISON, John Oliver
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    United KingdomBritish13411640001
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritish136914890001
    HALSEY, Andrew Jackson
    French Church Farm
    Caistor Lane, Caistor-St-Edmund
    NR14 8QZ Norwich
    Norfolk
    Director
    French Church Farm
    Caistor Lane, Caistor-St-Edmund
    NR14 8QZ Norwich
    Norfolk
    EnglandBritish107263870001
    JEAKINGS, Adrian Dion
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    UkBritish63331450001
    LAWRENCE, Christopher
    Dunelm House 47b The Street
    NR13 5AA Brundall
    Norfolk
    Director
    Dunelm House 47b The Street
    NR13 5AA Brundall
    Norfolk
    British90712300001
    MCCARTHY, Brian Gerard
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    EnglandBritish95736110002
    STRONG, Peter Michael
    268 Unthank Road
    NR2 2AJ Norwich
    Norfolk
    Director
    268 Unthank Road
    NR2 2AJ Norwich
    Norfolk
    United KingdomBritish52045300002
    WEBSPER, Nigel Gordon Forsyth
    31 Northampton Street
    BA1 2SW Bath
    Avon
    Director
    31 Northampton Street
    BA1 2SW Bath
    Avon
    British76062560002

    Who are the persons with significant control of POP-UP PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    Apr 06, 2016
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2784270
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does POP-UP PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jun 20, 1988Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • May 25, 1988Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • May 16, 1988Registration of a charge

    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