MILLER FREEMAN ONLINE LIMITED

MILLER FREEMAN ONLINE LIMITED

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

    Company NameMILLER FREEMAN ONLINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01000870
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MILLER FREEMAN ONLINE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MILLER FREEMAN ONLINE LIMITED located?

    Registered Office Address
    240 Blackfriars Road
    SE1 8BF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER FREEMAN ONLINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLENHEIM ONLINE LIMITEDApr 11, 1988Apr 11, 1988
    ONLINE INTERNATIONAL LIMITEDMay 01, 1985May 01, 1985
    ONLINE CONFERENCES LIMITEDJan 27, 1971Jan 27, 1971

    What are the latest accounts for MILLER FREEMAN ONLINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MILLER FREEMAN ONLINE 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2017

    • Capital: GBP 552
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sum arising from reduction be credited to p/l & distributable reserves 06/12/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

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

    3 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 57,562,504.8
    SH01

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

    7 pagesAA

    Annual return made up to Apr 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 57,562,504.8
    SH01

    Director's details changed for Emma Joanne Pritchard on Feb 16, 2015

    2 pagesCH01

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Director's details changed for Emma Joanne Pritchard on Jul 22, 2014

    2 pagesCH01

    Annual return made up to Apr 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 57,562,504.8
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Apr 10, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Apr 10, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of MILLER FREEMAN ONLINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Secretary
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    PRITCHARD, Emma Joanne
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish137152890002
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    UNM INVESTMENTS LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    48157320003
    BEGG, Peter Francis Cargill
    3 St Margarets Crescent
    SW15 6HL London
    Secretary
    3 St Margarets Crescent
    SW15 6HL London
    British24097610001
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Secretary
    110 Croxted Road
    Dulwich
    SE21 8NR London
    British37494410001
    LAND, Heather Angela
    13 Alexandra Road
    Chiswick
    W4 1AX London
    Secretary
    13 Alexandra Road
    Chiswick
    W4 1AX London
    British11703900001
    MONNINGTON, Stephen Anthony
    71 Barrowgate Road
    Chiswick
    W4 4QS London
    Secretary
    71 Barrowgate Road
    Chiswick
    W4 4QS London
    British9157940002
    PURSER, Jean Dorothy Anne
    The Dumbles
    7 Ashdown View
    TN22 3HX Nutley
    East Sussex
    Secretary
    The Dumbles
    7 Ashdown View
    TN22 3HX Nutley
    East Sussex
    British94669070001
    BERENDS, Alison
    25 Redgrave Road
    Putney
    SW15 1PX London
    Director
    25 Redgrave Road
    Putney
    SW15 1PX London
    British11878090002
    CAMPBELL, James Milne
    22 Lower Hill Road
    KT19 8LT Epsom
    Surrey
    Director
    22 Lower Hill Road
    KT19 8LT Epsom
    Surrey
    British49487790001
    CROWCROFT, Christopher Rhodes
    12 The Drove
    Horton Heath
    SO50 7NW Eastleigh
    Hampshire
    Director
    12 The Drove
    Horton Heath
    SO50 7NW Eastleigh
    Hampshire
    EnglandBritish45695620001
    EMSLIE, James Douglas
    4 Trimmers Wood
    GU26 6PN Hindhead
    Surrey
    Director
    4 Trimmers Wood
    GU26 6PN Hindhead
    Surrey
    United KingdomBritish47414660001
    FERGUSON, Ailsa Murray
    18 Hosack Road
    SW17 7QP London
    Director
    18 Hosack Road
    SW17 7QP London
    British69565050001
    FERGUSON, Ailsa Murray
    18 Hosack Road
    SW17 7QP London
    Director
    18 Hosack Road
    SW17 7QP London
    British69565050001
    FUCHS WATSON, Marie Josee Elisabeth
    Flat 4 18 Colville Terrace
    W11 2BE London
    Director
    Flat 4 18 Colville Terrace
    W11 2BE London
    French70429450001
    HINDLEY, Martyn John
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    Director
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    EnglandBritish134332760001
    HOSIE, Dick Mitchell
    Westfield
    Leicester Road
    LE8 0NP Kibworth
    Leicestershire
    Director
    Westfield
    Leicester Road
    LE8 0NP Kibworth
    Leicestershire
    EnglandBritish80723640001
    HOSIE, Monica Mary
    59 Alma Road
    SL4 3HH Windsor
    Buckinghamshire
    Director
    59 Alma Road
    SL4 3HH Windsor
    Buckinghamshire
    British22602960001
    HUNT, William John
    43 Hamilton Terrace
    NW8 9RG London
    Director
    43 Hamilton Terrace
    NW8 9RG London
    British16645970001
    JOHNSON, Anthony Ian
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    Director
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    United KingdomBritish37178270001
    LEVY, Rupert James
    25 Muswell Avenue
    N10 2EB London
    Director
    25 Muswell Avenue
    N10 2EB London
    British57681630002
    LEWIS, Martin Edward
    83 Tyne Crescent
    MK41 7UP Bedford
    Bedfordshire
    Director
    83 Tyne Crescent
    MK41 7UP Bedford
    Bedfordshire
    British45622830001
    MADDIX, Sue Deborah
    60 Aylsham Drive
    Ickenham
    UB10 8UN Uxbridge
    Middlesex
    Director
    60 Aylsham Drive
    Ickenham
    UB10 8UN Uxbridge
    Middlesex
    British44232470001
    PINEDO, Edwin Oscar
    73 Whitehall Park Road
    Chiswick
    W4 3NB London
    Director
    73 Whitehall Park Road
    Chiswick
    W4 3NB London
    American52126760002
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    SATCHEL, Margaret Susan
    Ash House
    9b Oatlands Chase
    KT13 8TR Weybridge
    Director
    Ash House
    9b Oatlands Chase
    KT13 8TR Weybridge
    South Africa78101030002
    SICELY, Michael John
    17 Nelson Place
    N1 8DQ London
    Director
    17 Nelson Place
    N1 8DQ London
    British72308090001
    SOAR, Philip William
    78 Lansdowne Road
    W11 2LS London
    Director
    78 Lansdowne Road
    W11 2LS London
    British63459590001
    YOUNG, Katrine Lilias
    15 Manor Park
    TW9 1XZ Richmond
    Surrey
    Director
    15 Manor Park
    TW9 1XZ Richmond
    Surrey
    British68085040001
    BENN PUBLICATIONS LIMITED
    Tannery House Tannery Road
    Soveriegn Way
    TN9 1RF Tonbridge
    Kent
    Director
    Tannery House Tannery Road
    Soveriegn Way
    TN9 1RF Tonbridge
    Kent
    86860560001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    MORGAN GRAMPIAN LIMITED
    Tannery House Tannery Road
    Soveriegn Way
    TN9 1RF Tonbridge
    Kent
    Director
    Tannery House Tannery Road
    Soveriegn Way
    TN9 1RF Tonbridge
    Kent
    86860650001

    Who are the persons with significant control of MILLER FREEMAN ONLINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Jun 30, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number152298
    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.

    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