CITRUS PUBLISHING LIMITED

CITRUS PUBLISHING LIMITED

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

    Company NameCITRUS PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01049793
    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 CITRUS PUBLISHING LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is CITRUS PUBLISHING LIMITED located?

    Registered Office Address
    10 Triton Street
    Regent's Place
    NW1 3BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CITRUS PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLA GROUP LIMITED(THE)Feb 11, 1987Feb 11, 1987
    BLA PUBLISHING GROUP LIMITEDNov 26, 1984Nov 26, 1984
    BLA MANAGEMENT SERVICES GROUP LIMITED (THE)Apr 13, 1972Apr 13, 1972

    What are the latest accounts for CITRUS PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CITRUS PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Tracy De Groose as a director on Oct 13, 2017

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

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

    7 pagesAA

    Confirmation statement made on Nov 21, 2016 with updates

    5 pagesCS01

    Appointment of Ms Mary Margaret Basterfield as a director on Oct 24, 2016

    2 pagesAP01

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

    8 pagesAA

    Termination of appointment of Claire Margaret Price as a director on Sep 23, 2016

    1 pagesTM01

    Appointment of Mr Andrew John Moberly as a secretary on Nov 24, 2015

    2 pagesAP03

    Annual return made up to Nov 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 50,000
    SH01

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

    8 pagesAA

    Appointment of Ms Tracy De Groose as a director on Jul 27, 2015

    2 pagesAP01

    Appointment of Mrs Claire Margaret Price as a director on Jul 27, 2015

    2 pagesAP01

    Termination of appointment of Kashmir Singh Sohi as a director on Jul 27, 2015

    1 pagesTM01

    Termination of appointment of Elizabeth Kay as a director on Jul 27, 2015

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on May 20, 2015

    1 pagesAD01

    Annual return made up to Nov 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Kashmir Singh Sohi as a director on Sep 05, 2014

    2 pagesAP01

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

    7 pagesAA

    Termination of appointment of Alex Silcox as a director

    1 pagesTM01

    Termination of appointment of Alex Silcox as a secretary

    1 pagesTM02

    Termination of appointment of Geoffrey Stevens as a director

    1 pagesTM01

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

    8 pagesAA

    Who are the officers of CITRUS PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    205301600001
    BASTERFIELD, Mary Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United KingdomBritish295094520001
    HIRSCH, Andrew Mark
    64 Parliament Hill
    NW3 2TL London
    Director
    64 Parliament Hill
    NW3 2TL London
    EnglandBritish107066560001
    BAKER, Roger Christopher
    10 Devereux Drive
    WD17 3DE Watford
    Secretary
    10 Devereux Drive
    WD17 3DE Watford
    British81553490001
    CAMPKIN, Christopher John
    86 Elthorne Park Road
    W7 2JD London
    Secretary
    86 Elthorne Park Road
    W7 2JD London
    British78308230002
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Secretary
    26 Cranbourne Road
    N10 2BT London
    British81553650001
    REED, Nicholas William
    Bluegate Hall
    Great Bardfield
    CM7 4PZ Braintree
    Essex
    Secretary
    Bluegate Hall
    Great Bardfield
    CM7 4PZ Braintree
    Essex
    British32979750002
    SILCOX, Alex David
    136-142 Bramley Road
    London
    W10 6SR
    Secretary
    136-142 Bramley Road
    London
    W10 6SR
    175851690001
    BAKER, Roger Christopher
    10 Devereux Drive
    WD17 3DE Watford
    Director
    10 Devereux Drive
    WD17 3DE Watford
    British81553490001
    BROWN, John Dominic Weare
    120 Elgin Crescent
    W11 2JL London
    Director
    120 Elgin Crescent
    W11 2JL London
    United KingdomBritish35549390002
    CAMPKIN, Christopher John
    86 Elthorne Park Road
    W7 2JD London
    Director
    86 Elthorne Park Road
    W7 2JD London
    Great BritainBritish78308230002
    CHAPPELL, Simon Jack
    Lower Bromtrees
    NN11 6LN Hellidon Charwelton
    Northamptonshire
    Director
    Lower Bromtrees
    NN11 6LN Hellidon Charwelton
    Northamptonshire
    British81269960001
    DE GROOSE, Tracy Anne
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritish171412510001
    DOWNING, Julian Mark
    3 Ripley Way
    KT19 7DB Epsom
    Surrey
    Director
    3 Ripley Way
    KT19 7DB Epsom
    Surrey
    British73262560001
    EBURNE, Rachel Jane
    72 Stockwell Park Road
    SW9 0DA London
    Director
    72 Stockwell Park Road
    SW9 0DA London
    British73262630002
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Director
    26 Cranbourne Road
    N10 2BT London
    EnglandBritish81553650001
    JARVIS, Andrew Calmson
    8 West Hill Court Millfield Lane
    N6 6JJ London
    Director
    8 West Hill Court Millfield Lane
    N6 6JJ London
    United KingdomBritish10930910002
    KAY, Elizabeth
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritish176507210001
    KIMBER, Martin Eric
    12 Maple Avenue
    CM23 2RR Bishops Stortford
    Hertfordshire
    Director
    12 Maple Avenue
    CM23 2RR Bishops Stortford
    Hertfordshire
    British2076280001
    LUBY, Brian Edward
    62 Hornsey Lane
    N6 5LU London
    Director
    62 Hornsey Lane
    N6 5LU London
    British2076290001
    PRICE, Claire Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritish181956820001
    REED, Charles Christian Thomas
    Firgrove
    Tillington
    GU28 0RB Petworth
    West Sussex
    Director
    Firgrove
    Tillington
    GU28 0RB Petworth
    West Sussex
    United KingdomBritish85144540001
    REED, Nicholas William
    Bluegate Hall
    Great Bardfield
    CM7 4PZ Braintree
    Essex
    Director
    Bluegate Hall
    Great Bardfield
    CM7 4PZ Braintree
    Essex
    EnglandBritish32979750002
    SEDGWICK, Carey Anne Casella
    33 Ringford Road
    Wandsworth
    SW18 1RP London
    Director
    33 Ringford Road
    Wandsworth
    SW18 1RP London
    United KingdomBritish45422720001
    SILCOX, Alexander David
    136-142 Bramley Road
    London
    W10 6SR
    Director
    136-142 Bramley Road
    London
    W10 6SR
    EnglandBritish186834220001
    SOHI, Kashmir Singh
    Bramley Road
    W10 6SR London
    136-142
    England
    Director
    Bramley Road
    W10 6SR London
    136-142
    England
    EnglandBritish45116130003
    SOUTHCOMBE, Edward George
    The Cottage 18 Elm Gardens
    AL8 6RY Welwyn Garden City
    Hertfordshire
    Director
    The Cottage 18 Elm Gardens
    AL8 6RY Welwyn Garden City
    Hertfordshire
    British42622820001
    STEVENS, Geoffrey Robert
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    Director
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    United KingdomBritish57380020001
    TAYLORSON, Ian Michael
    78 Fairfax Road
    TW11 9BX Teddington
    Middlesex
    Director
    78 Fairfax Road
    TW11 9BX Teddington
    Middlesex
    EnglandBritish2076300001

    Who are the persons with significant control of CITRUS PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Apr 06, 2016
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4071168
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CITRUS PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 21, 2002
    Delivered On Apr 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 02, 2002Registration of a charge (395)
    • Nov 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 2000
    Delivered On Mar 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 22, 2000Registration of a charge (395)
    • Mar 07, 2002Statement of satisfaction of a charge in full or part (403a)

    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