CITRUS PUBLISHING LIMITED
Overview
| Company Name | CITRUS PUBLISHING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01049793 |
| 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 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 Address | No |
What were the previous names of CITRUS PUBLISHING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLA GROUP LIMITED(THE) | Feb 11, 1987 | Feb 11, 1987 |
| BLA PUBLISHING GROUP LIMITED | Nov 26, 1984 | Nov 26, 1984 |
| BLA MANAGEMENT SERVICES GROUP LIMITED (THE) | Apr 13, 1972 | Apr 13, 1972 |
What are the latest accounts for CITRUS PUBLISHING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CITRUS 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) | ||||||||||
Termination of appointment of Tracy De Groose as a director on Oct 13, 2017 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Mary Margaret Basterfield as a director on Oct 24, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Claire Margaret Price as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Moberly as a secretary on Nov 24, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Appointment of Ms Tracy De Groose as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Claire Margaret Price as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kashmir Singh Sohi as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Kay as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kashmir Singh Sohi as a director on Sep 05, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Alex Silcox as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alex Silcox as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Geoffrey Stevens as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Who are the officers of CITRUS PUBLISHING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 | 205301600001 | |||||||
| BASTERFIELD, Mary Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 | United Kingdom | British | 295094520001 | |||||
| HIRSCH, Andrew Mark | Director | 64 Parliament Hill NW3 2TL London | England | British | 107066560001 | |||||
| BAKER, Roger Christopher | Secretary | 10 Devereux Drive WD17 3DE Watford | British | 81553490001 | ||||||
| CAMPKIN, Christopher John | Secretary | 86 Elthorne Park Road W7 2JD London | British | 78308230002 | ||||||
| FITZPATRICK, Dean Marvin | Secretary | 26 Cranbourne Road N10 2BT London | British | 81553650001 | ||||||
| REED, Nicholas William | Secretary | Bluegate Hall Great Bardfield CM7 4PZ Braintree Essex | British | 32979750002 | ||||||
| SILCOX, Alex David | Secretary | 136-142 Bramley Road London W10 6SR | 175851690001 | |||||||
| BAKER, Roger Christopher | Director | 10 Devereux Drive WD17 3DE Watford | British | 81553490001 | ||||||
| BROWN, John Dominic Weare | Director | 120 Elgin Crescent W11 2JL London | United Kingdom | British | 35549390002 | |||||
| CAMPKIN, Christopher John | Director | 86 Elthorne Park Road W7 2JD London | Great Britain | British | 78308230002 | |||||
| CHAPPELL, Simon Jack | Director | Lower Bromtrees NN11 6LN Hellidon Charwelton Northamptonshire | British | 81269960001 | ||||||
| DE GROOSE, Tracy Anne | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | 171412510001 | |||||
| DOWNING, Julian Mark | Director | 3 Ripley Way KT19 7DB Epsom Surrey | British | 73262560001 | ||||||
| EBURNE, Rachel Jane | Director | 72 Stockwell Park Road SW9 0DA London | British | 73262630002 | ||||||
| FITZPATRICK, Dean Marvin | Director | 26 Cranbourne Road N10 2BT London | England | British | 81553650001 | |||||
| JARVIS, Andrew Calmson | Director | 8 West Hill Court Millfield Lane N6 6JJ London | United Kingdom | British | 10930910002 | |||||
| KAY, Elizabeth | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | 176507210001 | |||||
| KIMBER, Martin Eric | Director | 12 Maple Avenue CM23 2RR Bishops Stortford Hertfordshire | British | 2076280001 | ||||||
| LUBY, Brian Edward | Director | 62 Hornsey Lane N6 5LU London | British | 2076290001 | ||||||
| PRICE, Claire Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | 181956820001 | |||||
| REED, Charles Christian Thomas | Director | Firgrove Tillington GU28 0RB Petworth West Sussex | United Kingdom | British | 85144540001 | |||||
| REED, Nicholas William | Director | Bluegate Hall Great Bardfield CM7 4PZ Braintree Essex | England | British | 32979750002 | |||||
| SEDGWICK, Carey Anne Casella | Director | 33 Ringford Road Wandsworth SW18 1RP London | United Kingdom | British | 45422720001 | |||||
| SILCOX, Alexander David | Director | 136-142 Bramley Road London W10 6SR | England | British | 186834220001 | |||||
| SOHI, Kashmir Singh | Director | Bramley Road W10 6SR London 136-142 England | England | British | 45116130003 | |||||
| SOUTHCOMBE, Edward George | Director | The Cottage 18 Elm Gardens AL8 6RY Welwyn Garden City Hertfordshire | British | 42622820001 | ||||||
| STEVENS, Geoffrey Robert | Director | Beech House 3 Millhouses Court S11 9HZ Sheffield South Yorkshire | United Kingdom | British | 57380020001 | |||||
| TAYLORSON, Ian Michael | Director | 78 Fairfax Road TW11 9BX Teddington Middlesex | England | British | 2076300001 |
Who are the persons with significant control of CITRUS PUBLISHING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Citrus Holdings Limited | Apr 06, 2016 | Triton Street Regent's Place NW1 3BF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CITRUS PUBLISHING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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