MACK-BROOKS PUBLISHING LIMITED

MACK-BROOKS PUBLISHING LIMITED

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

    Company NameMACK-BROOKS PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01164336
    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 MACK-BROOKS PUBLISHING LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is MACK-BROOKS PUBLISHING LIMITED located?

    Registered Office Address
    Gateway House
    28 The Quadrant
    TW9 1DN Richmond
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MACK-BROOKS PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUBLEX INTERNATIONAL LIMITEDMar 25, 1974Mar 25, 1974

    What are the latest accounts for MACK-BROOKS PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for MACK-BROOKS PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Ms Nicola Hamann as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Alexander David Stuart Bowden as a director on Jan 31, 2021

    1 pagesTM01

    Appointment of Corinne Crosnier as a director on Jan 01, 2021

    2 pagesAP01

    Appointment of Mr Michael William Kimber as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Darren Geoffrey Johnson as a director on Dec 31, 2020

    1 pagesTM01

    Change of details for Mack-Brooks Exhibitions Limited as a person with significant control on Aug 13, 2019

    2 pagesPSC05

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR

    1 pagesAD03

    Register inspection address has been changed to 1-3 Strand London WC2N 5JR

    1 pagesAD02

    Appointment of Re Secretaries Limited as a secretary on Apr 01, 2020

    2 pagesAP04

    Termination of appointment of Jacqueline Mary Poole as a secretary on Apr 01, 2020

    1 pagesTM02

    Current accounting period extended from Aug 31, 2019 to Dec 31, 2019

    1 pagesAA01

    Registered office address changed from Romeland House Romeland Hill St Albans Hertfordshire AL3 4ET to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on Aug 13, 2019

    1 pagesAD01

    Full accounts made up to Aug 31, 2018

    16 pagesAA

    Confirmation statement made on Jul 07, 2019 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Jacqueline Mary Poole as a secretary on Feb 21, 2019

    2 pagesAP03

    Appointment of Ms Michele Ruth Tiley-Hill as a director on Feb 21, 2019

    2 pagesAP01

    Appointment of Mr Darren Geoffrey Johnson as a director on Feb 21, 2019

    2 pagesAP01

    Appointment of Mr Alexander David Stuart Bowden as a director on Feb 21, 2019

    2 pagesAP01

    Who are the officers of MACK-BROOKS PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RE SECRETARIES LIMITED
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number292732
    1327670012
    CROSNIER, Corinne Jeanne Claudine
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    United Kingdom
    Director
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    United Kingdom
    United KingdomFrench279236770001
    HAMANN, Nicola
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    United Kingdom
    Director
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    United Kingdom
    United KingdomGerman279269130001
    KIMBER, Michael William
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    United Kingdom
    Director
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    United Kingdom
    EnglandBritish270687480001
    TILEY-HILL, Michele Ruth
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    England
    Director
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    England
    EnglandBritish239849530001
    ADKINS, Simon Paul
    Water End Cottage
    SG19 2HA Wrestlingworth
    Bedfordshire
    Secretary
    Water End Cottage
    SG19 2HA Wrestlingworth
    Bedfordshire
    British59832570003
    JOSEPH, Ramon
    2 Ascot Place
    HA7 4HH Stanmore
    Middlesex
    Secretary
    2 Ascot Place
    HA7 4HH Stanmore
    Middlesex
    British7327830001
    POOLE, Jacqueline Mary
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    England
    Secretary
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    England
    255603110001
    SUTTON, Dorothy Joan
    25 Glebe Road
    RH4 3DS Dorking
    Surrey
    Secretary
    25 Glebe Road
    RH4 3DS Dorking
    Surrey
    British14086560001
    ADKINS, Simon Paul
    Water End Cottage
    SG19 2HA Wrestlingworth
    Bedfordshire
    Director
    Water End Cottage
    SG19 2HA Wrestlingworth
    Bedfordshire
    United KingdomBritish59832570003
    BOWDEN, Alexander David Stuart
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    England
    Director
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    England
    EnglandBritish183472140002
    BROOKS, Graham Michael
    Romeland House
    Romeland Hill
    AL3 4ET St Albans
    Hertfordshire
    Director
    Romeland House
    Romeland Hill
    AL3 4ET St Albans
    Hertfordshire
    EnglandBritish176634480001
    BROOKS, Martin Jonathan
    Romeland House
    Romeland Hill
    AL3 4ET St Albans
    Hertfordshire
    Director
    Romeland House
    Romeland Hill
    AL3 4ET St Albans
    Hertfordshire
    EnglandBritish175601130001
    BROOKS, Stephen Charles
    1 Wellfield Avenue
    Muswell Hill
    N10 2EA London
    Director
    1 Wellfield Avenue
    Muswell Hill
    N10 2EA London
    United KingdomBritish35540990002
    CAMP, Alison Jane
    Romeland House
    Romeland Hill
    AL3 4ET St Albans
    Hertfordshire
    Director
    Romeland House
    Romeland Hill
    AL3 4ET St Albans
    Hertfordshire
    EnglandBritish108799570002
    CLAYTON, Dennis Alan
    17 Canons Hill
    CR5 1HB Old Coulsdon
    Surrey
    Director
    17 Canons Hill
    CR5 1HB Old Coulsdon
    Surrey
    British14086570001
    HALL, Geoffrey Murray
    8 Whitechurch Gardens
    SG6 2AU Letchworth
    Hertfordshire
    Director
    8 Whitechurch Gardens
    SG6 2AU Letchworth
    Hertfordshire
    EnglandBritish44813170001
    JOHNSON, Darren Geoffrey
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    England
    Director
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    England
    United KingdomBritish241393680001
    JOSEPH, Ramon
    2 Ascot Place
    HA7 4HH Stanmore
    Middlesex
    Director
    2 Ascot Place
    HA7 4HH Stanmore
    Middlesex
    British7327830001
    RICHARDS, Jeanne Marjorie
    18 St Kitts
    West Parade
    TN39 3DR Bexhill On Sea
    East Sussex
    Director
    18 St Kitts
    West Parade
    TN39 3DR Bexhill On Sea
    East Sussex
    British14086580002
    SUTTON, Dorothy Joan
    25 Glebe Road
    RH4 3DS Dorking
    Surrey
    Director
    25 Glebe Road
    RH4 3DS Dorking
    Surrey
    British14086560001
    TELLETT, David Robert
    13 Manor Farm Avenue
    TW17 9AD Shepperton
    Middlesex
    Director
    13 Manor Farm Avenue
    TW17 9AD Shepperton
    Middlesex
    United KingdomBritish84658900001

    Who are the persons with significant control of MACK-BROOKS PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mack-Brooks Exhibitions Limited
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    England
    Nov 20, 2018
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00967560
    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.
    Mr Stephen Charles Brooks
    Romeland House
    Romeland Hill
    AL3 4ET St Albans
    Hertfordshire
    Apr 06, 2016
    Romeland House
    Romeland Hill
    AL3 4ET St Albans
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • 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