MACK-BROOKS PUBLISHING LIMITED
Overview
| Company Name | MACK-BROOKS PUBLISHING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01164336 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MACK-BROOKS PUBLISHING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PUBLEX INTERNATIONAL LIMITED | Mar 25, 1974 | Mar 25, 1974 |
What are the latest accounts for MACK-BROOKS PUBLISHING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for MACK-BROOKS PUBLISHING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Appointment of Ms Nicola Hamann as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander David Stuart Bowden as a director on Jan 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Corinne Crosnier as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael William Kimber as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Geoffrey Johnson as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Change of details for Mack-Brooks Exhibitions Limited as a person with significant control on Aug 13, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 1-3 Strand London WC2N 5JR | 1 pages | AD02 | ||||||||||
Appointment of Re Secretaries Limited as a secretary on Apr 01, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Jacqueline Mary Poole as a secretary on Apr 01, 2020 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Aug 31, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Aug 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2019 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Jacqueline Mary Poole as a secretary on Feb 21, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Ms Michele Ruth Tiley-Hill as a director on Feb 21, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Geoffrey Johnson as a director on Feb 21, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander David Stuart Bowden as a director on Feb 21, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of MACK-BROOKS PUBLISHING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RE SECRETARIES LIMITED | Secretary | Strand WC2N 5JR London 1-3 United Kingdom |
| 1327670012 | ||||||||||
| CROSNIER, Corinne Jeanne Claudine | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey United Kingdom | United Kingdom | French | 279236770001 | |||||||||
| HAMANN, Nicola | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey United Kingdom | United Kingdom | German | 279269130001 | |||||||||
| KIMBER, Michael William | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey United Kingdom | England | British | 270687480001 | |||||||||
| TILEY-HILL, Michele Ruth | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey England | England | British | 239849530001 | |||||||||
| ADKINS, Simon Paul | Secretary | Water End Cottage SG19 2HA Wrestlingworth Bedfordshire | British | 59832570003 | ||||||||||
| JOSEPH, Ramon | Secretary | 2 Ascot Place HA7 4HH Stanmore Middlesex | British | 7327830001 | ||||||||||
| POOLE, Jacqueline Mary | Secretary | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey England | 255603110001 | |||||||||||
| SUTTON, Dorothy Joan | Secretary | 25 Glebe Road RH4 3DS Dorking Surrey | British | 14086560001 | ||||||||||
| ADKINS, Simon Paul | Director | Water End Cottage SG19 2HA Wrestlingworth Bedfordshire | United Kingdom | British | 59832570003 | |||||||||
| BOWDEN, Alexander David Stuart | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey England | England | British | 183472140002 | |||||||||
| BROOKS, Graham Michael | Director | Romeland House Romeland Hill AL3 4ET St Albans Hertfordshire | England | British | 176634480001 | |||||||||
| BROOKS, Martin Jonathan | Director | Romeland House Romeland Hill AL3 4ET St Albans Hertfordshire | England | British | 175601130001 | |||||||||
| BROOKS, Stephen Charles | Director | 1 Wellfield Avenue Muswell Hill N10 2EA London | United Kingdom | British | 35540990002 | |||||||||
| CAMP, Alison Jane | Director | Romeland House Romeland Hill AL3 4ET St Albans Hertfordshire | England | British | 108799570002 | |||||||||
| CLAYTON, Dennis Alan | Director | 17 Canons Hill CR5 1HB Old Coulsdon Surrey | British | 14086570001 | ||||||||||
| HALL, Geoffrey Murray | Director | 8 Whitechurch Gardens SG6 2AU Letchworth Hertfordshire | England | British | 44813170001 | |||||||||
| JOHNSON, Darren Geoffrey | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey England | United Kingdom | British | 241393680001 | |||||||||
| JOSEPH, Ramon | Director | 2 Ascot Place HA7 4HH Stanmore Middlesex | British | 7327830001 | ||||||||||
| RICHARDS, Jeanne Marjorie | Director | 18 St Kitts West Parade TN39 3DR Bexhill On Sea East Sussex | British | 14086580002 | ||||||||||
| SUTTON, Dorothy Joan | Director | 25 Glebe Road RH4 3DS Dorking Surrey | British | 14086560001 | ||||||||||
| TELLETT, David Robert | Director | 13 Manor Farm Avenue TW17 9AD Shepperton Middlesex | United Kingdom | British | 84658900001 |
Who are the persons with significant control of MACK-BROOKS PUBLISHING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mack-Brooks Exhibitions Limited | Nov 20, 2018 | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Charles Brooks | Apr 06, 2016 | Romeland House Romeland Hill AL3 4ET St Albans Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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