THE MEDICINE PUBLISHING GROUP LIMITED

THE MEDICINE PUBLISHING GROUP LIMITED

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

    Company NameTHE MEDICINE PUBLISHING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01254330
    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 THE MEDICINE PUBLISHING GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE MEDICINE PUBLISHING GROUP LIMITED located?

    Registered Office Address
    1-3 Strand
    WC2N 5JR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MEDICINE PUBLISHING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDICINE GROUP (U.K.) LIMITED(THE)Dec 10, 1986Dec 10, 1986
    MEDICAL EDUCATION LIMITEDDec 31, 1977Dec 31, 1977
    RULEHEAD LIMITEDApr 09, 1976Apr 09, 1976

    What are the latest accounts for THE MEDICINE PUBLISHING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for THE MEDICINE PUBLISHING GROUP 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 Jun 19, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 19, 2018

    • Capital: GBP 547,467
    3 pagesSH01

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Re Directors (No1) Limited as a director on Nov 29, 2016

    1 pagesTM01

    Termination of appointment of Re Directors (No 2) Limited as a director on Nov 29, 2016

    1 pagesTM01

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

    3 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 163,700
    SH01

    Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016

    2 pagesCH01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 163,700
    SH01

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

    2 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175 03/11/2014
    RES13

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

    2 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 163,700
    SH01

    Annual return made up to Jul 04, 2013 with full list of shareholders

    6 pagesAR01

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

    2 pagesAA

    Appointment of Mr Alan William Mcculloch as a director

    2 pagesAP01

    Who are the officers of THE MEDICINE PUBLISHING GROUP 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 TypeEuropean Economic Area
    Registration Number292732
    1327670012
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChartered Secretary170986900001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChief Legal Officer125126820001
    EVANS, Paul Anthony
    42 Steventon Road
    Drayton
    OX14 4LD Abingdon
    Oxfordshire
    Secretary
    42 Steventon Road
    Drayton
    OX14 4LD Abingdon
    Oxfordshire
    BritishFinancial Controller77272620002
    HENLEY PRICE, Julian Kendall
    29a Stockwell Park Road
    SW9 0AP London
    Secretary
    29a Stockwell Park Road
    SW9 0AP London
    British100872540001
    LOAKE, Jonathan David
    The Close 4 North Place
    Headington
    OX3 9HX Oxford
    Secretary
    The Close 4 North Place
    Headington
    OX3 9HX Oxford
    British38177130001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    128593690002
    BENZING, Christian
    The Old Pump House
    Warren Road
    GU33 7BG Liss
    Hampshire
    Director
    The Old Pump House
    Warren Road
    GU33 7BG Liss
    Hampshire
    BritishSales Director37608100001
    CAMPBELL-SMITH, Simon, Dr
    Lindsay House 7 Gloucester Road
    SW7 4PP London
    Director
    Lindsay House 7 Gloucester Road
    SW7 4PP London
    BritishChairman27245290001
    COWDEN, Stephen John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    BritishGeneral Counsel/Company Secretary510780002
    DIXON, Leslie
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChartered Secretary830710002
    DYSON, John Nigel
    Kingswell House
    Crawley
    SO21 2PU Winchester
    Hampshire
    Director
    Kingswell House
    Crawley
    SO21 2PU Winchester
    Hampshire
    BritishManaging Director10593150004
    FRIES, Fabrice Charles Etienne
    10 Rue Clauzel Paris 90
    FOREIGN Paris
    75009
    France
    Director
    10 Rue Clauzel Paris 90
    FOREIGN Paris
    75009
    France
    FrenchCompany Director74343060001
    HOWE, Gavin Anthony
    The Boaters
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    Director
    The Boaters
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    BritishDirector32964550003
    LASHERMES, Gerard Michel Roger
    44 Roland Way
    SW7 3RE London
    Director
    44 Roland Way
    SW7 3RE London
    FrenchCompany Director74342890001
    LOMAS, David Anthony
    14 St Albans Avenue
    W4 5JP London
    Director
    14 St Albans Avenue
    W4 5JP London
    BritishChief Financial Officer112418310001
    MIRALLIE, Francois
    Tienne Du Peuthy 6
    Lasne
    1380
    Belgium
    Director
    Tienne Du Peuthy 6
    Lasne
    1380
    Belgium
    FrenchChief Financial Officer88764180001
    MORANT, Juerg Peter
    Grellingerstrasse 95
    Basle
    4052
    Switzerland
    Director
    Grellingerstrasse 95
    Basle
    4052
    Switzerland
    SwissDirector82994130001
    NEWBERRY, Allison
    1390 Colony Way
    Yardley
    FOREIGN Pennsylvania 19067
    Usa
    Director
    1390 Colony Way
    Yardley
    FOREIGN Pennsylvania 19067
    Usa
    AmericanDirector29179360001
    SEELEY, Mark
    34 Otsego Road
    Worcester
    01609 Massachusetts
    Usa
    Director
    34 Otsego Road
    Worcester
    01609 Massachusetts
    Usa
    UsaAttorney114916820001
    SIMPSON, Robert Ian
    9 Dawson Road
    NW2 6UB London
    Director
    9 Dawson Road
    NW2 6UB London
    BritishChartered Accountant77606730001
    VAUGHAN, Dominic Giles
    34 Forge End
    AL2 3EQ St Albans
    Hertfordshire
    Director
    34 Forge End
    AL2 3EQ St Albans
    Hertfordshire
    EnglandBritishManaging Director57262550001
    WARSHAW, Stephen Burford
    29 Heath Hurst Road
    NW3 2RU London
    Director
    29 Heath Hurst Road
    NW3 2RU London
    United KingdomBritishGeneral Manager62476900001
    WEHNES QUINTANILLA, Jose Kelley
    Calle Espanoleto 22
    3 Madrid
    28010
    Spain
    Director
    Calle Espanoleto 22
    3 Madrid
    28010
    Spain
    AmericanManaging Director107590490001
    RE DIRECTORS (NO 2) LIMITED
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number994939
    155629500001
    RE DIRECTORS (NO1) LIMITED
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number275161
    155629510001

    Who are the persons with significant control of THE MEDICINE PUBLISHING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Langford Lane
    Kidlington
    OX5 1GB Oxford
    The Boulevard
    United Kingdom
    Apr 06, 2016
    Langford Lane
    Kidlington
    OX5 1GB Oxford
    The Boulevard
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1982084 (Us Fein 98-0397604)
    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.

    Does THE MEDICINE PUBLISHING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 16, 1990
    Delivered On Aug 30, 1990
    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
    • Barclays Bank PLC
    Transactions
    • Aug 30, 1990Registration of a charge
    • Dec 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 26, 1988
    Delivered On Aug 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    "Mulberry house" stert street abingdon oxfordshire t/no on 58831.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 01, 1988Registration of a charge
    • Jul 04, 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