THE MEDICINE PUBLISHING GROUP LIMITED
Overview
Company Name | THE MEDICINE PUBLISHING GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01254330 |
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 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 Address | No |
What were the previous names of THE MEDICINE PUBLISHING GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MEDICINE GROUP (U.K.) LIMITED(THE) | Dec 10, 1986 | Dec 10, 1986 |
MEDICAL EDUCATION LIMITED | Dec 31, 1977 | Dec 31, 1977 |
RULEHEAD LIMITED | Apr 09, 1976 | Apr 09, 1976 |
What are the latest accounts for THE MEDICINE PUBLISHING GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for THE MEDICINE PUBLISHING GROUP 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) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Jun 19, 2018
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 19, 2018
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Re Directors (No1) Limited as a director on Nov 29, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Re Directors (No 2) Limited as a director on Nov 29, 2016 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jul 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||||||||||
Appointment of Mr Alan William Mcculloch as a director | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of THE MEDICINE PUBLISHING GROUP 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 | ||||||||||
MCCULLOCH, Alan William | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | Chartered Secretary | 170986900001 | ||||||||
UDOW, Henry Adam | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | Chief Legal Officer | 125126820001 | ||||||||
EVANS, Paul Anthony | Secretary | 42 Steventon Road Drayton OX14 4LD Abingdon Oxfordshire | British | Financial Controller | 77272620002 | |||||||||
HENLEY PRICE, Julian Kendall | Secretary | 29a Stockwell Park Road SW9 0AP London | British | 100872540001 | ||||||||||
LOAKE, Jonathan David | Secretary | The Close 4 North Place Headington OX3 9HX Oxford | British | 38177130001 | ||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 128593690002 | |||||||||||
BENZING, Christian | Director | The Old Pump House Warren Road GU33 7BG Liss Hampshire | British | Sales Director | 37608100001 | |||||||||
CAMPBELL-SMITH, Simon, Dr | Director | Lindsay House 7 Gloucester Road SW7 4PP London | British | Chairman | 27245290001 | |||||||||
COWDEN, Stephen John | Director | Strand WC2N 5JR London 1-3 United Kingdom | British | General Counsel/Company Secretary | 510780002 | |||||||||
DIXON, Leslie | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | Chartered Secretary | 830710002 | ||||||||
DYSON, John Nigel | Director | Kingswell House Crawley SO21 2PU Winchester Hampshire | British | Managing Director | 10593150004 | |||||||||
FRIES, Fabrice Charles Etienne | Director | 10 Rue Clauzel Paris 90 FOREIGN Paris 75009 France | French | Company Director | 74343060001 | |||||||||
HOWE, Gavin Anthony | Director | The Boaters Park View Road, Woldingham CR3 7DN Caterham Surrey | British | Director | 32964550003 | |||||||||
LASHERMES, Gerard Michel Roger | Director | 44 Roland Way SW7 3RE London | French | Company Director | 74342890001 | |||||||||
LOMAS, David Anthony | Director | 14 St Albans Avenue W4 5JP London | British | Chief Financial Officer | 112418310001 | |||||||||
MIRALLIE, Francois | Director | Tienne Du Peuthy 6 Lasne 1380 Belgium | French | Chief Financial Officer | 88764180001 | |||||||||
MORANT, Juerg Peter | Director | Grellingerstrasse 95 Basle 4052 Switzerland | Swiss | Director | 82994130001 | |||||||||
NEWBERRY, Allison | Director | 1390 Colony Way Yardley FOREIGN Pennsylvania 19067 Usa | American | Director | 29179360001 | |||||||||
SEELEY, Mark | Director | 34 Otsego Road Worcester 01609 Massachusetts Usa | Usa | Attorney | 114916820001 | |||||||||
SIMPSON, Robert Ian | Director | 9 Dawson Road NW2 6UB London | British | Chartered Accountant | 77606730001 | |||||||||
VAUGHAN, Dominic Giles | Director | 34 Forge End AL2 3EQ St Albans Hertfordshire | England | British | Managing Director | 57262550001 | ||||||||
WARSHAW, Stephen Burford | Director | 29 Heath Hurst Road NW3 2RU London | United Kingdom | British | General Manager | 62476900001 | ||||||||
WEHNES QUINTANILLA, Jose Kelley | Director | Calle Espanoleto 22 3 Madrid 28010 Spain | American | Managing Director | 107590490001 | |||||||||
RE DIRECTORS (NO 2) LIMITED | Director | Strand WC2N 5JR London 1-3 United Kingdom |
| 155629500001 | ||||||||||
RE DIRECTORS (NO1) LIMITED | Director | Strand WC2N 5JR London 1-3 United Kingdom |
| 155629510001 |
Who are the persons with significant control of THE MEDICINE PUBLISHING GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elsevier Limited | Apr 06, 2016 | Langford Lane Kidlington OX5 1GB Oxford The Boulevard United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE MEDICINE PUBLISHING GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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