CATALYST PUBLICATIONS LIMITED

CATALYST PUBLICATIONS LIMITED

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

    Company NameCATALYST PUBLICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01513975
    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 CATALYST PUBLICATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CATALYST PUBLICATIONS LIMITED located?

    Registered Office Address
    8th Floor, Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CATALYST PUBLICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCM PUBLISHING LIMITEDDec 31, 1980Dec 31, 1980
    PORTPOST LIMITEDAug 22, 1980Aug 22, 1980

    What are the latest accounts for CATALYST PUBLICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CATALYST PUBLICATIONS 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

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Registered office address changed from 8th Floor, Holborn Gate 36 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on Oct 14, 2016

    1 pagesAD01

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

    7 pagesAA

    Registered office address changed from 3rd Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 36 Southampton Buildings London WC2A 1AN on Aug 23, 2016

    1 pagesAD01

    Appointment of Mr Neil Garth Jones as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Rebecca Adele Horne as a director on Jul 01, 2016

    1 pagesTM01

    Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 3rd Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on Aug 02, 2016

    1 pagesAD01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 12,001
    SH01

    Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on Oct 15, 2015

    1 pagesAD01

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

    2 pagesAA

    Appointment of Mrs Rebecca Adele Horne as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Alison Jane Clarke as a director on Jun 14, 2015

    1 pagesTM01

    Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on Jun 28, 2015

    1 pagesAD01

    Appointment of Ms Alison Jane Clarke as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Sally-Ann Patricia Withey as a director on Dec 31, 2014

    1 pagesTM01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 12,001
    SH01

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

    2 pagesAA

    Termination of appointment of Jennifer Kathryn Lees as a secretary on Aug 08, 2014

    2 pagesTM02

    Annual return made up to Sep 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 12,001
    SH01

    Who are the officers of CATALYST PUBLICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Neil Garth
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    EnglandBritishFinance Director204774750001
    MORROW, Martin
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    United KingdomBritishChartered Accountant167225950001
    CULVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Secretary
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    BritishAccountant93870000001
    HATFIELD, Adam George Roland
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Secretary
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    BritishCompany Secretary84503340001
    LAWSON, David Sydney
    18 The Pines
    Penn
    HP10 8BZ High Wycombe
    Buckinghamshire
    Secretary
    18 The Pines
    Penn
    HP10 8BZ High Wycombe
    Buckinghamshire
    BritishChartered Accountant69676920002
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    NW1 6DD London
    Secretary
    15-17 Huntsworth Mews
    NW1 6DD London
    British24587010002
    WALTER, Ian Alan
    9 Holly Tree Close
    Ley Hill
    HP5 3QT Chesham
    Buckinghamshire
    Secretary
    9 Holly Tree Close
    Ley Hill
    HP5 3QT Chesham
    Buckinghamshire
    British1452640001
    WHITE, Jeremy Mark
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    Secretary
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    BritishChartered Accountant51297980001
    ADAMS, Colin Raymond
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritishFinance Director39245820011
    BROADHEAD, Tymon Piers
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritishAccountant105342600002
    CLARKE, Alison Jane
    London Wall Buildings
    EC2M 5SY London
    3
    England
    Director
    London Wall Buildings
    EC2M 5SY London
    3
    England
    United KingdomBritishCompany Director93418210001
    CULLINGHAM, Ian Henry Leonard
    52 Lower Cippenham Lane
    SL1 5DF Slough
    Berkshire
    Director
    52 Lower Cippenham Lane
    SL1 5DF Slough
    Berkshire
    BritishAccountant9597710001
    CULVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Director
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    United KingdomBritishAccountant93870000001
    HATFIELD, Adam George Roland
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Director
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    United KingdomBritishCompany Secretary84503340001
    HORNE, Rebecca Adele
    26 Southampton Buildings
    WC2A 1AN London
    3rd Floor, Holborn Gate,
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    3rd Floor, Holborn Gate,
    England
    United KingdomBritishAccountant188956200001
    JONES, Emyr Wyn
    Corners Cottage Westhorpe
    SL7 3RQ Little Marlow
    Buckinghamshire
    Director
    Corners Cottage Westhorpe
    SL7 3RQ Little Marlow
    Buckinghamshire
    BritishDirector5294910001
    LAWSON, David Sydney
    18 The Pines
    Penn
    HP10 8BZ High Wycombe
    Buckinghamshire
    Director
    18 The Pines
    Penn
    HP10 8BZ High Wycombe
    Buckinghamshire
    BritishChartered Accountant69676920002
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    Director
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    United KingdomBritishFinance Director10691510002
    WALTER, Ian Alan
    9 Holly Tree Close
    Ley Hill
    HP5 3QT Chesham
    Buckinghamshire
    Director
    9 Holly Tree Close
    Ley Hill
    HP5 3QT Chesham
    Buckinghamshire
    EnglandBritishAccountant1452640001
    WHITE, Jeremy Mark
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    Director
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    BritishChartered Accountant51297980001
    WITHEY, Sally-Ann Patricia
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritishChief Operating Officer109428260052

    Who are the persons with significant control of CATALYST PUBLICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Huntsworth Investments Limited
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Apr 06, 2016
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 (As Amended)
    Place RegisteredEngland & Wales
    Registration Number01894682
    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.

    Does CATALYST PUBLICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 09, 1987
    Delivered On Sep 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other debts floating charge on all the-. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 22, 1987Registration of a charge
    Debenture
    Created On Sep 04, 1980
    Delivered On Sep 11, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill/book debts uncalled capital. Tog. With all fixtures plant & machinery ( see doc M9).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 11, 1980Registration of a charge

    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