CATALYST PUBLICATIONS LIMITED
Overview
Company Name | CATALYST PUBLICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01513975 |
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 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 Address | No |
What were the previous names of CATALYST PUBLICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
MCM PUBLISHING LIMITED | Dec 31, 1980 | Dec 31, 1980 |
PORTPOST LIMITED | Aug 22, 1980 | Aug 22, 1980 |
What are the latest accounts for CATALYST PUBLICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CATALYST PUBLICATIONS 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 | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Neil Garth Jones as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Adele Horne as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Mrs Rebecca Adele Horne as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alison Jane Clarke as a director on Jun 14, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Ms Alison Jane Clarke as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sally-Ann Patricia Withey as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Jennifer Kathryn Lees as a secretary on Aug 08, 2014 | 2 pages | TM02 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CATALYST PUBLICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Neil Garth | Director | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate England | England | British | Finance Director | 204774750001 | ||||
MORROW, Martin | Director | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate England | United Kingdom | British | Chartered Accountant | 167225950001 | ||||
CULVER EVANS, Philip Frederick | Secretary | Bradfield Cottage Bradfield Willand EX15 2RA Cullompton Devon | British | Accountant | 93870000001 | |||||
HATFIELD, Adam George Roland | Secretary | Old Berkeley Cottage Common Road WD3 5LW Chorleywood Hertfordshire | British | Company Secretary | 84503340001 | |||||
LAWSON, David Sydney | Secretary | 18 The Pines Penn HP10 8BZ High Wycombe Buckinghamshire | British | Chartered Accountant | 69676920002 | |||||
LEES, Jennifer Kathryn | Secretary | 15-17 Huntsworth Mews NW1 6DD London | British | 24587010002 | ||||||
WALTER, Ian Alan | Secretary | 9 Holly Tree Close Ley Hill HP5 3QT Chesham Buckinghamshire | British | 1452640001 | ||||||
WHITE, Jeremy Mark | Secretary | 14 Parkway Ratton BN20 9DX Eastbourne Sussex | British | Chartered Accountant | 51297980001 | |||||
ADAMS, Colin Raymond | Director | 15-17 Huntsworth Mews London NW1 6DD | England | British | Finance Director | 39245820011 | ||||
BROADHEAD, Tymon Piers | Director | Huntsworth Mews NW1 6DD London 15-17 | England | British | Accountant | 105342600002 | ||||
CLARKE, Alison Jane | Director | London Wall Buildings EC2M 5SY London 3 England | United Kingdom | British | Company Director | 93418210001 | ||||
CULLINGHAM, Ian Henry Leonard | Director | 52 Lower Cippenham Lane SL1 5DF Slough Berkshire | British | Accountant | 9597710001 | |||||
CULVER EVANS, Philip Frederick | Director | Bradfield Cottage Bradfield Willand EX15 2RA Cullompton Devon | United Kingdom | British | Accountant | 93870000001 | ||||
HATFIELD, Adam George Roland | Director | Old Berkeley Cottage Common Road WD3 5LW Chorleywood Hertfordshire | United Kingdom | British | Company Secretary | 84503340001 | ||||
HORNE, Rebecca Adele | Director | 26 Southampton Buildings WC2A 1AN London 3rd Floor, Holborn Gate, England | United Kingdom | British | Accountant | 188956200001 | ||||
JONES, Emyr Wyn | Director | Corners Cottage Westhorpe SL7 3RQ Little Marlow Buckinghamshire | British | Director | 5294910001 | |||||
LAWSON, David Sydney | Director | 18 The Pines Penn HP10 8BZ High Wycombe Buckinghamshire | British | Chartered Accountant | 69676920002 | |||||
SELMAN, Roger Malcolm | Director | 5 Vineries Bank Milespit Hill Mill Hill NW7 2RP London | United Kingdom | British | Finance Director | 10691510002 | ||||
WALTER, Ian Alan | Director | 9 Holly Tree Close Ley Hill HP5 3QT Chesham Buckinghamshire | England | British | Accountant | 1452640001 | ||||
WHITE, Jeremy Mark | Director | 14 Parkway Ratton BN20 9DX Eastbourne Sussex | British | Chartered Accountant | 51297980001 | |||||
WITHEY, Sally-Ann Patricia | Director | Huntsworth Mews NW1 6DD London 15-17 | England | British | Chief Operating Officer | 109428260052 |
Who are the persons with significant control of CATALYST PUBLICATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Huntsworth Investments Limited | Apr 06, 2016 | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CATALYST PUBLICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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