WOODLANDS PUBLISHING (MAGAZINES) LIMITED

WOODLANDS PUBLISHING (MAGAZINES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWOODLANDS PUBLISHING (MAGAZINES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01852334
    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 WOODLANDS PUBLISHING (MAGAZINES) LIMITED?

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

    Where is WOODLANDS PUBLISHING (MAGAZINES) LIMITED located?

    Registered Office Address
    Media Centre
    201 Wood Lane
    W12 7TQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of WOODLANDS PUBLISHING (MAGAZINES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDWOOD PUBLISHING (MAGAZINES) LIMITEDDec 12, 1986Dec 12, 1986
    TEAMBRIDGE LIMITEDOct 03, 1984Oct 03, 1984

    What are the latest accounts for WOODLANDS PUBLISHING (MAGAZINES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for WOODLANDS PUBLISHING (MAGAZINES) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WOODLANDS PUBLISHING (MAGAZINES) 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

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

    7 pagesAA

    Annual return made up to Oct 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 2
    SH01

    Appointment of Jennifer Anne Potter as a director on Dec 03, 2012

    2 pagesAP01

    Termination of appointment of James Daniel Hewes as a director on Dec 03, 2012

    1 pagesTM01

    Annual return made up to Oct 19, 2012 with full list of shareholders

    4 pagesAR01

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

    7 pagesAA

    Termination of appointment of Peter Phippen as a director on Oct 31, 2011

    1 pagesTM01

    Termination of appointment of Kevin Donald Langford as a director on Oct 31, 2011

    1 pagesTM01

    Appointment of Mr Nicholas Richard John Brett as a director on Oct 31, 2011

    2 pagesAP01

    Appointment of James Daniel Hewes as a director on Oct 31, 2011

    2 pagesAP01

    Annual return made up to Oct 19, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Oct 19, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Anthony Corriette as a secretary

    1 pagesAP03

    Termination of appointment of Jane Earl as a secretary

    1 pagesTM02

    Director's details changed for Kevin Donald Langford on Dec 01, 2009

    2 pagesCH01

    Director's details changed for Peter Sangster Phippen on Dec 01, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    9 pagesAA

    Secretary's details changed for Jane Earl on Nov 23, 2009

    1 pagesCH03

    Annual return made up to Oct 19, 2009 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages288a

    Who are the officers of WOODLANDS PUBLISHING (MAGAZINES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRIETTE, Anthony
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Secretary
    201 Wood Lane
    W12 7TQ London
    Media Centre
    154951020001
    BRETT, Nicholas Richard John
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    EnglandBritishCompany Director59547820002
    POTTER, Jennifer Anne
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United KingdomBritishEditorial Director174105420001
    EARL, Jane
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United Kingdom
    Secretary
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United Kingdom
    British82548680001
    HOLDER, Jonathan Alfred
    Manor Cottage Curls Lane
    SL6 2QF Maidenhead
    Berkshire
    Secretary
    Manor Cottage Curls Lane
    SL6 2QF Maidenhead
    Berkshire
    British52563700001
    PARSONS, Richard John
    90 The Avenue
    NW6 7NN London
    Secretary
    90 The Avenue
    NW6 7NN London
    British90110890001
    REDMAN, Anton
    4 Burney Avenue
    KT5 8DE Surbiton
    Surrey
    Secretary
    4 Burney Avenue
    KT5 8DE Surbiton
    Surrey
    British25609710001
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Secretary
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    CHAPMAN, Nicholas John
    11 Riggindale Road
    Streatham
    SW16 1QL London
    Director
    11 Riggindale Road
    Streatham
    SW16 1QL London
    BritishCompany Director69655480002
    HEWES, James Daniel
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United KingdomBritishPublishing Director164901740001
    LANGFORD, Kevin Donald
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United KingdomBritishAccountant85519940001
    PHIPPEN, Peter Sangster
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    EnglandBritishDirector32688550001
    PHIPPEN, Peter Sangster
    Oak Acre
    Templewood Lane
    SL2 4BG Stoke Poges
    South Buckinghamshire
    Director
    Oak Acre
    Templewood Lane
    SL2 4BG Stoke Poges
    South Buckinghamshire
    EnglandBritishDirector Of Magazines32688550001
    POTTER, Michael Nicholas
    71 Mid Street
    RH1 4JJ South Nutfield
    Surrey
    Director
    71 Mid Street
    RH1 4JJ South Nutfield
    Surrey
    BritishManaging Director47297590001
    TEAGUE, Peter Roy
    25 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    25 Woodhayes Road
    Wimbledon
    SW19 4RF London
    BritishDirector51732720001
    THOMAS, John Anthony Griffiths
    Bridgeways
    Little Bookham Street
    KT23 3HR Little Bookham Leatherhead
    Surrey
    Director
    Bridgeways
    Little Bookham Street
    KT23 3HR Little Bookham Leatherhead
    Surrey
    BritishManaging Director40250710001
    WARD, Christopher John, Me
    7 Rochester Road
    NW1 9JH London
    Director
    7 Rochester Road
    NW1 9JH London
    BritishEditorial Director47297600001
    YOUNG, Mark Christopher
    Hogerty Hill
    Lunghurst Road, Woldingham
    CR3 7HE Caterham
    Surrey
    Director
    Hogerty Hill
    Lunghurst Road, Woldingham
    CR3 7HE Caterham
    Surrey
    United KingdomBritishDirector201275620001

    Does WOODLANDS PUBLISHING (MAGAZINES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Aug 18, 1987
    Delivered On Sep 02, 1987
    Satisfied
    Amount secured
    £250,000 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Fixed & floating charge over (for full details see form 995). undertaking and all property and assets.
    Persons Entitled
    • Redwood Publishing Limited
    Transactions
    • Sep 02, 1987Registration of a charge
    • Sep 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 12, 1987
    Delivered On May 21, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 21, 1987Registration of a charge
    • Sep 01, 1998Statement 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