BRASS TACKS PUBLISHING PORTFOLIO LIMITED

BRASS TACKS PUBLISHING PORTFOLIO LIMITED

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

    Company NameBRASS TACKS PUBLISHING PORTFOLIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02192760
    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 BRASS TACKS PUBLISHING PORTFOLIO LIMITED?

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

    Where is BRASS TACKS PUBLISHING PORTFOLIO LIMITED located?

    Registered Office Address
    PO BOX 70693 62 Buckingham Gate
    SW1P 9ZP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRASS TACKS PUBLISHING PORTFOLIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRASS TACKS MEDIA SERVICES LIMITEDOct 25, 1989Oct 25, 1989
    STATELY HOMES MAGAZINES LIMITED Feb 16, 1988Feb 16, 1988
    PROFILEEARLY LIMITEDNov 12, 1987Nov 12, 1987

    What are the latest accounts for BRASS TACKS PUBLISHING PORTFOLIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BRASS TACKS PUBLISHING PORTFOLIO 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

    1 pagesDS01

    Confirmation statement made on Dec 11, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Appointment of Mr David Crowther as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on Dec 01, 2017 with updates

    4 pagesCS01

    Director's details changed for Fiona Mary Sharp on Nov 15, 2017

    2 pagesCH01

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

    4 pagesAA

    Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017

    1 pagesTM02

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Termination of appointment of Robert Edward Davison as a director on Dec 31, 2016

    1 pagesTM01

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

    6 pagesAA

    Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Feb 18, 2016

    1 pagesAD01

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Annual return made up to Dec 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 100
    SH01

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

    6 pagesAA

    Registered office address changed from * 14 Curzon Street London W1J 5HN* on Jan 29, 2013

    1 pagesAD01

    Appointment of Robert Edward Davison as a secretary

    3 pagesAP03

    Termination of appointment of Thomas Tolliss as a secretary

    1 pagesTM02

    Annual return made up to Dec 01, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of BRASS TACKS PUBLISHING PORTFOLIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROWTHER, David
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish184391050001
    CONCHIE, William Kim
    45 Defoe Avenue
    Kew
    TW9 4DS Richmond
    Surrey
    Secretary
    45 Defoe Avenue
    Kew
    TW9 4DS Richmond
    Surrey
    British27780900001
    DAVISON, Robert Edward
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    British175283270001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    SMITH, Mark William
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    Secretary
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    British31134280008
    TOLLISS, Thomas George
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    Secretary
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    British132011490001
    CHAMBERLAIN, Alan John
    53 Fernlea
    Braiswick
    CO4 5UB Colchester
    Essex
    Director
    53 Fernlea
    Braiswick
    CO4 5UB Colchester
    Essex
    British37261670001
    CONCHIE, William Kim
    White House
    1 Fenwick Road
    TR11 4DR Falmouth
    Cornwall
    Director
    White House
    1 Fenwick Road
    TR11 4DR Falmouth
    Cornwall
    EnglandBritish27780900003
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Director
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    United KingdomBritish45449440002
    HIGGINS, Paul James
    19 Fields Park Road
    NP9 5BA Newport
    Gwent
    Director
    19 Fields Park Road
    NP9 5BA Newport
    Gwent
    EnglandBritish22612650002
    QUIRKE, Stephen Joseph James
    5 Eliot Hill
    SE13 7EB London
    Director
    5 Eliot Hill
    SE13 7EB London
    British10915920001
    SHARP, Fiona Mary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish66457680002
    SMITH, Mark William
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    Director
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    United KingdomBritish31134280008

    Who are the persons with significant control of BRASS TACKS PUBLISHING PORTFOLIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Apr 06, 2016
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3436006
    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 BRASS TACKS PUBLISHING PORTFOLIO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On May 02, 1996
    Delivered On May 03, 1996
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 03, 1996Registration of a charge (395)
    • Nov 19, 1996Statement 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