PARAMOUNT PUBLISHING LIMITED
Overview
Company Name | PARAMOUNT PUBLISHING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02684971 |
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 PARAMOUNT PUBLISHING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PARAMOUNT PUBLISHING LIMITED located?
Registered Office Address | 240 Blackfriars Road SE1 8BF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PARAMOUNT PUBLISHING LIMITED?
Company Name | From | Until |
---|---|---|
NEVRUS (560) LIMITED | Feb 06, 1992 | Feb 06, 1992 |
What are the latest accounts for PARAMOUNT PUBLISHING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PARAMOUNT PUBLISHING 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 Dec 18, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Oct 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mark David Peters on Feb 16, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mark Peters as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anne Claire Siddell as a director on Oct 01, 2014 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of PARAMOUNT PUBLISHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSSWALL NOMINEES LIMITED | Secretary | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
PETERS, Mark David | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | Group Company Secretary | 192348430001 | ||||
CROSSWALL NOMINEES LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
UNM INVESTMENTS LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 48157320003 | |||||||
PURSER, Jean Dorothy Anne | Secretary | The Dumbles 7 Ashdown View TN22 3HX Nutley East Sussex | British | Chartered Secretary | 94669070001 | |||||
WALSH, Joyce | Secretary | 64 Lyonmead HA7 Stanmore Middlesex | British | 7207020001 | ||||||
BARNES, Kenneth William | Director | October House 5 Little Gaddesden HP4 1PA Berkhamsted Hertfordshire | British | Director | 33486560002 | |||||
BRIDGES, Colin | Director | 168 South Lodge Drive Southgate N14 4XL London | British | Director | 33486570001 | |||||
CAMPBELL, James Milne | Director | 22 Lower Hill Road KT19 8LT Epsom Surrey | British | Finance Director | 49487790001 | |||||
ELTON, Graham Clive | Director | Palmers Farm Hawkenbury Road TN3 9AD Tunbridge Wells Kent | England | British | Company Director | 40436370002 | ||||
FERGUSON, Ailsa Murray | Director | 18 Hosack Road SW17 7QP London | British | Director | 69565050001 | |||||
FLETCHER, Susan Caroline | Director | October House 5 Little Gaddesden HP4 1PA Berkhamsted Hertfordshire | British | Marketing And Exhibition Manag | 33486580002 | |||||
LEVY, Rupert James | Director | 25 Muswell Avenue N10 2EB London | British | Company Director | 57681630002 | |||||
LLOYD, Julian Stuart | Director | 6 Queens Gate Villas Victoria Park Road E9 7BU London | British | Development Director | 59624160002 | |||||
READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | Chief Operating Officer | 87149560001 | ||||
SIDDELL, Anne Claire | Director | Blackfriars Road SE1 9UY London Ludgate House 245 | United Kingdom | British | Company Secretary | 9945720001 | ||||
YARNALL, Geoffrey James | Director | 5 Kenilworth Close CM12 9HL Billericay Essex | British | Director | 7207050002 | |||||
BENN PUBLICATIONS LIMITED | Director | Tannery House Tannery Road Sovereign Way TN9 1RF Tonbridge Kent | 78100710001 | |||||||
MORGAN GRAMPIAN LIMITED | Director | Tannery House Tannery Road Sovereign Way TN9 1RF Tonbridge Kent | 78100930001 |
Who are the persons with significant control of PARAMOUNT PUBLISHING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ubmg Holdings | Jun 30, 2016 | Blackfriars Road SE1 8BF London 240 England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PARAMOUNT PUBLISHING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deebenture | Created On Apr 30, 1992 Delivered On May 12, 1992 | 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
|
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