THE WEEK LIMITED
Overview
| Company Name | THE WEEK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02998743 |
| 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 THE WEEK LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is THE WEEK LIMITED located?
| Registered Office Address | Quay House The Ambury BA1 1UA Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE WEEK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TYROLESE (298) LIMITED | Dec 06, 1994 | Dec 06, 1994 |
What are the latest accounts for THE WEEK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for THE WEEK 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 | 2 pages | DS01 | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Oliver James Foster as a director on May 30, 2023 | 2 pages | AP01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 7 pages | AA | ||
Appointment of Mr David John Bateson as a secretary on Mar 31, 2023 | 2 pages | AP03 | ||
Appointment of Mr David John Bateson as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Zillah Ellen Byng-Thorne as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Robert William Tompkins as a director on Dec 18, 2022 | 2 pages | AP01 | ||
Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 11 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mrs Penelope Anne Ladkin-Brand on Apr 20, 2022 | 2 pages | CH01 | ||
Registered office address changed from 31 - 32 Alfred Place London WC1E 7DP England to Quay House the Ambury Bath BA1 1UA on Mar 29, 2022 | 1 pages | AD01 | ||
Change of details for Dennis Publishing Limited as a person with significant control on Feb 24, 2022 | 2 pages | PSC05 | ||
Change of details for Dennis Publishing Limited as a person with significant control on Feb 23, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mrs Zillah Ellen Byng-Thorne on Feb 17, 2022 | 2 pages | CH01 | ||
Who are the officers of THE WEEK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATESON, David John | Secretary | The Ambury BA1 1UA Bath Quay House England | 307919740001 | |||||||
| BATESON, David John | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 259939150001 | |||||
| FOSTER, Oliver James | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 280151610001 | |||||
| LADKIN-BRAND, Penelope Anne | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 288978380002 | |||||
| TOMPKINS, Robert William | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 303888570001 | |||||
| CONNELL, Jolyon Christopher Neil | Secretary | Spye Arch House Spye Park Lacock SN15 2PR Chippenham Wiltshire | British | 46830420002 | ||||||
| LEGGETT, Ian Geoffrey Harvey | Secretary | Fountain Ridge Montreal Road Riverhead TN13 2EP Sevenoaks Kent | British,New Zealander | 7421560001 | ||||||
| REYNOLDS, Brett Wilson | Secretary | Alfred Place WC1E 7DP London 31 - 32 England | 210702440001 | |||||||
| TYROLESE (SECRETARIAL) LIMITED | Nominee Secretary | 66 Lincoln's Inn Fields WC2A 3LH London | 900002460001 | |||||||
| ADDISON, Rachel Bernadette | Director | Alfred Place WC1E 7DP London 31 - 32 England | United Kingdom | British | 250816460001 | |||||
| BYNG-THORNE, Zillah Ellen | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 182681640004 | |||||
| CONNELL, Alexandra Victoria Caroline Anne, Lady | Director | Spye Arch House Spye Park Lacock SN15 2PR Chippenham Wiltshire | British | 46830400001 | ||||||
| CONNELL, Jolyon Christopher Neil | Director | Spye Arch House Spye Park Lacock SN15 2PR Chippenham Wiltshire | United Kingdom | British | 46830420002 | |||||
| DAVIS, Jonathan Grainger Dusser | Director | 113 Cumnor Hill OX2 9JA Oxford Oxfordshire | British | 56226220001 | ||||||
| DENNIS, Felix | Director | The Old Manor Dorsington CV37 8AR Stratford-Upon-Avon Warwickshire | United Kingdom | British | 18597710001 | |||||
| KERR, Richard James | Director | Alfred Place WC1E 7DP London 31 - 32 England | England | British | 118897360002 | |||||
| LEGGETT, Ian Geoffrey Harvey | Director | Fountain Ridge Montreal Road Riverhead TN13 2EP Sevenoaks Kent | England | British,New Zealander | 7421560001 | |||||
| O'CONNOR, Kerin James | Director | Cleveland Square W2 6DG London 17f London United Kingdom | United Kingdom | British | 128740150001 | |||||
| O'GRADY, Jeremy Robert | Director | 32 Addison Avenue W11 4QR London | United Kingdom | British | 46830440001 | |||||
| RAMSAY, Alistair John | Director | Rowan House 21 Fairmile Lane KT11 2DL Cobham Surrey | Uk | British | 83921230001 | |||||
| REYNOLDS, Brett Wilson | Director | 12 Woodside Avenue KT12 5LG Hersham Surrey | England | British,New Zealander | 108483730001 | |||||
| TYE, James Alexander | Director | 15 Warren Park Road SG14 3JD Hertford Warren Hoe Hertfordshire | England | British | 110121090002 | |||||
| TYROLESE (DIRECTORS) LIMITED | Nominee Director | 66 Lincoln's Inn Fields WC2A 3LH London | 900002470001 | |||||||
| TYROLESE (SECRETARIAL) LIMITED | Nominee Director | 66 Lincoln's Inn Fields WC2A 3LH London | 900002460001 |
Who are the persons with significant control of THE WEEK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dennis Publishing Limited | Apr 06, 2016 | The Ambury BA1 1UA Bath Quay House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE WEEK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 02, 2018 Delivered On Nov 08, 2018 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 07, 2014 Delivered On May 13, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 07, 2003 Delivered On May 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £38,500 and all other sums deposited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 21, 2002 Delivered On May 29, 2002 | 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
| ||||
| Debenture | Created On Dec 01, 1995 Delivered On Dec 06, 1995 | Satisfied | Amount secured £235,000 and all other monies due or to become due from the company to the chargee | |
Short particulars Fixed and floating charge over the undertaking property and assets including goodwill copyright patents book debts uncalled capital. | ||||
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