M.A.D. PUBLISHING LIMITED

M.A.D. PUBLISHING LIMITED

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

    Company NameM.A.D. PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03431269
    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 M.A.D. PUBLISHING LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is M.A.D. PUBLISHING LIMITED located?

    Registered Office Address
    c/o COMPANY SECRETARY
    Berkshire Media Group
    50-56 Portman Road
    RG30 1BA Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M.A.D. PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 28, 2013

    What is the status of the latest annual return for M.A.D. PUBLISHING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for M.A.D. PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Charles John Allwood as a director on May 22, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Sep 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 18
    SH01

    Accounts made up to Sep 28, 2013

    5 pagesAA

    Annual return made up to Sep 09, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Graham John Faulds on Sep 18, 2013

    2 pagesCH01

    Director's details changed for Mr Graham Thomson Morrison on Sep 18, 2013

    3 pagesCH01

    Accounts made up to Sep 29, 2012

    5 pagesAA

    Annual return made up to Sep 09, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Oct 01, 2011

    5 pagesAA

    legacy

    9 pagesMG01

    Termination of appointment of William Shields Henderson as a director on Feb 27, 2012

    2 pagesTM01

    Appointment of Mr Charles John Allwood as a director on Feb 27, 2012

    3 pagesAP01

    Appointment of Mr Graham Thomson Morrison as a director on Feb 27, 2012

    3 pagesAP01

    Appointment of Mr Graham John Faulds as a director on Feb 27, 2012

    3 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011

    2 pagesAA01

    Annual return made up to Sep 09, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Apr 03, 2010

    5 pagesAA

    Annual return made up to Sep 09, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Slough Observer Ltd the Company Secretary Upton Court Datchet Road, Slough Berks SL3 7NR on Jun 01, 2010

    1 pagesAD01

    Who are the officers of M.A.D. PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAULDS, Graham John
    Danes Drive
    G14 9HX Glasgow
    61
    United Kingdom
    Secretary
    Danes Drive
    G14 9HX Glasgow
    61
    United Kingdom
    151619560001
    FAULDS, Graham John
    Dumbarton Road
    G81 4XJ Clydebank
    201
    Dunbartonshire
    Scotland
    Director
    Dumbarton Road
    G81 4XJ Clydebank
    201
    Dunbartonshire
    Scotland
    ScotlandBritish63911030001
    MORRISON, Graham Thomson
    Dumbarton Road
    G81 4XJ Clydebank
    201
    Dunbartonshire
    Scotland
    Director
    Dumbarton Road
    G81 4XJ Clydebank
    201
    Dunbartonshire
    Scotland
    ScotlandBritish58322450001
    ASHBY, Denise
    Hillcrest Trumps Green Road
    GU25 4EN Virginia Water
    Surrey
    Secretary
    Hillcrest Trumps Green Road
    GU25 4EN Virginia Water
    Surrey
    British54690610001
    HENDERSON, William Shields
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Secretary
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    British55090001
    ROMANES, Deirdre Mary Astrea
    33 Heriot Row
    EH3 6ES Edinburgh
    Secretary
    33 Heriot Row
    EH3 6ES Edinburgh
    Irish3206310002
    ST JAMES'S SECRETARIES LIMITED
    88 Kingsway
    WC2B 6AW Holborn
    London
    Nominee Secretary
    88 Kingsway
    WC2B 6AW Holborn
    London
    900010710001
    ALLWOOD, Charles John
    Charles Street
    HP4 3DG Berkhamsted
    3
    Hertfordshire
    Director
    Charles Street
    HP4 3DG Berkhamsted
    3
    Hertfordshire
    EnglandBritish35681240004
    ASHBY, Michael Leonard
    Hillcrest Trumpsgreen Road
    GU25 4EN Virginia Water
    Surrey
    Director
    Hillcrest Trumpsgreen Road
    GU25 4EN Virginia Water
    Surrey
    British31248910001
    HENDERSON, William Shields
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Director
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    ScotlandBritish55090001
    ROMANES, Deirdre Mary Astrea
    33 Heriot Row
    EH3 6ES Edinburgh
    Director
    33 Heriot Row
    EH3 6ES Edinburgh
    United KingdomIrish3206310002
    ST JAMES'S DIRECTORS LIMITED
    88 Kingsway
    WC2B 6AW Holborn
    London
    Nominee Director
    88 Kingsway
    WC2B 6AW Holborn
    London
    900010700001

    Does M.A.D. PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 18, 2012
    Delivered On Apr 25, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 25, 2012Registration of a charge (MG01)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Fixed charge on book debts
    Created On Oct 28, 1997
    Delivered On Oct 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a factoring agreement dated 22ND september 1997 or any amendment or addition thereto or replacement thereof
    Short particulars
    All the book and other debts due to the company from time to time howsoever by way of first fixed charge.
    Persons Entitled
    • Isis Factors PLC
    Transactions
    • Oct 29, 1997Registration of a charge (395)
    • Jun 13, 2002Statement 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