MS PUBLICATIONS LIMITED

MS PUBLICATIONS LIMITED

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

    Company NameMS PUBLICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03763632
    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 MS PUBLICATIONS LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is MS PUBLICATIONS LIMITED located?

    Registered Office Address
    The Octagon Suite E2, 2nd Floor
    Middleborough
    CO1 1TG Colchester
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MS PUBLICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MS PUBLICATIONS 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 Dec 31, 2016

    6 pagesAA

    Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on Jun 14, 2017

    1 pagesAD01

    Confirmation statement made on Apr 30, 2017 with updates

    8 pagesCS01

    Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on Jun 01, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    Appointment of Mr Matthew Tudor as a director on Sep 22, 2015

    2 pagesAP01

    Annual return made up to Apr 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 2
    SH01

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

    2 pagesAA

    Annual return made up to Apr 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    Annual return made up to Apr 30, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Cynthea Lepley as a secretary

    1 pagesTM02

    Annual return made up to Apr 30, 2012 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

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

    5 pagesAA

    Annual return made up to Apr 30, 2011 with full list of shareholders

    AR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Apr 30, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of MS PUBLICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGROUILLE, Gillian Mary
    Vine House
    Saints Bay Road St Martins
    GY4 6ES Guernsey
    Channel Islands
    Secretary
    Vine House
    Saints Bay Road St Martins
    GY4 6ES Guernsey
    Channel Islands
    British110545880001
    PHELPS, Anthony Russell
    Cambria 77 Fourth Avenue
    CO13 9DY Frinton On Sea
    Essex
    Director
    Cambria 77 Fourth Avenue
    CO13 9DY Frinton On Sea
    Essex
    EnglandBritishPublisher30210250001
    TUDOR, Matthew
    Roman Road
    CO1 1UP Colchester
    16
    Essex
    England
    Director
    Roman Road
    CO1 1UP Colchester
    16
    Essex
    England
    EnglandBritishDirector52400190002
    LEPLEY, Cynthea Margaret
    5 Bloom Close
    Off Elm Tree Avenue
    CO13 0HA Frinton On Sea
    Essex
    Secretary
    5 Bloom Close
    Off Elm Tree Avenue
    CO13 0HA Frinton On Sea
    Essex
    BritishCompany Director21192280002
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    LEPLEY, Cynthea Margaret
    5 Bloom Close
    Off Elm Tree Avenue
    CO13 0HA Frinton On Sea
    Essex
    Director
    5 Bloom Close
    Off Elm Tree Avenue
    CO13 0HA Frinton On Sea
    Essex
    United KingdomBritishCompany Director21192280002
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of MS PUBLICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martyn John Robinson
    Saints Bay Road
    GY4 6ES St Martins
    Vine House
    Guernsey
    United Kingdom
    Apr 06, 2016
    Saints Bay Road
    GY4 6ES St Martins
    Vine House
    Guernsey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Anthony Russell Phelps
    Fourth Avenue
    CO13 9DY Frinton On Sea
    Cambria 77
    Essex
    England
    Apr 06, 2016
    Fourth Avenue
    CO13 9DY Frinton On Sea
    Cambria 77
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Matthew Tudor
    Roman Road
    CO1 1UP Colchester
    16
    Essex
    England
    Apr 06, 2016
    Roman Road
    CO1 1UP Colchester
    16
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MS PUBLICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 26, 2001
    Delivered On Feb 03, 2001
    Outstanding
    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
    • Feb 03, 2001Registration of a charge (395)
    Debenture
    Created On Apr 04, 2000
    Delivered On Jul 28, 2000
    Outstanding
    Amount secured
    £1,110,000.00 due or to become due from the company to the chargee
    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
    • Martyn John Robinson
    Transactions
    • Jul 28, 2000Registration of a charge (395)
    Debenture
    Created On Aug 16, 1999
    Delivered On Sep 06, 1999
    Outstanding
    Amount secured
    £50,000 due or to become due from the company to the chargee
    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
    • Martyn John Robinson
    Transactions
    • Sep 06, 1999Registration of a charge (395)
    Debenture
    Created On Jul 30, 1999
    Delivered On Aug 05, 1999
    Outstanding
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 05, 1999Registration of a charge (395)

    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