MS PUBLICATIONS LIMITED
Overview
Company Name | MS PUBLICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03763632 |
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 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 Address | No |
What are the latest accounts for MS PUBLICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MS PUBLICATIONS 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 8 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Matthew Tudor as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Cynthea Lepley as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
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 pages | AA | ||||||||||
Annual return made up to Apr 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of MS PUBLICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
INGROUILLE, Gillian Mary | Secretary | Vine House Saints Bay Road St Martins GY4 6ES Guernsey Channel Islands | British | 110545880001 | ||||||
PHELPS, Anthony Russell | Director | Cambria 77 Fourth Avenue CO13 9DY Frinton On Sea Essex | England | British | Publisher | 30210250001 | ||||
TUDOR, Matthew | Director | Roman Road CO1 1UP Colchester 16 Essex England | England | British | Director | 52400190002 | ||||
LEPLEY, Cynthea Margaret | Secretary | 5 Bloom Close Off Elm Tree Avenue CO13 0HA Frinton On Sea Essex | British | Company Director | 21192280002 | |||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
LEPLEY, Cynthea Margaret | Director | 5 Bloom Close Off Elm Tree Avenue CO13 0HA Frinton On Sea Essex | United Kingdom | British | Company Director | 21192280002 | ||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of MS PUBLICATIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Martyn John Robinson | 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
| |||
Anthony Russell Phelps | Apr 06, 2016 | Fourth Avenue CO13 9DY Frinton On Sea Cambria 77 Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Matthew Tudor | Apr 06, 2016 | Roman Road CO1 1UP Colchester 16 Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does MS PUBLICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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