AMERCOM PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

AMERCOM PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07446355

Incorporation date

22/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 4 Tabernacle Street, London EC2A 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2010)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon10/11/2025
Application to strike the company off the register
dot icon20/10/2025
Micro company accounts made up to 2025-04-30
dot icon19/12/2024
Micro company accounts made up to 2024-04-30
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon08/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon19/06/2020
Previous accounting period extended from 2019-11-30 to 2020-04-30
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon13/11/2019
Director's details changed for Mr Stephen Eric William Brown on 2019-09-19
dot icon13/11/2019
Change of details for Mr Stephen Eric William Brown as a person with significant control on 2019-09-19
dot icon19/09/2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2019-09-19
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon05/07/2018
Micro company accounts made up to 2017-11-30
dot icon04/01/2018
Statement of capital following an allotment of shares on 2016-12-01
dot icon03/01/2018
Notice of Restriction on the Company's Articles
dot icon03/01/2018
Resolutions
dot icon03/01/2018
Cancellation of shares. Statement of capital on 2016-12-01
dot icon03/01/2018
Purchase of own shares.
dot icon19/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon19/12/2017
Change of details for Mr Stephen Eric William Brown as a person with significant control on 2016-12-01
dot icon18/12/2017
Cessation of Samantha Brown as a person with significant control on 2016-12-01
dot icon20/10/2017
Change of details for Mr Stephen Eric William Brown as a person with significant control on 2017-10-19
dot icon20/10/2017
Change of details for Mrs Samantha Brown as a person with significant control on 2017-10-19
dot icon19/10/2017
Director's details changed for Mr Stephen Eric William Brown on 2017-10-19
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/02/2017
Director's details changed for Mr Stephen Eric William Brown on 2017-02-01
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon14/10/2016
Statement of capital following an allotment of shares on 2015-11-23
dot icon07/09/2016
Resolutions
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon18/10/2013
Director's details changed for Mr Stephen Eric William Brown on 2013-09-30
dot icon21/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/12/2011
Director's details changed for Stephen Brown on 2011-12-07
dot icon30/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Lee William Galloway as a director
dot icon13/12/2010
Termination of appointment of David John Vallance as a secretary
dot icon13/12/2010
Appointment of Stephen Brown as a director
dot icon22/11/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/11/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
183.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Stephen Eric William
Director
23/11/2010 - Present
5
Galloway, Lee William
Director
22/11/2010 - 23/11/2010
248
Vallance, David John
Secretary
22/11/2010 - 23/11/2010
193

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERCOM PUBLISHING LIMITED

AMERCOM PUBLISHING LIMITED is an(a) Dissolved company incorporated on 22/11/2010 with the registered office located at 4th Floor 4 Tabernacle Street, London EC2A 4LU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMERCOM PUBLISHING LIMITED?

toggle

AMERCOM PUBLISHING LIMITED is currently Dissolved. It was registered on 22/11/2010 and dissolved on 03/02/2026.

Where is AMERCOM PUBLISHING LIMITED located?

toggle

AMERCOM PUBLISHING LIMITED is registered at 4th Floor 4 Tabernacle Street, London EC2A 4LU.

What does AMERCOM PUBLISHING LIMITED do?

toggle

AMERCOM PUBLISHING LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for AMERCOM PUBLISHING LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.