BRASS TACKS PUBLISHING GROUP LIMITED

Register to unlock more data on OkredoRegister

BRASS TACKS PUBLISHING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03436006

Incorporation date

18/09/1997

Size

Dormant

Contacts

Registered address

Registered address

Greencoat House, Francis Street, London SW1P 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1997)
dot icon14/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/03/2024
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 2024-03-01
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon20/02/2024
Application to strike the company off the register
dot icon21/11/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-09-09 with updates
dot icon02/06/2022
Termination of appointment of David Crowther as a director on 2022-05-31
dot icon02/06/2022
Appointment of Mr Thomas George Tolliss as a director on 2022-05-31
dot icon20/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/10/2021
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-13
dot icon13/10/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon07/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon16/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon18/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/01/2018
Appointment of Mr David Crowther as a director on 2017-12-31
dot icon18/01/2018
Termination of appointment of Fiona Mary Sharp as a director on 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-09-01 with updates
dot icon28/09/2017
Director's details changed for Fiona Mary Sharp on 2017-09-01
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/04/2017
Termination of appointment of Robert Edward Davison as a secretary on 2017-03-31
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon18/02/2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 2016-02-18
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon05/02/2013
Termination of appointment of Thomas Tolliss as a secretary
dot icon29/01/2013
Registered office address changed from 14 Curzon Street London W1J 5HN on 2013-01-29
dot icon25/01/2013
Appointment of Robert Edward Davison as a secretary
dot icon24/01/2013
Termination of appointment of Robert Davison as a director
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon04/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/03/2010
Secretary's details changed for Mr Thomas George Tolliss on 2010-03-15
dot icon23/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon14/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/10/2008
Return made up to 18/09/08; full list of members
dot icon22/05/2008
Director's change of particulars / robert davison / 17/05/2008
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Secretary resigned
dot icon18/09/2007
Return made up to 18/09/07; full list of members
dot icon13/02/2007
Full accounts made up to 2005-12-31
dot icon27/10/2006
Return made up to 18/09/06; full list of members
dot icon06/09/2006
Director's particulars changed
dot icon18/10/2005
Return made up to 18/09/05; full list of members
dot icon11/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/06/2005
Director resigned
dot icon29/06/2005
New director appointed
dot icon19/10/2004
Return made up to 18/09/04; full list of members
dot icon13/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/02/2004
Director resigned
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
Director resigned
dot icon14/10/2003
Return made up to 18/09/03; full list of members
dot icon24/02/2003
Director's particulars changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon22/10/2002
Return made up to 18/09/02; full list of members
dot icon03/12/2001
New secretary appointed
dot icon03/12/2001
Secretary resigned
dot icon12/11/2001
Full accounts made up to 2000-12-31
dot icon05/11/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon18/10/2001
Return made up to 18/09/01; full list of members
dot icon20/09/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon07/08/2001
Director's particulars changed
dot icon20/07/2001
Return made up to 18/09/00; full list of members
dot icon11/07/2001
Secretary's particulars changed;director's particulars changed
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon13/03/2001
Secretary's particulars changed;director's particulars changed
dot icon22/12/2000
Registered office changed on 22/12/00 from: 46 hertford street london W1Y 7TF
dot icon02/10/2000
Full group accounts made up to 2000-04-30
dot icon06/09/2000
Secretary's particulars changed;director's particulars changed
dot icon11/05/2000
Registered office changed on 11/05/00 from: 143 charing cross road london WC2H 0EE
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New secretary appointed;new director appointed
dot icon09/05/2000
Ad 02/05/00--------- £ si [email protected]=1187 £ ic 28600/29787
dot icon12/04/2000
Ad 17/03/00--------- £ si 550@1=550 £ ic 28050/28600
dot icon12/04/2000
Nc dec already adjusted 17/03/00
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon12/04/2000
£ nc 500000/502805 17/03/00
dot icon06/04/2000
Ad 17/03/00--------- £ si 550@1=550 £ ic 27500/28050
dot icon07/03/2000
New director appointed
dot icon07/03/2000
Return made up to 18/09/99; full list of members
dot icon04/03/2000
Full group accounts made up to 1999-04-30
dot icon13/03/1999
Director resigned
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon17/11/1998
Return made up to 18/09/98; full list of members
dot icon09/06/1998
Particulars of contract relating to shares
dot icon09/06/1998
Ad 12/03/98--------- £ si 27498@1=27498 £ ic 4/27502
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon20/03/1998
Certificate of change of name
dot icon13/11/1997
Resolutions
dot icon13/11/1997
£ nc 1000/500000 10/11/97
dot icon12/11/1997
Ad 31/10/97--------- £ si 2@1=2 £ ic 2/4
dot icon12/11/1997
Accounting reference date shortened from 30/09/98 to 30/04/98
dot icon26/10/1997
Secretary resigned
dot icon26/10/1997
Director resigned
dot icon26/10/1997
New secretary appointed
dot icon26/10/1997
New director appointed
dot icon13/10/1997
Registered office changed on 13/10/97 from: 143 charing cross road london WC2H 0EE
dot icon09/10/1997
Registered office changed on 09/10/97 from: 788-790 finchley road london NW117UR
dot icon18/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tolliss, Thomas George
Director
31/05/2022 - Present
27

Persons with Significant Control

0

No PSC data available.

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 BRASS TACKS PUBLISHING GROUP LIMITED

BRASS TACKS PUBLISHING GROUP LIMITED is an(a) Dissolved company incorporated on 18/09/1997 with the registered office located at Greencoat House, Francis Street, London SW1P 1DH. 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 BRASS TACKS PUBLISHING GROUP LIMITED?

toggle

BRASS TACKS PUBLISHING GROUP LIMITED is currently Dissolved. It was registered on 18/09/1997 and dissolved on 14/05/2024.

Where is BRASS TACKS PUBLISHING GROUP LIMITED located?

toggle

BRASS TACKS PUBLISHING GROUP LIMITED is registered at Greencoat House, Francis Street, London SW1P 1DH.

What does BRASS TACKS PUBLISHING GROUP LIMITED do?

toggle

BRASS TACKS PUBLISHING GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRASS TACKS PUBLISHING GROUP LIMITED?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via voluntary strike-off.