ESC PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

ESC PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01335403

Incorporation date

24/10/1977

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon31/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2014
First Gazette notice for voluntary strike-off
dot icon08/12/2014
Application to strike the company off the register
dot icon21/11/2014
Statement by directors
dot icon21/11/2014
Statement of capital on 2014-11-21
dot icon21/11/2014
Solvency statement dated 20/11/14
dot icon21/11/2014
Resolutions
dot icon29/09/2014
Accounts made up to 2013-12-31
dot icon25/04/2014
Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 2014-04-25
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/02/2014
Termination of appointment of Richard Owen Greener as a secretary on 2013-12-13
dot icon06/02/2014
Appointment of Helen Elizabeth Campbell as a director on 2013-12-13
dot icon06/02/2014
Termination of appointment of Richard Owen Greener as a director on 2013-12-13
dot icon29/07/2013
Accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/02/2013
Termination of appointment of Haydar Suham Shawkat as a director on 2013-01-31
dot icon30/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/04/2012
Termination of appointment of Joshua Martin Becker as a director on 2012-03-31
dot icon21/03/2012
Accounts made up to 2011-12-31
dot icon06/09/2011
Director's details changed for Mr Richard Owen Greener on 2011-08-30
dot icon06/09/2011
Secretary's details changed for Mr Richard Owen Greener on 2011-08-30
dot icon19/04/2011
Accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon19/03/2011
Termination of appointment of Ronald Van Houwelingen as a director
dot icon18/03/2011
Appointment of Mr David Martin Mitchley as a director
dot icon03/02/2011
Director's details changed for Haydar Suham Shawkat on 2010-09-03
dot icon02/02/2011
Director's details changed for Haydar Suham Shawkat on 2011-02-01
dot icon12/01/2011
Termination of appointment of Peter Lake as a director
dot icon28/09/2010
Accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon18/12/2009
Appointment of Ronald Van Houwelingen as a director
dot icon18/12/2009
Appointment of Joshua Martin Becker as a director
dot icon01/12/2009
Termination of appointment of Richard Oliver as a director
dot icon05/11/2009
Accounts made up to 2008-12-31
dot icon09/07/2009
Appointment terminated director john galvin
dot icon06/05/2009
Return made up to 31/03/09; full list of members
dot icon17/02/2009
Director appointed richard john oliver
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 31/03/08; full list of members
dot icon04/10/2007
Director resigned
dot icon03/05/2007
Return made up to 31/03/07; full list of members
dot icon06/01/2007
Accounts made up to 2005-12-31
dot icon24/10/2006
Director's particulars changed
dot icon24/05/2006
Director's particulars changed
dot icon20/04/2006
Return made up to 31/03/06; full list of members
dot icon09/05/2005
Accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 31/03/05; full list of members
dot icon12/10/2004
Accounts made up to 2003-12-31
dot icon16/04/2004
Return made up to 31/03/04; full list of members
dot icon05/02/2004
Director's particulars changed
dot icon07/11/2003
Accounts made up to 2002-12-31
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Return made up to 13/04/03; full list of members
dot icon23/05/2003
New director appointed
dot icon23/05/2003
New director appointed
dot icon05/03/2003
New director appointed
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Director's particulars changed
dot icon23/07/2002
Accounts made up to 2001-12-31
dot icon30/05/2002
Return made up to 13/04/02; full list of members
dot icon30/05/2002
Director resigned
dot icon12/10/2001
New director appointed
dot icon05/06/2001
Return made up to 13/04/01; full list of members
dot icon16/03/2001
Accounts made up to 2000-12-31
dot icon18/12/2000
New director appointed
dot icon18/12/2000
Director resigned
dot icon20/09/2000
New director appointed
dot icon20/09/2000
Director's particulars changed
dot icon23/05/2000
Return made up to 13/04/00; full list of members
dot icon23/05/2000
Location of register of members
dot icon22/05/2000
Accounts made up to 1999-12-31
dot icon04/01/2000
Registered office changed on 04/01/00 from: 21-27 lambs conduit street london WC1N 3NJ
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
New secretary appointed
dot icon29/04/1999
Return made up to 13/04/99; full list of members
dot icon22/12/1998
New director appointed
dot icon02/12/1998
Registered office changed on 02/12/98 from: 100 avenue road london NW3 3PF
dot icon21/09/1998
New secretary appointed
dot icon18/09/1998
Secretary resigned
dot icon13/08/1998
Accounts made up to 1997-12-31
dot icon13/05/1998
Return made up to 13/04/98; no change of members
dot icon23/09/1997
Accounts made up to 1996-12-31
dot icon07/07/1997
Director's particulars changed
dot icon09/06/1997
Registered office changed on 09/06/97 from: cheriton house north way andover hampshire SP10 5BE
dot icon19/05/1997
Director resigned
dot icon07/05/1997
Return made up to 13/04/97; no change of members
dot icon06/05/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon27/03/1997
Director resigned
dot icon27/10/1996
Director's particulars changed
dot icon16/09/1996
New director appointed
dot icon02/09/1996
Director resigned
dot icon11/08/1996
Accounts made up to 1995-12-31
dot icon03/07/1996
Director resigned
dot icon09/05/1996
Return made up to 13/04/96; full list of members
dot icon24/04/1996
Director resigned
dot icon21/02/1996
Registered office changed on 21/02/96 from: south quay plaza 183 marsh wall london E14 9FT
dot icon20/12/1995
New director appointed
dot icon22/08/1995
Accounts made up to 1994-12-31
dot icon22/08/1995
Resolutions
dot icon11/07/1995
Director resigned
dot icon11/05/1995
Return made up to 13/04/95; no change of members
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
New director appointed
dot icon18/05/1994
Return made up to 13/04/94; no change of members
dot icon11/01/1994
Director resigned
dot icon09/07/1993
Accounts made up to 1992-12-31
dot icon11/05/1993
Return made up to 13/04/93; full list of members
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon12/10/1992
Director resigned
dot icon12/05/1992
Return made up to 13/04/92; full list of members
dot icon22/01/1992
Director resigned
dot icon21/11/1991
Auditor's resignation
dot icon23/10/1991
Return made up to 06/10/91; no change of members
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon27/03/1991
Return made up to 06/10/90; full list of members
dot icon08/02/1991
Declaration of satisfaction of mortgage/charge
dot icon21/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/11/1990
Accounting reference date extended from 31/07 to 31/12
dot icon10/10/1990
Registered office changed on 10/10/90 from: 1 westminster way oxford OX2 0PZ
dot icon10/10/1990
Resolutions
dot icon02/05/1990
Full accounts made up to 1989-07-31
dot icon23/03/1990
Director resigned
dot icon23/03/1990
Director resigned
dot icon02/01/1990
Return made up to 06/10/89; full list of members
dot icon12/10/1989
Full accounts made up to 1988-07-31
dot icon05/10/1988
Return made up to 16/06/88; full list of members
dot icon22/07/1988
Wd 09/06/88 ad 25/03/88--------- £ si 14287@1=14287 £ ic 100/14387
dot icon22/07/1988
Resolutions
dot icon22/07/1988
Resolutions
dot icon22/07/1988
Resolutions
dot icon22/07/1988
Resolutions
dot icon22/07/1988
Resolutions
dot icon22/07/1988
£ nc 100/14387
dot icon23/06/1988
Full accounts made up to 1987-07-31
dot icon29/01/1988
Return made up to 31/12/87; full list of members
dot icon13/08/1987
Full accounts made up to 1986-07-31
dot icon18/06/1987
Return made up to 31/12/86; full list of members
dot icon31/07/1986
Full accounts made up to 1985-07-31
dot icon08/07/1986
Registered office changed on 08/07/86 from: west way house elms parade oxford OX2 9LL
dot icon03/05/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kassimatis, Aristides Emmanuel
Director
14/12/1998 - 25/03/2002
52
Campbell, Helen Elizabeth
Director
13/12/2013 - Present
133
Drane, Ian George
Director
24/03/1997 - 27/09/2007
17
Becker, Joshua Martin
Director
23/10/2009 - 31/03/2012
25
Wicker, Gary Richard
Director
30/08/2001 - 30/06/2003
16

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 ESC PUBLISHING LIMITED

ESC PUBLISHING LIMITED is an(a) Dissolved company incorporated on 24/10/1977 with the registered office located at 2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESC PUBLISHING LIMITED?

toggle

ESC PUBLISHING LIMITED is currently Dissolved. It was registered on 24/10/1977 and dissolved on 31/03/2015.

Where is ESC PUBLISHING LIMITED located?

toggle

ESC PUBLISHING LIMITED is registered at 2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DL.

What does ESC PUBLISHING LIMITED do?

toggle

ESC PUBLISHING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ESC PUBLISHING LIMITED?

toggle

The latest filing was on 31/03/2015: Final Gazette dissolved via voluntary strike-off.