HAMPTON PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

HAMPTON PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03558395

Incorporation date

05/05/1998

Size

Full

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1998)
dot icon26/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2011
First Gazette notice for voluntary strike-off
dot icon28/11/2011
Application to strike the company off the register
dot icon16/09/2011
Termination of appointment of Rachel Elizabeth Jacobs as a director on 2011-09-16
dot icon08/09/2011
Termination of appointment of John William Burton as a director on 2011-08-31
dot icon05/09/2011
Director's details changed for Mr Gareth Richard Wright on 2011-08-19
dot icon02/06/2011
Appointment of Emily Louise Martin as a secretary
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Termination of appointment of Mark Kerswell as a director
dot icon18/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon07/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon07/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon15/08/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon01/06/2010
Appointment of Rachel Jacobs as a director
dot icon20/04/2010
Appointment of Gareth Richard Wright as a director
dot icon15/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon01/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon30/11/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon26/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon05/11/2009
Statement of company's objects
dot icon05/11/2009
Resolutions
dot icon08/10/2009
Current accounting period extended from 2009-08-31 to 2009-12-31
dot icon08/09/2009
Full accounts made up to 2008-08-31
dot icon01/09/2009
Director appointed mark kerswell
dot icon14/01/2009
Return made up to 05/01/09; full list of members
dot icon22/09/2008
Full accounts made up to 2007-08-31
dot icon24/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon06/04/2008
Director appointed adam christopher walker
dot icon24/03/2008
Appointment Terminated Director david gilbertson
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon24/01/2008
Return made up to 05/01/08; full list of members
dot icon20/01/2008
Director resigned
dot icon04/12/2007
Secretary's particulars changed
dot icon25/11/2007
Full accounts made up to 2006-08-31
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
Secretary resigned
dot icon31/01/2007
Return made up to 05/01/07; full list of members
dot icon08/12/2006
Full accounts made up to 2005-08-31
dot icon16/08/2006
New director appointed
dot icon07/02/2006
Return made up to 05/01/06; full list of members
dot icon19/01/2006
Auditor's resignation
dot icon16/10/2005
Secretary's particulars changed
dot icon24/06/2005
Full accounts made up to 2004-08-31
dot icon30/01/2005
Return made up to 05/01/05; full list of members
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon14/12/2004
Auditor's resignation
dot icon23/11/2004
Miscellaneous
dot icon06/10/2004
Accounting reference date shortened from 31/12/04 to 31/08/04
dot icon10/08/2004
New director appointed
dot icon15/07/2004
Director's particulars changed
dot icon18/05/2004
Director resigned
dot icon10/03/2004
Return made up to 26/01/04; full list of members
dot icon29/02/2004
New director appointed
dot icon12/02/2004
Location of register of members
dot icon09/02/2004
New director appointed
dot icon21/01/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon13/01/2004
Registered office changed on 14/01/04 from: 18-20 hill rise richmond surrey TW10 6UA
dot icon29/12/2003
Auditor's resignation
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Secretary resigned;director resigned
dot icon29/12/2003
New secretary appointed
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New director appointed
dot icon21/12/2003
Full accounts made up to 2003-08-31
dot icon24/02/2003
Return made up to 26/01/03; full list of members
dot icon20/02/2003
Full accounts made up to 2002-08-31
dot icon08/03/2002
Full accounts made up to 2001-08-31
dot icon10/02/2002
Return made up to 26/01/02; full list of members
dot icon10/02/2002
Location of register of members address changed
dot icon06/02/2001
Return made up to 26/01/01; full list of members
dot icon06/02/2001
Director's particulars changed
dot icon06/02/2001
Location of register of members address changed
dot icon06/02/2001
Full accounts made up to 2000-08-31
dot icon22/02/2000
Full accounts made up to 1999-08-31
dot icon16/02/2000
Return made up to 26/01/00; full list of members
dot icon16/02/2000
Director's particulars changed
dot icon16/02/2000
Location of register of members address changed
dot icon27/05/1999
Return made up to 06/05/99; full list of members
dot icon27/05/1999
Director's particulars changed
dot icon17/12/1998
Statement of affairs
dot icon17/12/1998
Ad 29/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/11/1998
Accounting reference date extended from 31/05/99 to 31/08/99
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon05/11/1998
Memorandum and Articles of Association
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Location of register of members
dot icon05/11/1998
Registered office changed on 06/11/98 from: 97 station road hampton middlesex TW12 2BD
dot icon05/11/1998
New secretary appointed;new director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Secretary resigned;director resigned
dot icon29/10/1998
Certificate of change of name
dot icon01/07/1998
Memorandum and Articles of Association
dot icon01/07/1998
Resolutions
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New secretary appointed;new director appointed
dot icon23/06/1998
Director resigned
dot icon23/06/1998
Secretary resigned
dot icon23/06/1998
Registered office changed on 24/06/98 from: international house 31 church road, hendon london NW4 4EB
dot icon05/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, James Henry
Director
22/01/2004 - 10/05/2004
175
Brown, Patricia Mary
Director
30/10/1998 - 22/12/2003
49
Large, Graham John
Director
15/06/1998 - 30/10/1998
5
Rigby, Peter Stephen
Director
22/12/2003 - Present
139
Foye, Anthony Martin
Director
30/06/2004 - 31/12/2007
202

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 HAMPTON PUBLISHING LIMITED

HAMPTON PUBLISHING LIMITED is an(a) Dissolved company incorporated on 05/05/1998 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 6 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 HAMPTON PUBLISHING LIMITED?

toggle

HAMPTON PUBLISHING LIMITED is currently Dissolved. It was registered on 05/05/1998 and dissolved on 26/03/2012.

Where is HAMPTON PUBLISHING LIMITED located?

toggle

HAMPTON PUBLISHING LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What does HAMPTON PUBLISHING LIMITED do?

toggle

HAMPTON PUBLISHING LIMITED operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for HAMPTON PUBLISHING LIMITED?

toggle

The latest filing was on 26/03/2012: Final Gazette dissolved via voluntary strike-off.