INDEPENDENT EDUCATIONAL PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

INDEPENDENT EDUCATIONAL PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03854929

Incorporation date

06/10/1999

Size

Dormant

Contacts

Registered address

Registered address

39 Welbeck Street, London W1G 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1999)
dot icon22/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon06/11/2017
First Gazette notice for voluntary strike-off
dot icon26/10/2017
Application to strike the company off the register
dot icon25/09/2017
Restoration by order of the court
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2015
Satisfaction of charge 2 in full
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon05/10/2015
Application to strike the company off the register
dot icon04/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon04/10/2015
Register inspection address has been changed from 11 Welbeck Street London W1G 9XZ United Kingdom to 39 Welbeck Street London W1G 8DR
dot icon09/08/2015
Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 2015-08-10
dot icon19/07/2015
Accounts for a dormant company made up to 2014-12-26
dot icon16/03/2015
Termination of appointment of Eamonn O'kennedy as a director on 2014-12-31
dot icon05/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon11/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/06/2014
Termination of appointment of Vincent Crowley as a director
dot icon06/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon06/10/2013
Director's details changed for Mr Vincent Conor Crowley on 2013-10-07
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon07/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon07/10/2012
Register(s) moved to registered inspection location
dot icon07/10/2012
Register inspection address has been changed from 5 Jubilee Place London SW3 3TD United Kingdom
dot icon26/07/2012
Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 2012-07-27
dot icon24/06/2012
Full accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon24/10/2011
Register inspection address has been changed from 2 Derry Street London London W8 5HF
dot icon12/10/2011
Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 2011-10-13
dot icon12/10/2011
Appointment of Mr Eamonn O'kennedy as a director
dot icon12/10/2011
Termination of appointment of Andrew Round as a director
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon21/09/2011
Appointment of Mr Richard J Mcclean as a director
dot icon18/04/2011
Appointment of Mr Simon Snoddy as a secretary
dot icon18/04/2011
Termination of appointment of Derek Bracken as a secretary
dot icon26/01/2011
Termination of appointment of Brendan Hopkins as a director
dot icon13/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon29/09/2010
Appointment of Mr Vincent Crowley as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Termination of appointment of Ivan Fallon as a director
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon08/10/2009
Register inspection address has been changed
dot icon08/10/2009
Director's details changed for Andrew John Round on 2009-10-05
dot icon08/10/2009
Director's details changed for Mr Ivan Gregory Fallon on 2009-10-05
dot icon08/10/2009
Director's details changed for Brendan Michael Anthony Hopkins on 2009-10-05
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Registered office changed on 28/04/2009 from northcliffe house 2 derry street london W8 5HF
dot icon27/04/2009
Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS
dot icon04/12/2008
Return made up to 05/10/08; full list of members
dot icon14/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/10/2007
Return made up to 05/10/07; full list of members
dot icon22/10/2006
Return made up to 05/10/06; full list of members
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon04/10/2005
Return made up to 05/10/05; full list of members
dot icon04/10/2005
Director's particulars changed
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon13/10/2004
Return made up to 07/10/04; full list of members
dot icon09/09/2004
Particulars of mortgage/charge
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon23/10/2003
Return made up to 07/10/03; full list of members
dot icon25/06/2003
Secretary resigned
dot icon25/06/2003
New secretary appointed
dot icon23/03/2003
New director appointed
dot icon11/12/2002
Return made up to 07/10/02; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-28
dot icon14/10/2001
Return made up to 07/10/01; full list of members
dot icon27/09/2001
Full accounts made up to 2000-12-29
dot icon16/11/2000
Registered office changed on 17/11/00 from: eighteenth floor 1 canada square london E14 5DL
dot icon05/11/2000
Return made up to 07/10/00; full list of members
dot icon04/01/2000
Memorandum and Articles of Association
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon04/01/2000
Registered office changed on 05/01/00 from: 20 black friars lane london EC4V 6HD
dot icon04/01/2000
New director appointed
dot icon04/01/2000
New secretary appointed
dot icon04/01/2000
New director appointed
dot icon04/01/2000
Secretary resigned
dot icon04/01/2000
Director resigned
dot icon07/12/1999
Certificate of change of name
dot icon06/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2014
dot iconLast change occurred
25/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2014
dot iconNext account date
25/12/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAWLAW SECRETARIES LIMITED
Corporate Secretary
06/10/1999 - 07/12/1999
1060
MAWLAW CORPORATE SERVICES LIMITED
Corporate Director
06/10/1999 - 07/12/1999
437
Brendan Michael Anthony Hopkins
Director
07/12/1999 - 30/12/2010
35
Round, Andrew John
Director
07/12/1999 - 29/09/2011
42
Fallon, Ivan Gregory
Director
16/02/2003 - 22/02/2010
26

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 INDEPENDENT EDUCATIONAL PUBLISHING LIMITED

INDEPENDENT EDUCATIONAL PUBLISHING LIMITED is an(a) Dissolved company incorporated on 06/10/1999 with the registered office located at 39 Welbeck Street, London W1G 8DR. 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 INDEPENDENT EDUCATIONAL PUBLISHING LIMITED?

toggle

INDEPENDENT EDUCATIONAL PUBLISHING LIMITED is currently Dissolved. It was registered on 06/10/1999 and dissolved on 22/01/2018.

Where is INDEPENDENT EDUCATIONAL PUBLISHING LIMITED located?

toggle

INDEPENDENT EDUCATIONAL PUBLISHING LIMITED is registered at 39 Welbeck Street, London W1G 8DR.

What does INDEPENDENT EDUCATIONAL PUBLISHING LIMITED do?

toggle

INDEPENDENT EDUCATIONAL PUBLISHING LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for INDEPENDENT EDUCATIONAL PUBLISHING LIMITED?

toggle

The latest filing was on 22/01/2018: Final Gazette dissolved via voluntary strike-off.