MILLER FREEMAN BUSINESS PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

MILLER FREEMAN BUSINESS PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01404635

Incorporation date

11/12/1978

Size

-

Classification

-

Contacts

Registered address

Registered address

Ludgate House, 245 Blackfriars Road, London SE1 9UYCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1981)
dot icon09/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2009
First Gazette notice for voluntary strike-off
dot icon16/11/2009
Application to strike the company off the register
dot icon24/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/06/2009
Resolutions
dot icon15/06/2009
Return made up to 10/04/09; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 10/04/08; full list of members
dot icon28/06/2007
Accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 10/04/07; full list of members
dot icon15/09/2006
Registered office changed on 15/09/06 from: tannery house tannery road sovereign way tonbridge kent TN9 1RF
dot icon07/08/2006
Accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 10/04/06; full list of members
dot icon22/09/2005
Accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 10/04/05; full list of members
dot icon26/10/2004
Accounts made up to 2003-12-31
dot icon13/05/2004
Return made up to 10/04/04; full list of members
dot icon10/07/2003
Accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 10/04/03; full list of members
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon20/01/2003
New director appointed
dot icon20/01/2003
Secretary resigned
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New secretary appointed
dot icon22/10/2002
Accounts made up to 2001-12-31
dot icon23/04/2002
Return made up to 10/04/02; full list of members
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Director resigned
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon06/09/2001
Accounts made up to 2000-12-31
dot icon23/04/2001
Return made up to 10/04/01; full list of members
dot icon20/04/2001
New director appointed
dot icon20/04/2001
Director resigned
dot icon07/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
New director appointed
dot icon29/12/2000
Director resigned
dot icon07/11/2000
Resolutions
dot icon04/10/2000
Registered office changed on 04/10/00 from: miller freeman house sovereign way tonbridge kent TN9 1RW
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
New director appointed
dot icon05/05/2000
Return made up to 10/04/00; full list of members
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
Director's particulars changed
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon23/09/1998
Auditor's resignation
dot icon11/09/1998
Resolutions
dot icon11/09/1998
Resolutions
dot icon11/09/1998
Resolutions
dot icon24/04/1998
Registered office changed on 24/04/98 from: blenheim house 630 chiswick high rd chiswick london W4 5BG
dot icon14/04/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon02/04/1998
New director appointed
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon23/10/1997
Director's particulars changed
dot icon25/07/1997
Certificate of change of name
dot icon10/07/1997
Director's particulars changed
dot icon07/05/1997
Director resigned
dot icon07/05/1997
Director resigned
dot icon02/04/1997
New director appointed
dot icon27/03/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
Secretary resigned
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon16/01/1997
New director appointed
dot icon07/01/1997
Auditor's resignation
dot icon06/01/1997
New director appointed
dot icon09/12/1996
Director resigned
dot icon06/11/1996
Resolutions
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon24/10/1996
Resolutions
dot icon24/10/1996
Resolutions
dot icon22/05/1996
Resolutions
dot icon23/04/1996
New director appointed
dot icon23/04/1996
Director resigned
dot icon23/04/1996
New secretary appointed
dot icon23/04/1996
Secretary resigned
dot icon29/02/1996
Director resigned
dot icon29/02/1996
Return made up to 31/12/95; full list of members
dot icon12/10/1995
New director appointed
dot icon06/10/1995
Director resigned
dot icon20/07/1995
New director appointed
dot icon08/06/1995
Director resigned
dot icon30/03/1995
Full accounts made up to 1994-12-31
dot icon06/01/1995
Return made up to 31/12/94; full list of members
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Certificate of change of name
dot icon18/04/1994
Director resigned
dot icon12/01/1994
Return made up to 31/12/93; full list of members
dot icon21/12/1993
Full accounts made up to 1992-12-31
dot icon24/11/1993
New director appointed
dot icon13/11/1993
Director resigned;new director appointed
dot icon30/08/1993
Secretary resigned
dot icon26/02/1993
Return made up to 22/02/93; full list of members
dot icon17/12/1992
Director's particulars changed
dot icon09/10/1992
Secretary's particulars changed;director's particulars changed
dot icon09/10/1992
New secretary appointed
dot icon18/09/1992
Director resigned
dot icon22/07/1992
Accounting reference date extended from 31/08 to 31/12
dot icon20/07/1992
Secretary resigned;new secretary appointed
dot icon07/07/1992
Full accounts made up to 1991-08-31
dot icon06/03/1992
Return made up to 22/02/92; full list of members
dot icon24/02/1992
Ad 12/07/91--------- £ si 500@1=500 £ ic 57510500/57511000
dot icon24/02/1992
Ad 14/01/92--------- £ si 57509500@1=57509500 £ ic 1000/57510500
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
£ nc 5000/57514500 14/01/92
dot icon21/02/1992
Director resigned
dot icon05/12/1991
Registered office changed on 05/12/91 from: blenheim house 4 devonhurst place heathfield terrace chiswick london W4 4JD
dot icon05/12/1991
Location - directors interests register: non legible
dot icon05/12/1991
Location of register of members (non legible)
dot icon23/10/1991
Full accounts made up to 1990-08-31
dot icon23/10/1991
Accounting reference date shortened from 31/01 to 31/08
dot icon11/10/1991
Director's particulars changed
dot icon11/09/1991
Accounting reference date extended from 31/12 to 31/01
dot icon25/07/1991
New director appointed
dot icon23/05/1991
Return made up to 24/01/91; full list of members
dot icon23/05/1991
Secretary's particulars changed
dot icon13/03/1991
New director appointed
dot icon22/01/1991
Director's particulars changed
dot icon07/12/1990
Director resigned;new director appointed
dot icon13/08/1990
Resolutions
dot icon17/07/1990
Location of register of members (non legible)
dot icon17/07/1990
Location - directors interests register: non legible
dot icon17/07/1990
Registered office changed on 17/07/90 from: blenheim house 137 blenheim crescent london W11 2EQ
dot icon29/06/1990
Secretary resigned;new secretary appointed
dot icon05/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1990
Registered office changed on 05/04/90 from: 1ST floor 20 nassan street london W1N 7RE
dot icon19/02/1990
Accounts for a small company made up to 1989-12-31
dot icon19/02/1990
Return made up to 22/02/90; full list of members
dot icon02/02/1990
Declaration of satisfaction of mortgage/charge
dot icon26/01/1990
Accounts for a small company made up to 1988-12-31
dot icon26/01/1990
Return made up to 31/12/89; full list of members
dot icon21/06/1989
Accounts for a small company made up to 1987-12-31
dot icon10/02/1989
Accounts for a small company made up to 1986-12-31
dot icon10/02/1989
Return made up to 31/12/88; full list of members
dot icon05/08/1988
Particulars of mortgage/charge
dot icon28/06/1988
Nc inc already adjusted
dot icon28/06/1988
Resolutions
dot icon19/05/1988
Return made up to 31/12/87; full list of members
dot icon25/03/1988
Accounts for a small company made up to 1985-12-31
dot icon25/03/1988
Accounts for a small company made up to 1984-12-31
dot icon25/03/1988
Return made up to 31/07/86; full list of members
dot icon19/05/1987
Registered office changed on 19/05/87 from: 50-52 great eastern st london EC2
dot icon19/05/1987
Accounts for a small company made up to 1983-12-31
dot icon19/05/1987
Accounts for a small company made up to 1982-12-31
dot icon19/05/1987
Return made up to 15/05/85; full list of members
dot icon13/09/1985
First gazette
dot icon16/06/1981
Accounts made up to 2079-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Nicholas Jonathan
Director
01/01/2001 - 31/03/2001
116
Elton, Graham Clive
Director
19/03/1998 - 31/12/2000
69
UNM INVESTMENTS LIMITED
Corporate Director
20/12/2002 - Present
323
CROSSWALL NOMINEES LIMITED
Corporate Secretary
01/01/2003 - Present
693
Pinedo, Edwin Oscar
Director
14/03/1997 - 26/03/1998
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 MILLER FREEMAN BUSINESS PUBLICATIONS LIMITED

MILLER FREEMAN BUSINESS PUBLICATIONS LIMITED is an(a) Dissolved company incorporated on 11/12/1978 with the registered office located at Ludgate House, 245 Blackfriars Road, London SE1 9UY. There are currently 3 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 MILLER FREEMAN BUSINESS PUBLICATIONS LIMITED?

toggle

MILLER FREEMAN BUSINESS PUBLICATIONS LIMITED is currently Dissolved. It was registered on 11/12/1978 and dissolved on 09/03/2010.

Where is MILLER FREEMAN BUSINESS PUBLICATIONS LIMITED located?

toggle

MILLER FREEMAN BUSINESS PUBLICATIONS LIMITED is registered at Ludgate House, 245 Blackfriars Road, London SE1 9UY.

What is the latest filing for MILLER FREEMAN BUSINESS PUBLICATIONS LIMITED?

toggle

The latest filing was on 09/03/2010: Final Gazette dissolved via voluntary strike-off.