PERMANENT PUBLISHING LTD.

Register to unlock more data on OkredoRegister

PERMANENT PUBLISHING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03063537

Incorporation date

31/05/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O FIRST FLOOR, 44 Great Marlborough Street, London W1F 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1995)
dot icon03/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2017
First Gazette notice for voluntary strike-off
dot icon15/01/2017
Termination of appointment of Darryl Newton as a director on 2017-01-06
dot icon04/01/2017
Application to strike the company off the register
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/09/2016
Satisfaction of charge 2 in full
dot icon14/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/08/2015
Director's details changed for Darryl Newton on 2015-08-05
dot icon11/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon11/06/2015
Director's details changed for Mr Robert John Murphy on 2015-06-12
dot icon11/06/2015
Termination of appointment of Neil David Hutchinson as a director on 2014-12-31
dot icon11/06/2015
Registered office address changed from 1 West Smithfield London EC1A 9JU England to C/O First Floor 44 Great Marlborough Street London W1F 7JL on 2015-06-12
dot icon02/02/2015
Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 1 West Smithfield London EC1A 9JU on 2015-02-03
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-01
dot icon24/02/2014
Director's details changed for Mr Neil David Hutchinson on 2014-02-21
dot icon13/02/2014
Miscellaneous
dot icon20/01/2014
Termination of appointment of Paul Fisher as a director
dot icon22/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-01
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/08/2012
Annual return made up to 2012-06-01
dot icon23/02/2012
Appointment of Mr Paul Ronald Fisher as a director
dot icon23/02/2012
Appointment of Mr Robert John Murphy as a director
dot icon23/02/2012
Appointment of Mr Neil David Hutchinson as a director
dot icon20/02/2012
Registered office address changed from One West Smithfield London EC1A 9JU on 2012-02-21
dot icon20/02/2012
Termination of appointment of Patrick Franklin as a secretary
dot icon20/02/2012
Termination of appointment of Patrick Franklin as a director
dot icon20/02/2012
Resolutions
dot icon05/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon10/06/2010
Director's details changed for Patrick Franklin on 2010-06-01
dot icon10/06/2010
Director's details changed for Darryl Newton on 2010-06-01
dot icon10/06/2010
Secretary's details changed for Patrick Franklin on 2010-06-01
dot icon09/08/2009
Return made up to 01/06/09; full list of members
dot icon09/08/2009
Appointment terminated director jeremy peskett
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon04/09/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 01/06/08; full list of members
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 01/06/07; change of members
dot icon13/06/2007
Registered office changed on 14/06/07 from: c/o action sports media LTD 19 bolsover street london W1W 5NA
dot icon21/02/2007
New secretary appointed;new director appointed
dot icon13/02/2007
Auditor's resignation
dot icon02/02/2007
New director appointed
dot icon24/01/2007
Auditor's resignation
dot icon19/01/2007
Secretary resigned;director resigned
dot icon19/01/2007
Registered office changed on 20/01/07 from: buxton court 3 west way botley oxford OX2 0JB
dot icon12/01/2007
Particulars of mortgage/charge
dot icon11/12/2006
Secretary resigned;director resigned
dot icon28/11/2006
Accounts for a small company made up to 2005-12-31
dot icon07/11/2006
Resolutions
dot icon14/06/2006
Return made up to 01/06/06; full list of members
dot icon11/10/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon28/07/2005
Return made up to 01/06/05; full list of members
dot icon29/12/2004
Accounts for a small company made up to 2004-06-30
dot icon24/06/2004
Return made up to 01/06/04; full list of members
dot icon25/11/2003
Accounts for a small company made up to 2003-06-30
dot icon09/06/2003
Return made up to 01/06/03; full list of members
dot icon13/05/2003
Registered office changed on 14/05/03 from: james and cowper,brooklands 48 newbury street wantage oxfordshire OX12 8DF
dot icon07/10/2002
Accounts for a small company made up to 2002-06-30
dot icon23/06/2002
Return made up to 01/06/02; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2001-06-30
dot icon24/06/2001
Return made up to 01/06/01; full list of members
dot icon22/10/2000
Accounts for a small company made up to 2000-06-30
dot icon16/07/2000
Registered office changed on 17/07/00 from: 1 stert street abingdon oxfordshire OX14 3JF
dot icon13/06/2000
Return made up to 01/06/00; full list of members
dot icon12/12/1999
Accounts for a small company made up to 1999-06-30
dot icon01/07/1999
Return made up to 01/06/99; full list of members
dot icon01/11/1998
Accounts for a small company made up to 1998-06-30
dot icon01/06/1998
Return made up to 01/06/98; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1997-06-30
dot icon24/07/1997
Return made up to 01/06/97; no change of members
dot icon15/06/1997
Registered office changed on 16/06/97 from: 2 the bridge centre bridge street abingdon oxfordshire OX14 3NN
dot icon29/09/1996
Accounts for a small company made up to 1996-06-30
dot icon03/06/1996
Return made up to 01/06/96; full list of members
dot icon04/09/1995
New director appointed
dot icon31/08/1995
Ad 19/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon07/08/1995
Particulars of mortgage/charge
dot icon18/07/1995
Secretary resigned;new director appointed
dot icon16/07/1995
Certificate of change of name
dot icon10/07/1995
Registered office changed on 11/07/95 from: 1 mitchell lane bristol BS1 6BU.
dot icon10/07/1995
New secretary appointed;director resigned;new director appointed
dot icon31/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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
Murphy, Robert John
Director
31/01/2012 - Present
71
Hutchinson, Neil David
Director
30/01/2012 - 30/12/2014
50
Peskett, Jeremy Francis
Director
28/06/1995 - 29/04/2009
9
INSTANT COMPANIES LIMITED
Nominee Director
31/05/1995 - 28/06/1995
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/05/1995 - 28/06/1995
99600

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 PERMANENT PUBLISHING LTD.

PERMANENT PUBLISHING LTD. is an(a) Dissolved company incorporated on 31/05/1995 with the registered office located at C/O FIRST FLOOR, 44 Great Marlborough Street, London W1F 7JL. 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 PERMANENT PUBLISHING LTD.?

toggle

PERMANENT PUBLISHING LTD. is currently Dissolved. It was registered on 31/05/1995 and dissolved on 03/04/2017.

Where is PERMANENT PUBLISHING LTD. located?

toggle

PERMANENT PUBLISHING LTD. is registered at C/O FIRST FLOOR, 44 Great Marlborough Street, London W1F 7JL.

What does PERMANENT PUBLISHING LTD. do?

toggle

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

What is the latest filing for PERMANENT PUBLISHING LTD.?

toggle

The latest filing was on 03/04/2017: Final Gazette dissolved via voluntary strike-off.