RESPONSE DIRECT PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

RESPONSE DIRECT PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02674159

Incorporation date

23/12/1991

Size

Full

Contacts

Registered address

Registered address

C/O MAZARS LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1991)
dot icon10/06/2014
Completion of winding up
dot icon04/05/2011
Notice to Registrar in respect of date of dissolution
dot icon20/04/2011
Order of court to wind up
dot icon20/04/2011
Notice to Registrar in respect of date of dissolution
dot icon27/01/2011
Notice of move from Administration to Dissolution
dot icon08/09/2010
Registered office address changed from Sovereign Court Witan Gate Milton Keynes MK9 2HP on 2010-09-09
dot icon25/08/2010
Administrator's progress report to 2010-08-02
dot icon17/03/2010
Statement of administrator's proposal
dot icon04/03/2010
Statement of affairs with form 2.14B
dot icon07/02/2010
Appointment of an administrator
dot icon07/02/2010
Registered office address changed from C/O Packmail Ltd Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES on 2010-02-08
dot icon26/09/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 24/12/08; full list of members
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon08/06/2008
Auditor's resignation
dot icon08/06/2008
Accounting reference date shortened from 31/12/2008 to 31/07/2008
dot icon08/06/2008
Registered office changed on 09/06/2008 from riverside house 26 osiers road london SW18 1NH
dot icon08/06/2008
Appointment terminated director simon cleaver
dot icon08/06/2008
Appointment terminated director and secretary peter webb
dot icon08/06/2008
Appointment terminated director charles boliston
dot icon08/06/2008
Director appointed robert sidney giddings
dot icon08/06/2008
Director appointed gregg giddings
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon02/06/2008
Auditor's resignation
dot icon29/05/2008
Declaration of assistance for shares acquisition
dot icon29/05/2008
Resolutions
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon30/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/02/2008
Director's particulars changed
dot icon12/02/2008
Return made up to 24/12/07; full list of members
dot icon24/01/2008
Director's particulars changed
dot icon24/01/2008
New director appointed
dot icon20/01/2008
New secretary appointed
dot icon21/12/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
Particulars of mortgage/charge
dot icon26/06/2007
New director appointed
dot icon04/06/2007
Secretary resigned;director resigned
dot icon10/01/2007
Return made up to 24/12/06; full list of members
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon30/01/2006
Return made up to 24/12/05; full list of members
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon27/10/2005
Registered office changed on 28/10/05 from: verney house hollywood road london SW10 9HS
dot icon27/10/2005
Director's particulars changed
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Return made up to 24/12/04; full list of members
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon03/11/2004
Secretary's particulars changed;director's particulars changed
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon25/02/2004
Return made up to 24/12/03; full list of members
dot icon24/02/2004
Director's particulars changed
dot icon13/11/2003
Director resigned
dot icon17/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/12/2002
Return made up to 24/12/02; full list of members
dot icon04/11/2002
Director's particulars changed
dot icon29/07/2002
Director's particulars changed
dot icon29/07/2002
Secretary's particulars changed;director's particulars changed
dot icon21/07/2002
Full accounts made up to 2001-12-31
dot icon09/06/2002
New director appointed
dot icon09/06/2002
New director appointed
dot icon06/03/2002
Return made up to 24/12/01; full list of members
dot icon05/08/2001
Secretary resigned
dot icon05/08/2001
New secretary appointed
dot icon20/05/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Director resigned
dot icon13/04/2001
Director's particulars changed
dot icon27/03/2001
Return made up to 24/12/00; full list of members
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Secretary's particulars changed;director's particulars changed
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon27/03/2000
Resolutions
dot icon24/03/2000
Declaration of satisfaction of mortgage/charge
dot icon20/01/2000
Return made up to 24/12/99; full list of members
dot icon09/04/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Return made up to 24/12/98; full list of members
dot icon19/01/1999
Director's particulars changed
dot icon19/01/1999
Director's particulars changed
dot icon07/01/1999
Particulars of mortgage/charge
dot icon01/12/1998
Ad 25/11/98--------- £ si 20000@1=20000 £ ic 75000/95000
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon15/10/1998
Particulars of mortgage/charge
dot icon15/10/1998
Director's particulars changed
dot icon22/09/1998
£ ic 95000/75000 09/09/98 £ sr 20000@1=20000
dot icon20/05/1998
Director's particulars changed
dot icon20/05/1998
Director's particulars changed
dot icon01/04/1998
Full accounts made up to 1997-12-31
dot icon05/02/1998
New director appointed
dot icon20/01/1998
Return made up to 24/12/97; full list of members
dot icon06/11/1997
Resolutions
dot icon07/08/1997
Full accounts made up to 1996-12-31
dot icon30/05/1997
Memorandum and Articles of Association
dot icon30/05/1997
Resolutions
dot icon18/01/1997
Return made up to 24/12/96; no change of members
dot icon03/12/1996
Secretary resigned
dot icon03/12/1996
New secretary appointed
dot icon03/12/1996
New director appointed
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon24/01/1996
Return made up to 24/12/95; no change of members
dot icon22/10/1995
New director appointed
dot icon03/08/1995
Accounts for a small company made up to 1994-12-31
dot icon19/02/1995
Return made up to 24/12/94; full list of members
dot icon03/02/1995
Registered office changed on 04/02/95 from: international house 71 kingsway london WC2B 6ST
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon30/06/1994
Particulars of mortgage/charge
dot icon13/04/1994
Return made up to 24/12/93; full list of members
dot icon19/03/1994
Director's particulars changed
dot icon17/02/1994
Director's particulars changed
dot icon05/12/1993
Director resigned
dot icon14/09/1993
Accounts for a small company made up to 1992-12-31
dot icon02/08/1993
Director resigned
dot icon09/03/1993
Director resigned
dot icon24/02/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon24/02/1993
Return made up to 24/12/92; full list of members
dot icon07/02/1993
Accounting reference date extended from 31/12 to 31/03
dot icon14/05/1992
Secretary resigned;director resigned;new director appointed
dot icon14/05/1992
New secretary appointed;director resigned;new director appointed
dot icon13/05/1992
Memorandum and Articles of Association
dot icon13/05/1992
New director appointed
dot icon13/05/1992
Resolutions
dot icon07/05/1992
Ad 10/03/92--------- £ si 94998@1=94998 £ ic 2/95000
dot icon07/05/1992
Registered office changed on 08/05/92 from: ground floor 10 newhall street birmingham B3 3LX
dot icon07/05/1992
Nc inc already adjusted 06/03/92
dot icon07/05/1992
Resolutions
dot icon07/05/1992
Resolutions
dot icon07/05/1992
New director appointed
dot icon19/01/1992
Certificate of change of name
dot icon19/01/1992
Certificate of change of name
dot icon23/12/1991
Miscellaneous
dot icon23/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Colin Thomas
Director
01/06/2002 - 25/09/2003
33
Boliston, Charles Guy
Director
07/11/1996 - 23/05/2008
13
Keyte, Stuart James
Director
29/05/2007 - Present
6
Giddings, Gregg Barry
Director
23/05/2008 - Present
8
Ashwell, John Harold
Director
30/01/1998 - 09/04/2001
3

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 RESPONSE DIRECT PUBLISHING LIMITED

RESPONSE DIRECT PUBLISHING LIMITED is an(a) Dissolved company incorporated on 23/12/1991 with the registered office located at C/O MAZARS LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF. 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 RESPONSE DIRECT PUBLISHING LIMITED?

toggle

RESPONSE DIRECT PUBLISHING LIMITED is currently Dissolved. It was registered on 23/12/1991 and dissolved on 10/09/2014.

Where is RESPONSE DIRECT PUBLISHING LIMITED located?

toggle

RESPONSE DIRECT PUBLISHING LIMITED is registered at C/O MAZARS LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF.

What does RESPONSE DIRECT PUBLISHING LIMITED do?

toggle

RESPONSE DIRECT PUBLISHING LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for RESPONSE DIRECT PUBLISHING LIMITED?

toggle

The latest filing was on 10/06/2014: Completion of winding up.