TUDOR HOUSE PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

TUDOR HOUSE PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01821387

Incorporation date

03/06/1984

Size

Dormant

Contacts

Registered address

Registered address

The Thomson Reuters Building South Colonnade, Canary Wharf, London E14 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1984)
dot icon23/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2014
First Gazette notice for voluntary strike-off
dot icon02/11/2014
Application to strike the company off the register
dot icon23/10/2014
Statement by directors
dot icon23/10/2014
Statement of capital on 2014-10-24
dot icon23/10/2014
Solvency statement dated 24/10/14
dot icon23/10/2014
Resolutions
dot icon29/04/2014
Accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/08/2013
Accounts made up to 2012-12-31
dot icon21/07/2013
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2013-06-28
dot icon21/07/2013
Appointment of Helen Elizabeth Campbell as a director on 2013-06-28
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/04/2012
Appointment of Mr David Martin Mitchley as a director on 2012-04-22
dot icon22/04/2012
Termination of appointment of Richard Tarling as a director on 2012-04-22
dot icon20/03/2012
Accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/10/2011
Appointment of Miss Carla O'hanlon as a secretary on 2011-07-25
dot icon06/10/2011
Termination of appointment of Elizabeth Maria Maclean as a secretary on 2011-07-25
dot icon29/09/2011
Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2011-09-01
dot icon10/08/2011
Accounts made up to 2010-12-31
dot icon11/05/2011
Appointment of Mr Richard Tarling as a director
dot icon08/05/2011
Termination of appointment of Nicholas Harding as a director
dot icon02/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/09/2010
Accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Nicholas David Harding on 2009-10-23
dot icon02/12/2009
Director's details changed for Mr Nicholas David Harding on 2009-10-23
dot icon11/05/2009
Accounts made up to 2008-12-31
dot icon20/04/2009
Director appointed daragh patrick feltrim fagan
dot icon20/04/2009
Secretary appointed elizabeth maria maclean
dot icon20/04/2009
Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house c/o thomson services LTD 33 aldgate high street london EC3N 1DL
dot icon20/04/2009
Director appointed nicholas david harding
dot icon20/04/2009
Appointment terminated director and secretary hywel thomas
dot icon20/04/2009
Appointment terminated director richard oliver
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon06/10/2008
Accounts made up to 2007-12-31
dot icon11/02/2008
Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon11/11/2007
Accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon22/08/2006
Director resigned
dot icon05/06/2006
Accounts made up to 2005-12-31
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon22/03/2005
Accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon22/08/2004
Secretary's particulars changed;director's particulars changed
dot icon02/08/2004
Accounts made up to 2003-12-31
dot icon02/06/2004
New director appointed
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon30/09/2003
New secretary appointed;new director appointed
dot icon29/09/2003
Secretary resigned;director resigned
dot icon21/08/2003
Director resigned
dot icon21/08/2003
New director appointed
dot icon13/03/2003
Accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon29/09/2002
Secretary's particulars changed;director's particulars changed
dot icon19/08/2002
Resolutions
dot icon19/08/2002
Resolutions
dot icon19/08/2002
Resolutions
dot icon22/07/2002
Accounts made up to 2001-12-31
dot icon25/06/2002
New secretary appointed;new director appointed
dot icon25/06/2002
Secretary resigned;director resigned
dot icon07/03/2002
Return made up to 23/01/02; full list of members
dot icon24/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon17/04/2001
Director's particulars changed
dot icon28/01/2001
Return made up to 23/01/01; full list of members
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon03/09/2000
Director resigned
dot icon03/09/2000
New director appointed
dot icon07/02/2000
Return made up to 23/01/00; full list of members
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Full accounts made up to 1998-06-18
dot icon07/02/1999
Return made up to 23/01/99; change of members
dot icon24/09/1998
Registered office changed on 25/09/98 from: tudor house 78 mount ephraim tunbridge wells kent TN4 8BS
dot icon24/09/1998
Accounting reference date shortened from 18/06/99 to 31/12/98
dot icon26/08/1998
Accounting reference date shortened from 30/09/98 to 18/06/98
dot icon03/08/1998
New director appointed
dot icon05/07/1998
£ ic 54000/48939 18/06/98 £ sr 5061@1=5061
dot icon03/07/1998
Declaration of assistance for shares acquisition
dot icon03/07/1998
Resolutions
dot icon28/06/1998
New secretary appointed
dot icon28/06/1998
Director resigned
dot icon28/06/1998
Secretary resigned;director resigned
dot icon28/06/1998
New director appointed
dot icon28/06/1998
New director appointed
dot icon23/06/1998
Resolutions
dot icon23/06/1998
Declaration of assistance for shares acquisition
dot icon22/03/1998
-
dot icon23/02/1998
Return made up to 23/01/98; full list of members
dot icon18/02/1998
Auditor's resignation
dot icon08/09/1997
Director resigned
dot icon30/07/1997
-
dot icon20/07/1997
Ad 19/05/97--------- £ si 4000@1=4000 £ ic 50000/54000
dot icon04/03/1997
Resolutions
dot icon13/02/1997
Return made up to 23/01/97; no change of members
dot icon21/06/1996
-
dot icon10/02/1996
Return made up to 23/01/96; full list of members
dot icon02/07/1995
-
dot icon09/04/1995
Registered office changed on 10/04/95 from: lonsdale house 7/9 lonsdale gardens tunbridge wells kent TN1 1NU
dot icon06/02/1995
Return made up to 23/01/95; no change of members
dot icon21/02/1994
-
dot icon13/02/1994
Secretary's particulars changed;director's particulars changed
dot icon13/02/1994
Director's particulars changed
dot icon25/01/1994
Return made up to 23/01/94; no change of members
dot icon23/05/1993
Registered office changed on 24/05/93 from: lonsdale house 7-9 lonsdale gardens tunbridge wells kent TN1 1NU
dot icon24/01/1993
Full accounts made up to 1992-09-30
dot icon23/01/1993
Return made up to 23/01/93; full list of members
dot icon29/03/1992
Full accounts made up to 1991-09-30
dot icon19/02/1992
Return made up to 23/01/92; no change of members
dot icon23/09/1991
New director appointed
dot icon20/05/1991
Full accounts made up to 1990-09-30
dot icon25/02/1991
Resolutions
dot icon25/02/1991
Return made up to 23/01/91; full list of members
dot icon17/06/1990
Auditor's resignation
dot icon25/03/1990
-
dot icon07/02/1990
Return made up to 31/01/90; full list of members
dot icon19/09/1989
Particulars of contract relating to shares
dot icon10/09/1989
Wd 01/09/89 ad 01/08/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/08/1989
-
dot icon22/02/1989
Return made up to 31/12/88; no change of members
dot icon22/02/1989
Registered office changed on 23/02/89 from: lonsdale house 7-9 lonsdale gardens tunbridge wells kent TN1 1NU
dot icon22/02/1989
Registered office changed on 23/02/89 from: 50 sandown park tunbridge wells kent TN2 4RN
dot icon05/06/1988
-
dot icon17/04/1988
Return made up to 31/12/87; full list of members
dot icon30/09/1987
-
dot icon19/03/1987
Return made up to 31/12/85; full list of members
dot icon19/03/1987
Return made up to 24/09/86; full list of members
dot icon17/10/1986
-
dot icon03/06/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanton, Mark
Director
18/06/1998 - 07/06/2002
84
Oliver, Richard John
Director
31/07/2003 - 31/03/2009
86
Mitchley, David Martin
Director
22/04/2012 - Present
150
Harding, Nicholas David
Director
31/03/2009 - 09/05/2011
244
Campbell, Helen Elizabeth
Director
28/06/2013 - Present
133

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 TUDOR HOUSE PUBLICATIONS LIMITED

TUDOR HOUSE PUBLICATIONS LIMITED is an(a) Dissolved company incorporated on 03/06/1984 with the registered office located at The Thomson Reuters Building South Colonnade, Canary Wharf, London E14 5EP. 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 TUDOR HOUSE PUBLICATIONS LIMITED?

toggle

TUDOR HOUSE PUBLICATIONS LIMITED is currently Dissolved. It was registered on 03/06/1984 and dissolved on 23/02/2015.

Where is TUDOR HOUSE PUBLICATIONS LIMITED located?

toggle

TUDOR HOUSE PUBLICATIONS LIMITED is registered at The Thomson Reuters Building South Colonnade, Canary Wharf, London E14 5EP.

What does TUDOR HOUSE PUBLICATIONS LIMITED do?

toggle

TUDOR HOUSE PUBLICATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TUDOR HOUSE PUBLICATIONS LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via voluntary strike-off.