London
W4 1ND
Director Name | Nicholas Philip Croydon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2003(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 06 April 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Millennium Court Queens Promenade Douglas Isle Of Man IM2 4NN |
Secretary Name | MOFO Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2005(16 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 06 April 2015) |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Amnon Boxer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Winterstoke Gardens Mill Hill London NW7 4BA |
Secretary Name | Mrs Cecile Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | 4 Ossulton Way London N2 0DS |
Director Name | Mr Hugh Ellis Howard |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | Sky House Unit 2 Raans Road Amersham Buckinghamshire HP6 6JQ |
Secretary Name | Mr Edward John Lukins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Navigator House Tyers Gate London SE1 3HX |
Director Name | Martin Edward Tullett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Somerset Way Richings Park Iver Buckinghamshire SL0 9AG |
Director Name | Mr Clive Michael Goss |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(17 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 15 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wilmington Avenue Chiswick London W4 3HA |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
200 at £1 | Three C Publishing LTD 50.00% Ordinary A |
---|---|
200 at £1 | Three C Publishing LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,434,741 |
Gross Profit | £2,280,653 |
Net Worth | £1,499,846 |
Cash | £7,074 |
Current Liabilities | £4,395,668 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2015 | Final Gazette dissolved following liquidation (1 page) |
6 April 2015 | Final Gazette dissolved following liquidation (1 page) |
6 January 2015 | Notice of move from Administration to Dissolution on 2 December 2014 (18 pages) |
6 January 2015 | Notice of move from Administration to Dissolution on 2 December 2014 (18 pages) |
6 January 2015 | Notice of move from Administration to Dissolution on 2 December 2014 (18 pages) |
25 November 2014 | Administrator's progress report to 31 October 2014 (16 pages) |
25 November 2014 | Administrator's progress report to 31 October 2014 (16 pages) |
3 June 2014 | Administrator's progress report to 30 April 2014 (16 pages) |
3 June 2014 | Administrator's progress report to 30 April 2014 (16 pages) |
3 June 2014 | Notice of extension of period of Administration (1 page) |
3 June 2014 | Notice of extension of period of Administration (1 page) |
27 December 2013 | Administrator's progress report to 4 December 2013 (14 pages) |
27 December 2013 | Administrator's progress report to 4 December 2013 (14 pages) |
27 December 2013 | Administrator's progress report to 4 December 2013 (14 pages) |
18 July 2013 | Notice of deemed approval of proposals (1 page) |
18 July 2013 | Notice of deemed approval of proposals (1 page) |
4 July 2013 | Statement of administrator's proposal (23 pages) |
4 July 2013 | Statement of administrator's proposal (23 pages) |
2 July 2013 | Statement of affairs with form 2.14B (11 pages) |
2 July 2013 | Statement of affairs with form 2.14B (11 pages) |
12 June 2013 | Registered office address changed from Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 12 June 2013 (2 pages) |
12 June 2013 | Appointment of an administrator (1 page) |
12 June 2013 | Appointment of an administrator (1 page) |
12 June 2013 | Registered office address changed from Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 12 June 2013 (2 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (19 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (19 pages) |
19 July 2012 | Annual return made up to 12 July 2012 Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 12 July 2012 Statement of capital on 2012-07-19
|
26 June 2012 | Auditor's resignation (1 page) |
26 June 2012 | Auditor's resignation (1 page) |
2 April 2012 | Full accounts made up to 30 April 2011 (21 pages) |
2 April 2012 | Full accounts made up to 30 April 2011 (21 pages) |
19 March 2012 | Termination of appointment of Clive Michael Goss as a director on 15 November 2011 (2 pages) |
19 March 2012 | Termination of appointment of Clive Michael Goss as a director on 15 November 2011 (2 pages) |
8 December 2011 | Termination of appointment of Clive Michael Goss as a director on 15 November 2011 (2 pages) |
8 December 2011 | Termination of appointment of Clive Michael Goss as a director on 15 November 2011 (2 pages) |
2 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders
|
2 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders
|
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders
|
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders
|
12 April 2011 | Full accounts made up to 30 April 2010 (21 pages) |
12 April 2011 | Full accounts made up to 30 April 2010 (21 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 July 2010 | Annual return made up to 12 July 2010 (14 pages) |
19 July 2010 | Annual return made up to 12 July 2010 (14 pages) |
13 July 2010 | Annual return made up to 30 June 2010 (14 pages) |
13 July 2010 | Annual return made up to 30 June 2010 (14 pages) |
27 April 2010 | Full accounts made up to 30 April 2009 (23 pages) |
27 April 2010 | Full accounts made up to 30 April 2009 (23 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (8 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (8 pages) |
3 February 2009 | Full accounts made up to 30 April 2008 (24 pages) |
3 February 2009 | Full accounts made up to 30 April 2008 (24 pages) |
8 July 2008 | Return made up to 30/06/08; no change of members (6 pages) |
8 July 2008 | Return made up to 30/06/08; no change of members (6 pages) |
4 July 2008 | Declaration of assistance for shares acquisition (14 pages) |
4 July 2008 | Declaration of assistance for shares acquisition (14 pages) |
4 July 2008 | Declaration of assistance for shares acquisition (14 pages) |
4 July 2008 | Declaration of assistance for shares acquisition (14 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (26 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (26 pages) |
15 January 2008 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
15 January 2008 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
31 July 2007 | Return made up to 30/06/07; no change of members
|
31 July 2007 | Return made up to 30/06/07; no change of members
|
8 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (3 pages) |
12 December 2006 | New director appointed (3 pages) |
12 December 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
31 January 2006 | Accounts made up to 31 March 2005 (19 pages) |
31 January 2006 | Accounts made up to 31 March 2005 (19 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: c/o simmons & simmons, citypoint one ropemaker street, london, EC2Y 9SS (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: c/o simmons & simmons, citypoint one ropemaker street, london, EC2Y 9SS (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
28 September 2005 | Return made up to 30/06/05; full list of members (3 pages) |
28 September 2005 | Return made up to 30/06/05; full list of members (3 pages) |
29 March 2005 | Full accounts made up to 31 March 2004 (20 pages) |
29 March 2005 | Full accounts made up to 31 March 2004 (20 pages) |
23 March 2005 | Particulars of mortgage/charge (6 pages) |
23 March 2005 | Particulars of mortgage/charge (6 pages) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: faulkner house, victoria street, st albans, herts AL1 3SE (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: faulkner house, victoria street, st albans, herts AL1 3SE (1 page) |
16 August 2004 | Return made up to 30/06/04; full list of members
|
16 August 2004 | Return made up to 30/06/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
19 January 2004 | Declaration of assistance for shares acquisition (5 pages) |
19 January 2004 | Auditor's resignation (2 pages) |
19 January 2004 | Auditor's resignation (2 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Declaration of assistance for shares acquisition (5 pages) |
19 January 2004 | Resolutions
|
31 December 2003 | Director resigned (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
29 August 2001 | Return made up to 30/06/01; full list of members (5 pages) |
29 August 2001 | Return made up to 30/06/01; full list of members (5 pages) |
30 January 2001 | (5 pages) |
30 January 2001 | (5 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
31 January 2000 | (6 pages) |
31 January 2000 | (6 pages) |
9 August 1999 | Return made up to 30/06/99; no change of members (5 pages) |
9 August 1999 | Return made up to 30/06/99; no change of members (5 pages) |
11 March 1999 | Particulars of mortgage/charge (7 pages) |
11 March 1999 | Particulars of mortgage/charge (7 pages) |
11 March 1999 | Particulars of mortgage/charge (6 pages) |
11 March 1999 | Particulars of mortgage/charge (6 pages) |
1 February 1999 | (6 pages) |
1 February 1999 | (6 pages) |
26 November 1998 | Particulars of mortgage/charge (7 pages) |
26 November 1998 | Particulars of mortgage/charge (7 pages) |
3 March 1998 | (5 pages) |
3 March 1998 | (5 pages) |
10 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
22 January 1997 | (6 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | (6 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
9 September 1996 | Return made up to 30/06/96; full list of members; amend (5 pages) |
9 September 1996 | Return made up to 30/06/96; full list of members; amend (5 pages) |
31 July 1996 | Return made up to 30/06/96; full list of members (5 pages) |
31 July 1996 | Return made up to 30/06/96; full list of members (5 pages) |
6 February 1996 | (6 pages) |
6 February 1996 | (6 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 December 1994 | Resolutions
|
22 December 1994 | Resolutions
|
15 April 1992 | Particulars of mortgage/charge (3 pages) |
15 April 1992 | Particulars of mortgage/charge (3 pages) |
15 March 1991 | Resolutions
|
15 March 1991 | Resolutions
|
15 March 1991 | Resolutions
|
15 March 1991 | Resolutions
|
20 February 1990 | Ad 09/01/90--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
20 February 1990 | Ad 09/01/90--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
3 January 1990 | Ad 10/12/89--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
3 January 1990 | Ad 10/12/89--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
8 November 1989 | Company name changed rapid 9100 LIMITED\certificate issued on 09/11/89 (2 pages) |
8 November 1989 | Company name changed rapid 9100 LIMITED\certificate issued on 09/11/89 (2 pages) |
9 October 1989 | Incorporation (15 pages) |
9 October 1989 | Incorporation (15 pages) |