Company NameM.E.A. Publications Limited
Company StatusDissolved
Company Number03654769
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date15 May 2023 (11 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Thierry Roger Michel Verret
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed10 April 2008(9 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 15 May 2023)
RolePublisher
Country of ResidenceFrance
Correspondence Address1 Place Alphonse Deville
Paris
75006
Director NameMiss Bertille Aimee Josy Verret
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed19 December 2011(13 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 15 May 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4th Floor Churchgate House Churchgate
Bolton
Lancashire
BL1 1HL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NamePhilippe Dutertre
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address48 Rue Berzelius 75017
Paris
France
Foreign
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJean-Pierre Thiollet
NationalityFrench
StatusResigned
Appointed08 January 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2001)
RoleJouranlist
Correspondence Address10 Rue Claude Lorrain
Paris
75016 France
Foreign
Director NamePierre Marie Dufour
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2008(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2010)
RolePublisher
Correspondence Address12 Rue Beranger
Boulogne Billancourt
92100
France
Secretary NameNationwide Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2HH
Secretary NamePoole Nominees Ii Limited (Corporation)
StatusResigned
Appointed01 October 2001(2 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 May 2009)
Correspondence Address87 North Road
Poole
Dorset
BH14 0LT
Secretary NameAccountancy & Financial Services UK Ltd (Corporation)
StatusResigned
Appointed15 June 2009(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 December 2011)
Correspondence Address42 Brunswick Road
London
W5 1AG

Contact

Websiteici-londres.com/fr/
Telephone020 75811588
Telephone regionLondon

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd
4th Floor Churchgate House Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

100 at £1Babylone Finance Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£10,028
Cash£45,807
Current Liabilities£79,723

Accounts

Latest Accounts30 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

3 November 2012Delivered on: 13 November 2012
Persons entitled: Alfred Place Limited and Thirdpart 2003 Limited

Classification: Rent deposit deed
Secured details: £1,736.49 due or to become due.
Particulars: By way of a first fixed charge the deposit balance.
Outstanding
7 April 2009Delivered on: 22 April 2009
Persons entitled: Alfred Place Limited & Sarah Elizabeth Stowell

Classification: Rent deposit deed
Secured details: £1,725 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the rent deposit account.
Outstanding

Filing History

15 May 2023Final Gazette dissolved following liquidation (1 page)
15 February 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
30 August 2022Liquidators' statement of receipts and payments to 13 August 2022 (10 pages)
14 October 2021Liquidators' statement of receipts and payments to 13 August 2021 (12 pages)
22 January 2021Removal of liquidator by court order (14 pages)
29 October 2020Appointment of a voluntary liquidator (3 pages)
8 September 2020Registered office address changed from 10-12 Exhibition Road London SW7 2HF to 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL on 8 September 2020 (2 pages)
4 September 2020Appointment of a voluntary liquidator (3 pages)
2 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-14
(1 page)
2 September 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 September 2020Statement of affairs (8 pages)
17 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
13 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
6 January 2012Termination of appointment of Accountancy & Financial Services Uk Ltd as a secretary (2 pages)
6 January 2012Termination of appointment of Accountancy & Financial Services Uk Ltd as a secretary (2 pages)
19 December 2011Appointment of Miss Bertille Aimee Josy Verret as a director (2 pages)
19 December 2011Appointment of Miss Bertille Aimee Josy Verret as a director (2 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Director's details changed for Thierry Roger Michel Verret on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Thierry Roger Michel Verret on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Accountancy & Financial Services Uk Ltd on 1 October 2009 (2 pages)
1 September 2010Secretary's details changed for Accountancy & Financial Services Uk Ltd on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Thierry Roger Michel Verret on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Accountancy & Financial Services Uk Ltd on 1 October 2009 (2 pages)
1 April 2010Termination of appointment of Pierre Dufour as a director (2 pages)
1 April 2010Termination of appointment of Pierre Dufour as a director (2 pages)
9 February 2010Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 August 2009Appointment terminated secretary poole nominees ii LIMITED (1 page)
19 August 2009Appointment terminated secretary poole nominees ii LIMITED (1 page)
19 August 2009Secretary appointed accountancy & financial services uk LTD (1 page)
19 August 2009Secretary appointed accountancy & financial services uk LTD (1 page)
6 August 2009Registered office changed on 06/08/2009 from 87 north road poole dorset BH14 0LT (1 page)
6 August 2009Registered office changed on 06/08/2009 from 87 north road poole dorset BH14 0LT (1 page)
22 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2009Appointment terminated director philippe dutertre (1 page)
8 January 2009Appointment terminated director philippe dutertre (1 page)
12 September 2008Return made up to 22/08/08; full list of members (4 pages)
12 September 2008Return made up to 22/08/07; full list of members (3 pages)
12 September 2008Return made up to 22/08/07; full list of members (3 pages)
12 September 2008Return made up to 22/08/08; full list of members (4 pages)
11 September 2008Return made up to 22/08/06; full list of members (3 pages)
11 September 2008Return made up to 22/08/06; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 June 2008Registered office changed on 24/06/2008 from 181-183 warwick road 2ND floor london W14 8PU (1 page)
24 June 2008Registered office changed on 24/06/2008 from 181-183 warwick road 2ND floor london W14 8PU (1 page)
22 April 2008Director appointed thierry roger michel verret (2 pages)
22 April 2008Director appointed thierry roger michel verret (2 pages)
15 April 2008Director appointed pierre marie dufour (2 pages)
15 April 2008Director appointed pierre marie dufour (2 pages)
31 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
1 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
1 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
29 November 2005S of s release of liquidator (1 page)
29 November 2005S of s release of liquidator (1 page)
2 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
17 September 2004Return made up to 07/09/04; full list of members (6 pages)
17 September 2004Return made up to 07/09/04; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
29 September 2003Return made up to 22/09/03; full list of members (6 pages)
29 September 2003Return made up to 22/09/03; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
22 April 2003Registered office changed on 22/04/03 from: 8 wallgrave road london SW5 0RL (1 page)
22 April 2003Registered office changed on 22/04/03 from: 8 wallgrave road london SW5 0RL (1 page)
8 October 2002Return made up to 03/10/02; full list of members (6 pages)
8 October 2002Return made up to 03/10/02; full list of members (6 pages)
20 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
20 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
9 November 2001Return made up to 19/10/01; full list of members (6 pages)
9 November 2001Return made up to 19/10/01; full list of members (6 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
15 October 2001Return made up to 19/10/00; full list of members (6 pages)
15 October 2001Return made up to 19/10/00; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
1 October 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
19 April 2001Registered office changed on 19/04/01 from: 140 tabernacle street london EC2A 4SD (1 page)
19 April 2001Registered office changed on 19/04/01 from: 140 tabernacle street london EC2A 4SD (1 page)
27 February 2001Full accounts made up to 31 October 1999 (8 pages)
27 February 2001Full accounts made up to 31 October 1999 (8 pages)
3 March 2000Return made up to 19/10/99; full list of members (6 pages)
3 March 2000Return made up to 19/10/99; full list of members (6 pages)
11 February 2000Registered office changed on 11/02/00 from: somerset house temple street birmingham B2 5DN (1 page)
11 February 2000Registered office changed on 11/02/00 from: somerset house temple street birmingham B2 5DN (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000Secretary resigned (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Secretary resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed (2 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 October 1998Incorporation (11 pages)
19 October 1998Incorporation (11 pages)