Active - Proposal to Strike off
Company Information for RIGEL PUBLICATIONS LIMITED
CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
|
Company Registration Number
01109438
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
RIGEL PUBLICATIONS LIMITED | ||
Legal Registered Office | ||
CARMELITE HOUSE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DZ Other companies in WC2H | ||
Previous Names | ||
|
Company Number | 01109438 | |
---|---|---|
Company ID Number | 01109438 | |
Date formed | 1973-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-08-10 07:06:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PIERRE DE CACQUERAY |
||
PIERRE DE CACQUERAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROWENA SWALLOW |
Company Secretary | ||
ROWENA SWALLOW |
Director | ||
CLARE JARVIS |
Company Secretary | ||
PETER CHARLES KENNETH ROCHE |
Director | ||
MARK PRIOR |
Company Secretary | ||
PARDIP DASS |
Company Secretary | ||
IAN ANDREW OLIVER |
Company Secretary | ||
ANTHONY JOHN VALERIAN CHEETHAM |
Director | ||
MATTHEW O'SULLIVAN |
Company Secretary | ||
PHILIP JAMES STURROCK |
Director | ||
JANET JOYCE |
Director | ||
FRANCIS JOHN RONEY |
Company Secretary | ||
FRANCIS JOHN RONEY |
Director | ||
STEPHEN JAMES BUTCHER |
Director | ||
SUSAN CHRISTIAN |
Company Secretary | ||
CHRISTOPHER MICHAEL CONOLLY-SMITH |
Director | ||
MARK LEDLIE HAWKESWORTH |
Director | ||
ROBERT DUNCAN MACLEOD |
Director | ||
FRANCES MERCEDES JUDITH PINTER |
Director | ||
ANNE JUDITH WEYMAN |
Director | ||
PATRICK JAMES MICHAEL ARMSTRONG |
Director | ||
PAMELA GERALDINE FULTON |
Company Secretary | ||
PAMELA GERALDINE FULTON |
Director | ||
WILLIAM IAIN STEVENSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JESSICA KINGSLEY (PUBLISHERS) LIMITED | Director | 2017-11-30 | CURRENT | 1986-11-13 | Active - Proposal to Strike off | |
SUMMERSDALE PUBLISHERS LIMITED | Director | 2017-11-01 | CURRENT | 1997-08-14 | Active | |
KYLE CATHIE LIMITED | Director | 2017-10-03 | CURRENT | 1989-09-28 | Active - Proposal to Strike off | |
KYLE BOOKS LIMITED | Director | 2017-10-03 | CURRENT | 2011-04-06 | Active - Proposal to Strike off | |
STORYFIRE LTD. | Director | 2017-03-21 | CURRENT | 2011-12-30 | Active | |
NEON PLAY LTD | Director | 2016-06-15 | CURRENT | 2010-03-12 | Active | |
N B LIMITED | Director | 2015-06-11 | CURRENT | 1992-01-03 | Active - Proposal to Strike off | |
QUERCUS EDITIONS LIMITED | Director | 2014-04-24 | CURRENT | 2004-05-13 | Active | |
QUERCUS BOOKS LIMITED | Director | 2014-04-24 | CURRENT | 2005-01-20 | Active - Proposal to Strike off | |
QUERCUS PUBLISHING LIMITED | Director | 2014-04-24 | CURRENT | 2005-04-27 | Active - Proposal to Strike off | |
CONSTABLE AND COMPANY LIMITED | Director | 2014-02-10 | CURRENT | 2010-11-26 | Active - Proposal to Strike off | |
ELLIOT RIGHT WAY BOOKS | Director | 2014-01-31 | CURRENT | 1964-07-22 | Active - Proposal to Strike off | |
ROBINSON PUBLISHING LIMITED | Director | 2014-01-31 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
MAGPIE BOOKS LIMITED | Director | 2014-01-31 | CURRENT | 2004-06-03 | Active - Proposal to Strike off | |
TRANSITA LIMITED | Director | 2014-01-31 | CURRENT | 2004-09-20 | Active | |
CLOVERVIEW LIMITED | Director | 2014-01-31 | CURRENT | 1909-06-29 | Active - Proposal to Strike off | |
HOW TO BOOKS LIMITED | Director | 2014-01-31 | CURRENT | 1991-01-18 | Active | |
HOW TO LIMITED | Director | 2014-01-31 | CURRENT | 1997-04-02 | Active - Proposal to Strike off | |
HOW TO CONTENT LTD | Director | 2014-01-31 | CURRENT | 2009-12-09 | Active - Proposal to Strike off | |
ARTUS PUBLISHING COMPANY LIMITED | Director | 2013-05-03 | CURRENT | 1976-06-25 | Dissolved 2015-09-29 | |
ORION MULTIMEDIA LTD | Director | 2013-05-03 | CURRENT | 1977-10-06 | Dissolved 2015-09-29 | |
WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED | Director | 2013-05-03 | CURRENT | 1962-12-04 | Active - Proposal to Strike off | |
CONTACT PUBLICATIONS LIMITED | Director | 2013-05-03 | CURRENT | 1957-12-30 | Active - Proposal to Strike off | |
PHOENIX HOUSE (PUBLISHERS) LIMITED | Director | 2013-05-03 | CURRENT | 1987-12-02 | Active - Proposal to Strike off | |
WEIDENFELD (PUBLISHERS) LIMITED | Director | 2013-05-03 | CURRENT | 1949-08-25 | Active - Proposal to Strike off | |
GALORE PARK PUBLISHING LIMITED | Director | 2013-03-28 | CURRENT | 1999-10-27 | Active - Proposal to Strike off | |
CHAMBERS PUBLISHING LIMITED | Director | 2006-06-01 | CURRENT | 1890-08-26 | Active - Proposal to Strike off | |
VIRAGO PRESS LIMITED | Director | 2006-03-31 | CURRENT | 1973-06-18 | Active | |
FUTURA PUBLICATIONS LIMITED | Director | 2006-03-31 | CURRENT | 1944-03-30 | Active - Proposal to Strike off | |
LITTLE, BROWN AND COMPANY (UK) LTD. | Director | 2006-03-31 | CURRENT | 1988-05-19 | Active - Proposal to Strike off | |
SWAPEQUAL LIMITED | Director | 2006-03-31 | CURRENT | 1987-05-11 | Active | |
SPHERE BOOKS LIMITED | Director | 2006-03-31 | CURRENT | 1966-09-05 | Active - Proposal to Strike off | |
PHILIP ALLAN PUBLISHERS LIMITED | Director | 2006-03-06 | CURRENT | 1972-12-11 | Active - Proposal to Strike off | |
UPDATES LIMITED | Director | 2006-03-06 | CURRENT | 1998-07-17 | Active - Proposal to Strike off | |
EDWARD ARNOLD (PUBLISHERS) LIMITED | Director | 2005-05-03 | CURRENT | 1953-08-10 | Active - Proposal to Strike off | |
ROBERT GIBSON & SONS GLASGOW, LIMITED | Director | 2005-05-03 | CURRENT | 1902-09-12 | Active - Proposal to Strike off | |
NEW ENGLISH LIBRARY LIMITED | Director | 2005-05-03 | CURRENT | 1957-07-03 | Active - Proposal to Strike off | |
BOOKPOINT LIMITED | Director | 2005-05-03 | CURRENT | 1970-04-30 | Active | |
HEADLINE PUBLISHING GROUP LIMITED | Director | 2005-05-03 | CURRENT | 1993-01-22 | Active | |
JOHN MURRAY BOOKS LIMITED | Director | 2005-05-03 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
JOHN MURRAY (PUBLISHERS) LIMITED | Director | 2005-05-03 | CURRENT | 1951-03-13 | Active - Proposal to Strike off | |
HODDER & STOUGHTON LIMITED | Director | 2005-05-03 | CURRENT | 1960-03-07 | Active | |
HACHETTE UK DISTRIBUTION LIMITED | Director | 2005-05-03 | CURRENT | 1998-04-06 | Active | |
THE WATTS PUBLISHING GROUP LIMITED | Director | 2004-10-01 | CURRENT | 2000-01-21 | Active | |
HACHETTE UK LIMITED | Director | 2004-09-25 | CURRENT | 1986-05-15 | Active | |
BLANDFORD PRESS LIMITED | Director | 2004-07-01 | CURRENT | 1977-11-29 | Active - Proposal to Strike off | |
ORION BOOKS LIMITED | Director | 2003-09-23 | CURRENT | 1992-03-26 | Active - Proposal to Strike off | |
GEORGE WEIDENFELD & NICOLSON LIMITED | Director | 2003-09-23 | CURRENT | 1945-05-02 | Active - Proposal to Strike off | |
BLANDFORD PUBLISHING LIMITED | Director | 2003-09-23 | CURRENT | 1980-04-09 | Active - Proposal to Strike off | |
13114 PUBLISHING LIMITED | Director | 2003-09-23 | CURRENT | 1981-01-29 | Active - Proposal to Strike off | |
CASSELL EDUCATIONAL LIMITED | Director | 2003-09-23 | CURRENT | 1986-02-28 | Active - Proposal to Strike off | |
CASSELL PUBLISHERS LIMITED | Director | 2003-09-23 | CURRENT | 1986-08-04 | Active - Proposal to Strike off | |
ORION PUBLISHING LTD | Director | 2003-09-23 | CURRENT | 1962-12-04 | Active - Proposal to Strike off | |
J.M.DENT & SONS LIMITED | Director | 2003-09-23 | CURRENT | 1937-09-07 | Active - Proposal to Strike off | |
GEORGE WEIDENFELD HOLDINGS LIMITED | Director | 2003-09-23 | CURRENT | 1961-07-18 | Active - Proposal to Strike off | |
CASSELL LIMITED | Director | 2001-09-03 | CURRENT | 1986-03-26 | Active - Proposal to Strike off | |
STUDIO VISTA LIMITED | Director | 2000-06-30 | CURRENT | 1991-11-15 | Dissolved 2015-09-29 | |
ARMS AND ARMOUR PRESS LIMITED | Director | 2000-06-30 | CURRENT | 1967-09-26 | Active - Proposal to Strike off | |
NEW ORCHARD EDITIONS LIMITED | Director | 2000-06-30 | CURRENT | 1977-12-01 | Active - Proposal to Strike off | |
WARD LOCK PUBLISHING LIMITED | Director | 2000-02-15 | CURRENT | 1973-08-07 | Active - Proposal to Strike off | |
MRS. BEETON INDUSTRIES LIMITED | Director | 2000-02-15 | CURRENT | 1972-12-07 | Active - Proposal to Strike off | |
WARD LOCK LIMITED | Director | 2000-02-15 | CURRENT | 1924-11-07 | Active - Proposal to Strike off | |
LITTLEHAMPTON BOOK SERVICES LIMITED | Director | 1999-11-19 | CURRENT | 1930-09-15 | Active - Proposal to Strike off | |
HACHETTE UK (HOLDINGS) LIMITED | Director | 1999-04-14 | CURRENT | 1999-01-26 | Active | |
THE ORION PUBLISHING GROUP LIMITED | Director | 1999-02-24 | CURRENT | 1991-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 99126 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 99126 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Pierre De Cacqueray on 2015-10-15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Pierre De Cacqueray on 2015-04-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PIERRE DE CACQUERAY on 2015-04-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM Orion House 5 Upper St. Martin's Lane London WC2H 9EA | |
AP03 | Appointment of Mr Pierre De Cacqueray as company secretary on 2015-03-20 | |
TM02 | Termination of appointment of Rowena Swallow on 2015-03-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROWENA SWALLOW | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 99126 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
CH01 | Director's details changed for Mr Pierre De Cacqueray on 2014-10-23 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 99126 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLARE JARVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROCHE | |
AP03 | Appointment of Miss Rowena Swallow as company secretary | |
AP01 | DIRECTOR APPOINTED MISS ROWENA SWALLOW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MISS CLARE JARVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK PRIOR | |
AR01 | 31/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 5 UPPER ST MARTINS LANE FLOOR 4 LONDON WC2H 9EA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY PARDIP DASS | |
288a | SECRETARY APPOINTED MARK PRIOR | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 5 UPPER ST MARTIN'S LANE LONDON WC2H 9EA | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED 16914 PUBLISHERS LIMITED CERTIFICATE ISSUED ON 21/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PINTER PUBLISHERS LIMITED CERTIFICATE ISSUED ON 20/10/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE. |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIGEL PUBLICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RIGEL PUBLICATIONS LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |