Company Information for INFORMATION PUBLICATIONS LTD
9th Floor 7 Park Row, 7 PARK ROW, Leeds, LS1 5HD,
|
Company Registration Number
06794151
Private Limited Company
Liquidation |
Company Name | |
---|---|
INFORMATION PUBLICATIONS LTD | |
Legal Registered Office | |
9th Floor 7 Park Row 7 PARK ROW Leeds LS1 5HD Other companies in CB22 | |
Company Number | 06794151 | |
---|---|---|
Company ID Number | 06794151 | |
Date formed | 2009-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 30/09/2020 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-18 09:31:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INFORMATION PUBLICATIONS PTE LTD | ANSON ROAD Singapore 079904 | Dissolved | Company formed on the 2008-09-09 | |
INFORMATION PUBLICATIONS (DEVELOPMENT) PTE LTD | ANSON ROAD Singapore 079904 | Dissolved | Company formed on the 2008-09-10 | |
INFORMATION PUBLICATIONS, INC. | 550 NE 59TH STREET FT. LAUDERDALE FL 33334 | Inactive | Company formed on the 1984-11-08 | |
INFORMATION PUBLICATIONS LIMITED | Dissolved | Company formed on the 1983-02-11 | ||
INFORMATION PUBLICATIONS INC | Georgia | Unknown | ||
INFORMATION PUBLICATIONS INC | California | Unknown | ||
INFORMATION PUBLICATIONS INCORPORATED | California | Unknown | ||
INFORMATION PUBLICATIONS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH JANE JOHNSON |
||
CHRISTOPHER PATRICK MANNING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE ELIZABETH JOHNSON |
Director | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FREDA SMITH LTD | Director | 2013-06-14 | CURRENT | 2012-10-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/21 FROM 36 Park Row Leeds LS1 5JL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/21 FROM 44 Nottingham Road Mansfield NG18 1BL England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/18 FROM 1 Grain House, Mill Court Great Shelford Cambridge CB22 5LD | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Patrick Manning on 2017-04-11 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Patrick Manning on 2014-04-01 | |
CH01 | Director's details changed for Mrs Deborah Jane Johnson on 2014-09-10 | |
AA01 | Previous accounting period extended from 31/12/13 TO 31/03/14 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK MANNING / 19/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE JOHNSON / 19/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 1 1 GRAIN HOUSE, MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 8 THE IRWIN CENTRE SCOTLAND ROAD DRY DRAYTON CAMBRIDGE CB23 8AR | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2013 TO 31/12/2012 | |
AR01 | 19/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 6 THE IRWIN CENTRE SCOTLAND ROAD DRY DRAYTON CAMBRIDGE CAMBRIDGESHIRE CB23 8AR | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/10 FULL LIST | |
288a | DIRECTOR APPOINTED DEBORAH JANE JOHNSON | |
288a | DIRECTOR APPOINTED CHRISTOPHER PATRICK MANNING | |
288b | APPOINTMENT TERMINATED DIRECTOR KATHERINE JOHNSON | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 43 THE EDGE CLOWE STREEET SALFORD M3 5NB | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS | |
288a | DIRECTOR APPOINTED KATHERINE ELIZABETH JOHNSON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-12-23 |
Appointmen | 2020-12-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE |
Creditors Due After One Year | 2012-01-31 | £ 100,000 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 297,125 |
Creditors Due Within One Year | 2012-01-31 | £ 306,084 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,484 |
Provisions For Liabilities Charges | 2012-01-31 | £ 1,830 |
Creditors and other liabilities
|
|
|
|
|
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 INFORMATION PUBLICATIONS LTD
Current Assets | 2012-12-31 | £ 237,378 |
---|---|---|
Current Assets | 2012-01-31 | £ 279,863 |
Debtors | 2012-12-31 | £ 236,872 |
Debtors | 2012-01-31 | £ 279,863 |
Fixed Assets | 2012-12-31 | £ 71,775 |
Fixed Assets | 2012-01-31 | £ 142,980 |
Secured Debts | 2012-12-31 | £ 56,332 |
Secured Debts | 2012-01-31 | £ 90,186 |
Shareholder Funds | 2012-12-31 | £ 10,544 |
Shareholder Funds | 2012-01-31 | £ 14,929 |
Tangible Fixed Assets | 2012-12-31 | £ 7,065 |
Tangible Fixed Assets | 2012-01-31 | £ 9,076 |
Debtors and other cash assets
INFORMATION PUBLICATIONS LTD owns 2 domain names.
cabinet-maker.co.uk bed-tech.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Huntingdonshire District Council | |
|
Artwork And Design |
Huntingdonshire District Council | |
|
Advertising/Promoting Services |
Huntingdonshire District Council | |
|
Artwork And Design |
Huntingdonshire District Council | |
|
Artwork And Design |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | INFORMATION PUBLICATIONS LTD | Event Date | 2020-12-23 |
Initiating party | Event Type | Appointmen | |
Defending party | INFORMATION PUBLICATIONS LTD | Event Date | 2020-12-23 |
Name of Company: INFORMATION PUBLICATIONS LTD Company Number: 06794151 Nature of Business: Publication and distribution of a furniture magazine Registered office: 44 Nottingham Road, Mansfield, Nottin… | |||
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. |