Advanced company searchLink opens in new window

PARAMOUNT PUBLISHING LIMITED

Company number 02684971

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2017 DS01 Application to strike the company off the register
18 Dec 2017 SH20 Statement by Directors
18 Dec 2017 SH19 Statement of capital on 18 December 2017
  • GBP 450
18 Dec 2017 CAP-SS Solvency Statement dated 06/12/17
18 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve be cancelled. Sum arising from reductions be credited to distributable reserves 06/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
02 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
13 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
07 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 45,000
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Apr 2015 CH02 Director's details changed for Crosswall Nominees Limited on 16 February 2015
17 Apr 2015 CH02 Director's details changed for Unm Investments Limited on 16 February 2015
17 Apr 2015 CH04 Secretary's details changed for Crosswall Nominees Limited on 16 February 2015
17 Apr 2015 AD01 Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015
17 Apr 2015 CH01 Director's details changed for Mark David Peters on 16 February 2015
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 45,000
04 Nov 2014 AP01 Appointment of Mark Peters as a director on 1 October 2014
04 Nov 2014 TM01 Termination of appointment of Anne Claire Siddell as a director on 1 October 2014
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 45,000
22 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders