About

Registered Number: 03162848
Date of Incorporation: 22/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: The Atrium, Southern Gate, Chichester, West Sussex, PO19 8SQ

 

Based in West Sussex, Blackwell Publishing (Holdings) Ltd was setup in 1996, it's status at Companies House is "Dissolved". This organisation has 2 directors listed as Mcphee, Caroline Jane, Kritzmacher, John Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRITZMACHER, John Anthony 16 June 2014 - 1
Secretary Name Appointed Resigned Total Appointments
MCPHEE, Caroline Jane 01 February 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 27 September 2019
SH19 - Statement of capital 30 April 2019
RESOLUTIONS - N/A 09 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 April 2019
CAP-SS - N/A 09 April 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 14 December 2017
RP04CS01 - N/A 01 July 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 15 December 2016
RESOLUTIONS - N/A 27 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 19 October 2016
SH08 - Notice of name or other designation of class of shares 19 October 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 17 December 2015
TM01 - Termination of appointment of director 14 April 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 19 June 2014
CH01 - Change of particulars for director 12 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 09 September 2013
RESOLUTIONS - N/A 29 April 2013
SH19 - Statement of capital 29 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 April 2013
CAP-SS - N/A 29 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 08 October 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AR01 - Annual Return 09 February 2012
AP03 - Appointment of secretary 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 13 October 2011
RESOLUTIONS - N/A 10 May 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
AA - Annual Accounts 14 October 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
363a - Annual Return 05 May 2009
353 - Register of members 01 May 2009
AA - Annual Accounts 27 February 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 05 February 2008
225 - Change of Accounting Reference Date 17 October 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
RESOLUTIONS - N/A 22 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
363a - Annual Return 16 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
RESOLUTIONS - N/A 02 February 2007
RESOLUTIONS - N/A 02 February 2007
RESOLUTIONS - N/A 02 February 2007
RESOLUTIONS - N/A 02 February 2007
RESOLUTIONS - N/A 02 February 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 02 February 2007
OC138 - Order of Court 02 February 2007
RESOLUTIONS - N/A 12 January 2007
MEM/ARTS - N/A 08 January 2007
AA - Annual Accounts 12 June 2006
363a - Annual Return 21 February 2006
169 - Return by a company purchasing its own shares 28 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
353 - Register of members 27 July 2005
325 - Location of register of directors' interests in shares etc 27 July 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
363a - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 10 June 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363a - Annual Return 23 February 2004
353 - Register of members 23 February 2004
288b - Notice of resignation of directors or secretaries 15 June 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
RESOLUTIONS - N/A 04 June 2003
RESOLUTIONS - N/A 04 June 2003
AA - Annual Accounts 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 12 May 2003
363a - Annual Return 14 February 2003
363(353) - N/A 14 February 2003
363(190) - N/A 14 February 2003
287 - Change in situation or address of Registered Office 02 January 2003
AA - Annual Accounts 08 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
395 - Particulars of a mortgage or charge 03 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
MEM/ARTS - N/A 02 July 2002
CERTNM - Change of name certificate 01 July 2002
MEM/ARTS - N/A 18 April 2002
363a - Annual Return 15 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
AA - Annual Accounts 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 26 June 2001
RESOLUTIONS - N/A 26 June 2001
123 - Notice of increase in nominal capital 26 June 2001
MEM/ARTS - N/A 15 June 2001
CERTNM - Change of name certificate 07 June 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 25 April 2000
CERTNM - Change of name certificate 09 February 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 06 May 1998
RESOLUTIONS - N/A 02 November 1997
RESOLUTIONS - N/A 02 November 1997
RESOLUTIONS - N/A 02 November 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 21 February 1997
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
CERTNM - Change of name certificate 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1996
287 - Change in situation or address of Registered Office 19 April 1996
NEWINC - New incorporation documents 22 February 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.