About

Registered Number: 03067054
Date of Incorporation: 12/06/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: COMPLETE FORMATIONS, Third Floor, 207 Regent Street, London, W1B 3HH

 

Established in 1995, Catalogue Publishing Ltd has its registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The companies directors are listed as Ballentine, Joanne Patricia, Horner, Helen Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLENTINE, Joanne Patricia 13 June 1995 - 1
HORNER, Helen Margaret 13 June 1995 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
CS01 - N/A 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 10 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 09 July 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 11 July 2014
CH03 - Change of particulars for secretary 11 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 10 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 July 2011
AD01 - Change of registered office address 07 July 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD01 - Change of registered office address 08 July 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 31 January 2002
287 - Change in situation or address of Registered Office 13 September 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 13 July 1997
RESOLUTIONS - N/A 24 February 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 03 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1996
RESOLUTIONS - N/A 11 September 1995
RESOLUTIONS - N/A 11 September 1995
RESOLUTIONS - N/A 11 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
288 - N/A 22 August 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
287 - Change in situation or address of Registered Office 20 June 1995
NEWINC - New incorporation documents 12 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.