About

Registered Number: 02824458
Date of Incorporation: 07/06/1993 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2019 (5 years and 6 months ago)
Registered Address: Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT

 

Based in Brighton, Connections Book Publishing Ltd was registered on 07 June 1993, it's status at Companies House is "Dissolved". We don't know the number of employees at Connections Book Publishing Ltd. There is one director listed as Jackson, Ian Norman for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Ian Norman 07 June 1993 30 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2019
LIQ14 - N/A 09 July 2019
LIQ03 - N/A 29 January 2019
LIQ03 - N/A 29 January 2018
4.68 - Liquidator's statement of receipts and payments 02 February 2017
AD01 - Change of registered office address 03 December 2015
RESOLUTIONS - N/A 02 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2015
4.20 - N/A 02 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 15 March 2013
TM01 - Termination of appointment of director 05 March 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 29 April 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 01 June 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 26 April 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 20 May 2004
RESOLUTIONS - N/A 30 October 2003
395 - Particulars of a mortgage or charge 14 July 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 23 May 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 12 June 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 05 June 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 09 June 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 25 April 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
363s - Annual Return 05 August 1996
AA - Annual Accounts 30 April 1996
288 - N/A 10 July 1995
363s - Annual Return 09 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1995
AA - Annual Accounts 10 April 1995
363s - Annual Return 06 June 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 03 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
RESOLUTIONS - N/A 26 August 1993
RESOLUTIONS - N/A 26 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 August 1993
288 - N/A 26 August 1993
288 - N/A 26 August 1993
RESOLUTIONS - N/A 12 August 1993
RESOLUTIONS - N/A 12 August 1993
RESOLUTIONS - N/A 12 August 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 August 1993
123 - Notice of increase in nominal capital 12 August 1993
288 - N/A 09 August 1993
288 - N/A 09 August 1993
287 - Change in situation or address of Registered Office 09 August 1993
NEWINC - New incorporation documents 07 June 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.