About

Registered Number: 04987058
Date of Incorporation: 08/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: Station House Station Close, Chipping Sodbury, Bristol, BS37 6LN

 

Established in 2003, Cranberry Publishing Ltd has its registered office in Bristol, it has a status of "Dissolved". This company has only one director listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Mairi Jane 09 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 23 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 05 January 2015
AA01 - Change of accounting reference date 10 October 2014
AD01 - Change of registered office address 14 July 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 08 January 2014
AP01 - Appointment of director 07 February 2013
AA - Annual Accounts 11 January 2013
TM01 - Termination of appointment of director 09 January 2013
RESOLUTIONS - N/A 21 December 2012
SH10 - Notice of particulars of variation of rights attached to shares 21 December 2012
CC04 - Statement of companies objects 21 December 2012
AR01 - Annual Return 18 December 2012
AD01 - Change of registered office address 17 January 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 14 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 11 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 11 December 2009
287 - Change in situation or address of Registered Office 18 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 18 February 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
353 - Register of members 11 December 2007
AA - Annual Accounts 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
363a - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
363a - Annual Return 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
353 - Register of members 13 December 2005
287 - Change in situation or address of Registered Office 01 November 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 30 December 2004
287 - Change in situation or address of Registered Office 25 November 2004
225 - Change of Accounting Reference Date 10 November 2004
395 - Particulars of a mortgage or charge 01 July 2004
287 - Change in situation or address of Registered Office 19 April 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
287 - Change in situation or address of Registered Office 15 December 2003
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.