About

Registered Number: 02684971
Date of Incorporation: 06/02/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: 240 Blackfriars Road, London, England, SE1 8BF

 

Having been setup in 1992, Paramount Publishing Ltd have registered office in London in England, it's status is listed as "Dissolved". The current directors of the organisation are Walsh, Joyce, Barnes, Kenneth William, Bridges, Colin, Fletcher, Susan Caroline, Yarnall, Geoffrey James. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Kenneth William N/A 09 September 1998 1
BRIDGES, Colin N/A 28 February 1998 1
FLETCHER, Susan Caroline N/A 09 September 1998 1
YARNALL, Geoffrey James N/A 09 September 1998 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Joyce N/A 09 September 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 20 December 2017
RESOLUTIONS - N/A 18 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2017
SH19 - Statement of capital 18 December 2017
CAP-SS - N/A 18 December 2017
CS01 - N/A 02 November 2017
AA01 - Change of accounting reference date 13 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 23 September 2015
CH02 - Change of particulars for corporate director 17 April 2015
CH02 - Change of particulars for corporate director 17 April 2015
CH04 - Change of particulars for corporate secretary 17 April 2015
AD01 - Change of registered office address 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 12 September 2011
RESOLUTIONS - N/A 18 March 2011
CC04 - Statement of companies objects 18 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 05 July 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 15 September 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 26 September 2003
363a - Annual Return 22 March 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
AA - Annual Accounts 22 October 2002
363a - Annual Return 27 January 2002
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
363a - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
RESOLUTIONS - N/A 08 November 2000
287 - Change in situation or address of Registered Office 04 October 2000
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
363a - Annual Return 31 January 2000
RESOLUTIONS - N/A 03 November 1999
RESOLUTIONS - N/A 03 November 1999
RESOLUTIONS - N/A 03 November 1999
AA - Annual Accounts 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
363a - Annual Return 26 February 1999
AA - Annual Accounts 24 November 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
AUD - Auditor's letter of resignation 17 September 1998
RESOLUTIONS - N/A 16 September 1998
225 - Change of Accounting Reference Date 16 September 1998
287 - Change in situation or address of Registered Office 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1998
169 - Return by a company purchasing its own shares 19 June 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
363a - Annual Return 14 April 1998
AA - Annual Accounts 04 September 1997
363a - Annual Return 28 May 1997
AA - Annual Accounts 11 October 1996
287 - Change in situation or address of Registered Office 30 April 1996
363x - Annual Return 11 March 1996
288 - N/A 08 March 1996
AA - Annual Accounts 18 July 1995
363x - Annual Return 06 March 1995
AA - Annual Accounts 01 July 1994
363x - Annual Return 09 March 1994
AA - Annual Accounts 09 December 1993
RESOLUTIONS - N/A 12 March 1993
RESOLUTIONS - N/A 12 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1993
123 - Notice of increase in nominal capital 12 March 1993
363x - Annual Return 03 March 1993
395 - Particulars of a mortgage or charge 12 May 1992
RESOLUTIONS - N/A 10 March 1992
MEM/ARTS - N/A 10 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1992
123 - Notice of increase in nominal capital 10 March 1992
288 - N/A 10 March 1992
288 - N/A 10 March 1992
288 - N/A 10 March 1992
288 - N/A 10 March 1992
288 - N/A 10 March 1992
CERTNM - Change of name certificate 06 March 1992
NEWINC - New incorporation documents 06 February 1992

Mortgages & Charges

Description Date Status Charge by
Deebenture 30 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.