About

Registered Number: 03063537
Date of Incorporation: 01/06/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 2 months ago)
Registered Address: FIRST FLOOR, 44 Great Marlborough Street, London, W1F 7JL

 

Founded in 1995, Permanent Publishing Ltd have registered office in London, it's status at Companies House is "Dissolved". There is one director listed as Peskett, Francis John for the company at Companies House. We don't know the number of employees at Permanent Publishing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PESKETT, Francis John 29 June 1995 01 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
TM01 - Termination of appointment of director 16 January 2017
DS01 - Striking off application by a company 05 January 2017
AA - Annual Accounts 13 October 2016
MR04 - N/A 19 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 05 August 2015
AR01 - Annual Return 12 June 2015
CH01 - Change of particulars for director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AD01 - Change of registered office address 12 June 2015
AD01 - Change of registered office address 03 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 25 February 2014
MISC - Miscellaneous document 14 February 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 06 August 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
RESOLUTIONS - N/A 21 February 2012
AD01 - Change of registered office address 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 05 July 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 05 August 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 14 July 2007
287 - Change in situation or address of Registered Office 14 June 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
AUD - Auditor's letter of resignation 14 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
AUD - Auditor's letter of resignation 25 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
287 - Change in situation or address of Registered Office 20 January 2007
395 - Particulars of a mortgage or charge 13 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 29 November 2006
RESOLUTIONS - N/A 08 November 2006
363s - Annual Return 15 June 2006
225 - Change of Accounting Reference Date 12 October 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 10 June 2003
287 - Change in situation or address of Registered Office 14 May 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 23 October 2000
287 - Change in situation or address of Registered Office 17 July 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 25 July 1997
287 - Change in situation or address of Registered Office 16 June 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 04 June 1996
288 - N/A 05 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1995
395 - Particulars of a mortgage or charge 08 August 1995
288 - N/A 19 July 1995
CERTNM - Change of name certificate 17 July 1995
287 - Change in situation or address of Registered Office 11 July 1995
288 - N/A 11 July 1995
NEWINC - New incorporation documents 01 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2007 Fully Satisfied

N/A

Mortgage debenture 01 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.