About

Registered Number: 02674159
Date of Incorporation: 24/12/1991 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2014 (9 years and 9 months ago)
Registered Address: MAZARS LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF

 

Founded in 1991, Response Direct Publishing Ltd have registered office in Milton Keynes, Buckinghamshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. Giddings, Robert Sidney, Boliston, Charles Guy, Moody, David John are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIDDINGS, Robert Sidney 23 May 2008 - 1
BOLISTON, Charles Guy 07 November 1996 23 May 2008 1
MOODY, David John 26 April 2002 24 May 2007 1

Filing History

Document Type Date
L64.07 - Release of Official Receiver 11 June 2014
2.36B - N/A 05 May 2011
COCOMP - Order to wind up 21 April 2011
2.36B - N/A 21 April 2011
2.35B - N/A 28 January 2011
AD01 - Change of registered office address 09 September 2010
2.24B - N/A 26 August 2010
2.17B - N/A 18 March 2010
2.16B - N/A 05 March 2010
2.12B - N/A 08 February 2010
AD01 - Change of registered office address 08 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 13 March 2009
395 - Particulars of a mortgage or charge 12 November 2008
AA - Annual Accounts 02 October 2008
225 - Change of Accounting Reference Date 29 July 2008
AUD - Auditor's letter of resignation 09 June 2008
225 - Change of Accounting Reference Date 09 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
AUD - Auditor's letter of resignation 03 June 2008
RESOLUTIONS - N/A 30 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2008
395 - Particulars of a mortgage or charge 30 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 22 December 2007
395 - Particulars of a mortgage or charge 06 September 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 07 November 2005
287 - Change in situation or address of Registered Office 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
363s - Annual Return 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 26 February 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
288b - Notice of resignation of directors or secretaries 14 November 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 30 December 2002
288c - Notice of change of directors or secretaries or in their particulars 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 30 July 2002
288c - Notice of change of directors or secretaries or in their particulars 30 July 2002
AA - Annual Accounts 22 July 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
363s - Annual Return 07 March 2002
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
AA - Annual Accounts 21 May 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 14 April 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 14 September 2000
288c - Notice of change of directors or secretaries or in their particulars 03 August 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 28 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 10 April 1999
363s - Annual Return 20 January 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
395 - Particulars of a mortgage or charge 08 January 1999
RESOLUTIONS - N/A 02 December 1998
RESOLUTIONS - N/A 02 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1998
395 - Particulars of a mortgage or charge 16 October 1998
288c - Notice of change of directors or secretaries or in their particulars 16 October 1998
169 - Return by a company purchasing its own shares 23 September 1998
288c - Notice of change of directors or secretaries or in their particulars 21 May 1998
288c - Notice of change of directors or secretaries or in their particulars 21 May 1998
AA - Annual Accounts 02 April 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
363s - Annual Return 21 January 1998
RESOLUTIONS - N/A 07 November 1997
AA - Annual Accounts 08 August 1997
RESOLUTIONS - N/A 31 May 1997
MEM/ARTS - N/A 31 May 1997
363s - Annual Return 19 January 1997
288b - Notice of resignation of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 25 January 1996
288 - N/A 23 October 1995
AA - Annual Accounts 04 August 1995
363x - Annual Return 20 February 1995
287 - Change in situation or address of Registered Office 04 February 1995
AA - Annual Accounts 31 October 1994
395 - Particulars of a mortgage or charge 01 July 1994
363x - Annual Return 14 April 1994
288 - N/A 20 March 1994
288 - N/A 18 February 1994
288 - N/A 06 December 1993
AA - Annual Accounts 15 September 1993
288 - N/A 03 August 1993
288 - N/A 10 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 February 1993
363x - Annual Return 25 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1993
288 - N/A 15 May 1992
288 - N/A 15 May 1992
RESOLUTIONS - N/A 14 May 1992
MEM/ARTS - N/A 14 May 1992
288 - N/A 14 May 1992
RESOLUTIONS - N/A 08 May 1992
RESOLUTIONS - N/A 08 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1992
287 - Change in situation or address of Registered Office 08 May 1992
123 - Notice of increase in nominal capital 08 May 1992
288 - N/A 08 May 1992
CERTNM - Change of name certificate 20 January 1992
CERTNM - Change of name certificate 20 January 1992
MISC - Miscellaneous document 24 December 1991
NEWINC - New incorporation documents 24 December 1991

Mortgages & Charges

Description Date Status Charge by
Legal assignment 11 November 2008 Outstanding

N/A

Floating charge (all assets) 03 June 2008 Outstanding

N/A

Fixed charge on purchased debts which vail to vest 03 June 2008 Outstanding

N/A

Debenture 23 May 2008 Outstanding

N/A

Debenture 31 August 2007 Fully Satisfied

N/A

Fixed equitable charge 05 January 1999 Fully Satisfied

N/A

Rent deposit deed 09 October 1998 Fully Satisfied

N/A

Single debenture 28 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.