Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GE PUBLISHING LIMITED
Company Information for

GE PUBLISHING LIMITED

AVONMORE ROAD, LONDON, W14,
Company Registration Number
02056979
Private Limited Company
Dissolved

Dissolved 2016-09-13

Company Overview

About Ge Publishing Ltd
GE PUBLISHING LIMITED was founded on 1986-09-22 and had its registered office in Avonmore Road. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
GE PUBLISHING LIMITED
 
Legal Registered Office
AVONMORE ROAD
LONDON
 
Filing Information
Company Number 02056979
Date formed 1986-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-09-13
Type of accounts FULL
Last Datalog update: 2017-01-21 02:33:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GE PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH GEORGES BENSOUSSAN
Director 2015-06-30
OLIVIER BERESSI
Director 2015-06-30
MARGARET CALMELS
Director 2015-06-30
MARC DOBOIN
Director 2015-06-30
TRACEY HINCHLIFFE
Director 2015-06-30
ALEXANDER NEAL
Director 2015-06-30
PIERRE VIALA
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JARVIS
Director 2015-06-30 2016-04-30
CECILE MARRET
Director 2014-09-15 2015-06-30
FABIEN REDON
Director 2014-09-15 2015-06-30
ALEXANDRE WESTPHALEN
Director 2011-01-21 2014-09-15
ANDREW JARVIS
Director 2011-01-21 2014-09-03
PETER LAURENCE EDWARDS
Director 1992-02-04 2012-05-16
PHILIP ALBERT COSTICK
Company Secretary 1992-02-04 2011-01-21
PHILIP ALBERT COSTICK
Director 1992-02-04 2011-01-21
ELIZABETH CATHERINE PATIENCE GLAZE
Director 1992-02-04 2011-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH GEORGES BENSOUSSAN EAGLEMOSS CONSUMER PUBLICATIONS LIMITED Director 2015-06-30 CURRENT 2001-05-18 Dissolved 2016-09-13
JOSEPH GEORGES BENSOUSSAN EAGLEMOSS PUBLICATIONS LIMITED Director 2015-06-30 CURRENT 1978-05-18 Dissolved 2016-09-13
JOSEPH GEORGES BENSOUSSAN EAGLEMOSS PUBLISHING GROUP LIMITED Director 2015-06-30 CURRENT 1993-08-10 Dissolved 2016-09-13
JOSEPH GEORGES BENSOUSSAN GE EAGLEMOSS LIMITED Director 2015-06-30 CURRENT 2005-03-29 Dissolved 2018-02-20
JOSEPH GEORGES BENSOUSSAN EAGLEMOSS LIMITED Director 2015-06-30 CURRENT 1988-03-01 In Administration/Administrative Receiver
JOSEPH GEORGES BENSOUSSAN EAGLEMOSS HOLDINGS (UK) LIMITED Director 2015-06-30 CURRENT 2006-09-13 Active - Proposal to Strike off
JOSEPH GEORGES BENSOUSSAN EAGLEMOSS CAPITAL LIMITED Director 2015-04-22 CURRENT 2015-04-22 Liquidation
OLIVIER BERESSI EAGLEMOSS CONSUMER PUBLICATIONS LIMITED Director 2015-06-30 CURRENT 2001-05-18 Dissolved 2016-09-13
OLIVIER BERESSI EAGLEMOSS PUBLICATIONS LIMITED Director 2015-06-30 CURRENT 1978-05-18 Dissolved 2016-09-13
OLIVIER BERESSI EAGLEMOSS PUBLISHING GROUP LIMITED Director 2015-06-30 CURRENT 1993-08-10 Dissolved 2016-09-13
OLIVIER BERESSI GE EAGLEMOSS LIMITED Director 2015-06-30 CURRENT 2005-03-29 Dissolved 2018-02-20
OLIVIER BERESSI EAGLEMOSS LIMITED Director 2015-06-30 CURRENT 1988-03-01 In Administration/Administrative Receiver
OLIVIER BERESSI EAGLEMOSS HOLDINGS (UK) LIMITED Director 2015-06-30 CURRENT 2006-09-13 Active - Proposal to Strike off
OLIVIER BERESSI EAGLEMOSS CAPITAL LIMITED Director 2015-04-22 CURRENT 2015-04-22 Liquidation
MARGARET CALMELS EAGLEMOSS CONSUMER PUBLICATIONS LIMITED Director 2015-06-30 CURRENT 2001-05-18 Dissolved 2016-09-13
MARGARET CALMELS EAGLEMOSS LIMITED Director 2015-06-30 CURRENT 1988-03-01 In Administration/Administrative Receiver
MARGARET CALMELS BLACKBIRD LONDON LTD Director 2012-04-17 CURRENT 2012-04-17 Active
MARGARET CALMELS GE EAGLEMOSS LIMITED Director 2005-03-29 CURRENT 2005-03-29 Dissolved 2018-02-20
MARGARET CALMELS EAGLEMOSS PUBLISHING GROUP LIMITED Director 2001-06-21 CURRENT 1993-08-10 Dissolved 2016-09-13
MARGARET CALMELS EAGLEMOSS INTERNATIONAL LIMITED Director 2000-12-01 CURRENT 1990-02-13 Dissolved 2014-11-25
MARGARET CALMELS EAGLEMOSS PUBLICATIONS LIMITED Director 1999-01-01 CURRENT 1978-05-18 Dissolved 2016-09-13
MARC DOBOIN EAGLEMOSS CONSUMER PUBLICATIONS LIMITED Director 2015-06-30 CURRENT 2001-05-18 Dissolved 2016-09-13
MARC DOBOIN EAGLEMOSS PUBLICATIONS LIMITED Director 2015-06-30 CURRENT 1978-05-18 Dissolved 2016-09-13
MARC DOBOIN EAGLEMOSS PUBLISHING GROUP LIMITED Director 2015-06-30 CURRENT 1993-08-10 Dissolved 2016-09-13
MARC DOBOIN GE EAGLEMOSS LIMITED Director 2015-06-30 CURRENT 2005-03-29 Dissolved 2018-02-20
MARC DOBOIN EAGLEMOSS LIMITED Director 2015-06-30 CURRENT 1988-03-01 In Administration/Administrative Receiver
MARC DOBOIN EAGLEMOSS HOLDINGS (UK) LIMITED Director 2015-06-30 CURRENT 2006-09-13 Active - Proposal to Strike off
TRACEY HINCHLIFFE EAGLEMOSS CONSUMER PUBLICATIONS LIMITED Director 2015-06-30 CURRENT 2001-05-18 Dissolved 2016-09-13
TRACEY HINCHLIFFE GE EAGLEMOSS LIMITED Director 2015-06-30 CURRENT 2005-03-29 Dissolved 2018-02-20
TRACEY HINCHLIFFE EAGLEMOSS LIMITED Director 2015-06-30 CURRENT 1988-03-01 In Administration/Administrative Receiver
TRACEY HINCHLIFFE EAGLEMOSS HOLDINGS (UK) LIMITED Director 2015-06-30 CURRENT 2006-09-13 Active - Proposal to Strike off
ALEXANDER NEAL EAGLEMOSS CONSUMER PUBLICATIONS LIMITED Director 2015-06-30 CURRENT 2001-05-18 Dissolved 2016-09-13
ALEXANDER NEAL EAGLEMOSS PUBLICATIONS LIMITED Director 2015-06-30 CURRENT 1978-05-18 Dissolved 2016-09-13
ALEXANDER NEAL EAGLEMOSS PUBLISHING GROUP LIMITED Director 2015-06-30 CURRENT 1993-08-10 Dissolved 2016-09-13
ALEXANDER NEAL GE EAGLEMOSS LIMITED Director 2015-06-30 CURRENT 2005-03-29 Dissolved 2018-02-20
ALEXANDER NEAL EAGLEMOSS LIMITED Director 2015-06-30 CURRENT 1988-03-01 In Administration/Administrative Receiver
ALEXANDER NEAL EAGLEMOSS HOLDINGS (UK) LIMITED Director 2015-06-30 CURRENT 2006-09-13 Active - Proposal to Strike off
ALEXANDER NEAL BOSUNLAKE LIMITED Director 2015-01-24 CURRENT 1986-02-10 Active
PIERRE VIALA EAGLEMOSS CONSUMER PUBLICATIONS LIMITED Director 2015-06-30 CURRENT 2001-05-18 Dissolved 2016-09-13
PIERRE VIALA EAGLEMOSS PUBLICATIONS LIMITED Director 2015-06-30 CURRENT 1978-05-18 Dissolved 2016-09-13
PIERRE VIALA EAGLEMOSS PUBLISHING GROUP LIMITED Director 2015-06-30 CURRENT 1993-08-10 Dissolved 2016-09-13
PIERRE VIALA GE EAGLEMOSS LIMITED Director 2015-06-30 CURRENT 2005-03-29 Dissolved 2018-02-20
PIERRE VIALA EAGLEMOSS LIMITED Director 2015-06-30 CURRENT 1988-03-01 In Administration/Administrative Receiver
PIERRE VIALA EAGLEMOSS HOLDINGS (UK) LIMITED Director 2015-06-30 CURRENT 2006-09-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS
2016-06-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-20DS01APPLICATION FOR STRIKING-OFF
2015-12-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 020569790003
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-24AR0109/11/15 FULL LIST
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CECILE MARRET
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR FABIEN REDON
2015-07-20AP01DIRECTOR APPOINTED PIERRE VIALA
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020569790003
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-13AP01DIRECTOR APPOINTED MR. ANDREW JARVIS
2015-07-13AP01DIRECTOR APPOINTED MRS MARGARET CALMELS
2015-07-13AP01DIRECTOR APPOINTED TRACEY HINCHLIFFE
2015-07-13AP01DIRECTOR APPOINTED ALEXANDER NEAL
2015-07-13AP01DIRECTOR APPOINTED MARC DOBOIN
2015-07-13AP01DIRECTOR APPOINTED JOSEPH GEORGES BENSOUSSAN
2015-07-13AP01DIRECTOR APPOINTED OLIVIER BERESSI
2015-07-13RES13VARIOUS DOCUMENTS APPROVED 30/06/2015
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-09AUDAUDITOR'S RESIGNATION
2015-01-30AUDAUDITOR'S RESIGNATION
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-25AR0109/11/14 FULL LIST
2014-11-25AD02SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS
2014-11-20AP01DIRECTOR APPOINTED FABIEN REDON
2014-11-20AP01DIRECTOR APPOINTED CECILE MARRET
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE WESTPHALEN
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-25AR0109/11/13 FULL LIST
2013-08-08AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-07-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 55 BAKER STREET LONDON W1U 7EU
2012-11-20AR0109/11/12 FULL LIST
2012-11-20AD02SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS HAMMONDS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS
2012-05-08AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2011-11-09AR0109/11/11 FULL LIST
2011-11-09AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09AR0119/01/11 FULL LIST
2011-02-04MISCSECTION 519
2011-01-27RES01ADOPT ARTICLES 21/01/2011
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GLAZE
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COSTICK
2011-01-26TM02APPOINTMENT TERMINATED, SECRETARY PHILIP COSTICK
2011-01-26AP01DIRECTOR APPOINTED MR. ANDREW JARVIS
2011-01-26AP01DIRECTOR APPOINTED ALEXANDRE WESTPHALEN
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-21MISCAUDITORS STATEMENT UNDER SECTION 519
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAURENCE EDWARDS / 08/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CATHERINE PATIENCE GLAZE / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAURENCE EDWARDS / 01/10/2009
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALBERT COSTICK / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALBERT COSTICK / 01/10/2009
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-01AR0119/01/10 FULL LIST
2010-02-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-02-01AD02SAIL ADDRESS CREATED
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CATHERINE PATIENCE GLAZE / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAURENCE EDWARDS / 01/10/2009
2009-03-02363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2008-01-29363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-12363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-03-14363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-05363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-12363aRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-05353LOCATION OF REGISTER OF MEMBERS
2003-02-05363aRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 8 BAKER STREET LONDON W1M 1DA
2002-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-22363aRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-03-08363aRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-08-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to GE PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GE PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 ALL of the property or undertaking has been released from charge SOLUTUS ADVISORS LIMITED (AS FACILITY AGENT)
SHARE CHARGE 2011-01-26 Satisfied CREDIT LYONNAIS (THE "FACILITY AGENT") AND LFPI GESTION (THE " MEZZANINE BOND AGENT")
RENT DEPOSIT DEED 2001-12-21 Satisfied THE WARDENS AND COMMONALTY OF THE MYSTERY OF MERCERS OF THE CITY OF LONDON
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GE PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of GE PUBLISHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GE PUBLISHING LIMITED
Trademarks
We have not found any records of GE PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE PUBLISHING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as GE PUBLISHING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GE PUBLISHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GE PUBLISHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GE PUBLISHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.