Company Information for ZEPHYR PUBLISHING LIMITED
BREWERY HOUSE HIGH STREET, TWYFORD, WINCHESTER, SO21 1RG,
|
Company Registration Number
03087953
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ZEPHYR PUBLISHING LIMITED | |
Legal Registered Office | |
BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER SO21 1RG Other companies in PO16 | |
Company Number | 03087953 | |
---|---|---|
Company ID Number | 03087953 | |
Date formed | 1995-08-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2016 | |
Account next due | 29/06/2018 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 05:32:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ZEPHYR PUBLISHING GROUP LLC | 522 W RIVERSIDE 6TH FLR SPOKANE WA 99201 | Dissolved | Company formed on the 2003-11-19 | |
ZEPHYR PUBLISHING INC. | Ontario | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KENNETH JOHN STRATTON |
||
MARGARET ETHEL BORLASE BUNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BORLASE BUNE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYNX TECHNOLOGIES LTD | Company Secretary | 2009-06-17 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
PARKES DAWSON LIMITED | Company Secretary | 2008-11-14 | CURRENT | 2008-11-14 | Active - Proposal to Strike off | |
THE YOGA ACADEMY LIMITED | Company Secretary | 2008-11-06 | CURRENT | 2007-10-11 | Active - Proposal to Strike off | |
LEON KEYWORTH LIMITED | Company Secretary | 2008-10-22 | CURRENT | 2008-10-22 | Dissolved 2013-09-03 | |
HOPLANDS ESTATE LIMITED | Company Secretary | 2008-06-16 | CURRENT | 1991-04-30 | Active | |
WOODHOUSE UPLYME MANAGEMENT LIMITED | Company Secretary | 2008-03-27 | CURRENT | 2008-03-27 | Active | |
NEVILLE J TAYLOR LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2018-05-15 | |
EVENVYNE LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1992-10-20 | Active | |
EAGLEY VALLEY LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1999-10-15 | Active | |
TRANSMARINE BSS (UK) LIMITED | Company Secretary | 2008-01-15 | CURRENT | 2007-07-09 | Dissolved 2018-05-29 | |
ADVANCED STRUCTURAL MONITORING LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
ROBERT NEVIN ANTIQUES LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
FLUENT PMO LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2007-02-21 | Dissolved 2014-10-01 | |
CONENG LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-02-05 | Dissolved 2016-03-22 | |
FTL THATCHING LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
SNUG ARCHITECTS LIMITED | Company Secretary | 2007-01-15 | CURRENT | 2003-11-17 | Active | |
HYDE PARK INTERNATIONAL LIMITED | Company Secretary | 2006-10-24 | CURRENT | 1985-06-07 | Active | |
HARLOES CONSULTING LTD | Company Secretary | 2006-10-08 | CURRENT | 2004-11-03 | Active | |
ANDREW SEBER LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Dissolved 2013-12-09 | |
PEOPLE'S PROJECTS LIMITED | Company Secretary | 2006-06-13 | CURRENT | 2006-06-13 | Active | |
DONALD W B PERRIN LTD. | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
MICHAEL SCHMIDT BUILDERS LIMITED | Company Secretary | 2005-10-17 | CURRENT | 2005-10-17 | Dissolved 2015-10-27 | |
TAVISTOCK CARE LIMITED | Company Secretary | 2005-09-14 | CURRENT | 2001-10-24 | Liquidation | |
SENSATE LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-08-23 | Active - Proposal to Strike off | |
FURZEDOWN PROPERTIES LIMITED | Company Secretary | 2005-04-14 | CURRENT | 2005-04-14 | Dissolved 2016-08-16 | |
CLOSE RESOURCE MANAGEMENT LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2005-03-31 | Active | |
ANCELLS COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1989-07-24 | Active | |
SOMBORNE VALLEY VINEYARD LIMITED | Company Secretary | 2004-10-25 | CURRENT | 2001-03-23 | Active | |
LYMEWOOD CARE LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-05-07 | Liquidation | |
WORLD RENEWABLE ENERGY CONGRESS LIMITED | Company Secretary | 2004-03-31 | CURRENT | 2004-03-31 | Active | |
CARE HOMES MAINTENANCE LIMITED | Company Secretary | 2004-03-12 | CURRENT | 2004-03-12 | Active | |
CRABWOOD FARMING SERVICES LIMITED | Company Secretary | 2003-11-04 | CURRENT | 2003-11-04 | Active | |
BEECH LAWN CARE LIMITED | Company Secretary | 2003-08-21 | CURRENT | 2003-08-21 | Active | |
BASINGSTOKE PRECISION PRODUCTS LIMITED | Company Secretary | 2003-03-07 | CURRENT | 2003-03-07 | Liquidation | |
PROLINE PROTECTION SYSTEMS LIMITED | Company Secretary | 2003-01-14 | CURRENT | 2002-04-22 | Liquidation | |
D J HANNU LIMITED | Company Secretary | 2002-08-08 | CURRENT | 2002-06-14 | Active | |
BRUNTON TECHNICAL PUBLICATIONS LIMITED | Company Secretary | 2002-04-08 | CURRENT | 2002-04-08 | Dissolved 2016-08-16 | |
KIMBALL SMITH CONSULTANTS LIMITED | Company Secretary | 2001-06-19 | CURRENT | 2001-06-19 | Active | |
MAYDAY (AUTO SPARES) LIMITED | Company Secretary | 2000-09-11 | CURRENT | 1975-04-25 | Active | |
MENECON LIMITED | Company Secretary | 1999-12-06 | CURRENT | 1999-12-06 | Active | |
PRIMROSE (2013) LIMITED | Company Secretary | 1999-03-26 | CURRENT | 1999-03-26 | Active | |
BRUNTON PUBLICATIONS (2006) LIMITED | Company Secretary | 1998-04-17 | CURRENT | 1998-04-17 | Dissolved 2013-10-15 | |
SPORTING INTERESTS INTERNATIONAL LIMITED | Company Secretary | 1996-11-11 | CURRENT | 1996-11-11 | Dissolved 2013-11-19 | |
PACKAGING INTELLIGENCE NETWORK LIMITED | Company Secretary | 1995-10-23 | CURRENT | 1995-06-13 | Active | |
KIMBALL SMITH LIMITED | Company Secretary | 1994-09-30 | CURRENT | 1994-09-30 | Active | |
STRUCTURAL STATICS LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1983-03-24 | Dissolved 2013-09-05 | |
THRUSHBRIDGE LIMITED | Company Secretary | 1991-06-30 | CURRENT | 1981-05-14 | Active | |
PACKAGING STRATEGIES LIMITED | Company Secretary | 1991-06-11 | CURRENT | 1991-06-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/17 FROM 42 Broadbridge Mill Old Bridge Road Bosham Chichester West Sussex PO18 8PX | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2016-11-24 | |
AA01 | Previous accounting period shortened from 30/09/16 TO 29/09/16 | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2016-07-07 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Margaret Ethel Borlase Bune on 2015-03-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2015-06-01 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/15 FROM 44 Broadbridge Mill Old Bridge Road Bosham Chichester West Sussex PO18 8BX England | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/14 FROM 25 Grove Road Fareham Hampshire PO16 7TF | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BORLASE BUNE | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/13 FROM Little Oaks Walton Lane Bosham Chichester West Sussex PO18 8QB United Kingdom | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ETHEL BORLASE BUNE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BORLASE BUNE / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 424 LONDON ROAD HILSEA PORTSMOUTH PO2 9LB | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59200 - Sound recording and music publishing activities
Creditors Due Within One Year | 2011-10-01 | £ 7,017 |
---|
Creditors and other liabilities
|
|
|
|
|
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 ZEPHYR PUBLISHING LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 553 |
Current Assets | 2011-10-01 | £ 8,658 |
Stocks Inventory | 2011-10-01 | £ 8,105 |
Tangible Fixed Assets | 2011-10-01 | £ 41 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as ZEPHYR PUBLISHING LIMITED are:
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. |