Company Information for AGRI PUBLISHING INTERNATIONAL LIMITED
16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AGRI PUBLISHING INTERNATIONAL LIMITED | |
Legal Registered Office | |
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH Other companies in WC2B | |
Company Number | 03745151 | |
---|---|---|
Company ID Number | 03745151 | |
Date formed | 1999-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-12-09 12:56:09 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARC SCHÜRMANN |
||
REINHARD MAXIMILIAN WILHELM GEISSEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNHARD HESSLING |
Company Secretary | ||
KARL HEINZ BONNY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
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 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES | |
AP03 | Appointment of Marc Schürmann as company secretary on 2017-09-01 | |
TM02 | Termination of appointment of Bernhard Hessling on 2017-09-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 01/04/16 FULL LIST | |
AR01 | 01/04/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/12 FROM 12 York Gate London NW1 4QS | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED REINHARD MAXIMILIAN WILHELM GEISSEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL BONNY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/04/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 27/05/99 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 27/05/99 | |
SRES04 | £ NC 10000/250000 27/05 | |
88(2)R | AD 08/04/99--------- £ SI 9998@1=9998 £ IC 140002/150000 | |
88(2)R | AD 27/05/99--------- £ SI 140000@1=140000 £ IC 2/140002 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/05/99 | |
ORES04 | £ NC 1000/10000 08/04/ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 08/04/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/04/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SCOPECAM LIMITED CERTIFICATE ISSUED ON 09/04/99 | |
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 | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.45 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
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 AGRI PUBLISHING INTERNATIONAL LIMITED
AGRI PUBLISHING INTERNATIONAL LIMITED owns 1 domain names.
profi.co.uk
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as AGRI PUBLISHING INTERNATIONAL 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. |