Dissolved
Dissolved 2016-03-08
Company Information for BBH PUBLISHING LIMITED
ROMSEY, HAMPSHIRE, SO51,
|
Company Registration Number
05650144
Private Limited Company
Dissolved Dissolved 2016-03-08 |
Company Name | |
---|---|
BBH PUBLISHING LIMITED | |
Legal Registered Office | |
ROMSEY HAMPSHIRE | |
Company Number | 05650144 | |
---|---|---|
Date formed | 2005-12-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-03-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 | ||
---|---|---|---|---|
BBH PUBLISHING NORTH AMERICA INC. | 2575 Lansdowne Road Victoria British Columbia V8R 3P2 | Active | Company formed on the 2010-06-28 |
Officer | Role | Date Appointed |
---|---|---|
ISOBEL CHRISTINE BUCK |
||
JASON OLIVER BUCK |
||
JOHN MAXWELL BUCK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HERITAGE CONTENT COMPANY LIMITED | Director | 2006-08-30 | CURRENT | 2006-08-30 | Active | |
HERITAGE RESOURCE MANAGEMENT LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/12/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON HAMPSHIRE SO15 2AY ENGLAND | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON OLIVER BUCK / 10/12/2011 | |
AR01 | 09/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM WESTBURY HOUSE 14 BELLVUE ROAD SOUTHAMPTON HAMPSHIRE SO15 2AY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM FRITHS BARN, TEFFONT SALISBURY WILTSHIRE SP3 5QP | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCK / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON OLIVER BUCK / 09/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | ROWANMOOR TRUSTEES LIMITED, JOHN MAXWELL BUCK, ISOBEL CHRISTINE BUCK, JASON OLIVER BUCK | |
MORTGAGE DEBENTURE | Outstanding | JOHN MAXWELL BUCK AND ISOBEL CHRISTINE BUCK |
Creditors Due After One Year | 2012-04-01 | £ 127,713 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 308,013 |
Provisions For Liabilities Charges | 2012-04-01 | £ 10,854 |
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 BBH PUBLISHING LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 28,120 |
Current Assets | 2012-04-01 | £ 294,071 |
Debtors | 2012-04-01 | £ 78,486 |
Fixed Assets | 2012-04-01 | £ 146,717 |
Shareholder Funds | 2012-04-01 | £ 5,792 |
Stocks Inventory | 2012-04-01 | £ 187,465 |
Tangible Fixed Assets | 2012-04-01 | £ 61,383 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as BBH 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. |