UKBizDB.co.uk

VERDE 2017 PUBLISHING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Verde 2017 Publishing Limited. The company was founded 25 years ago and was given the registration number 03689860. The firm's registered office is in STOCKTON ON TEES. You can find them at Redheugh House Thornaby South, Thornaby Place, Stockton On Tees, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:VERDE 2017 PUBLISHING LIMITED
Company Number:03689860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 December 1998
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Redheugh House Thornaby South, Thornaby Place, Stockton On Tees, TS17 6SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Kell Lane, Wainstalls, Halifax, HX2 7UN

Secretary21 September 2012Active
14, Kell Lane, Wainstalls, Halifax, HX2 7UN

Director21 September 2012Active
14, Kell Lane, Wainstalls, Halifax, HX2 7UN

Director21 September 2012Active
37 Louth Road, Sheffield, S11 7AU

Secretary21 October 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary29 December 1998Active
25 Av Ledru Rollin, Paris 75012, France, FOREIGN

Secretary29 December 1998Active
37 Louth Road, Sheffield, S11 7AU

Director29 December 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director29 December 1998Active
Leigh House, Varley Street, Stanningley, Pudsey, United Kingdom, LS28 6AN

Director16 October 2012Active
37, Louth Road, Sheffield, S11 7AU

Director29 December 1998Active
25 Av Ledru Rollin, Paris 75012, France, FOREIGN

Director29 December 1998Active
Carlton House, Grammar School Street, Bradford, England, BD1 4NS

Director16 October 2012Active

People with Significant Control

Dr Amanda Louise Briggs
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Redheugh House, Thornaby South, Stockton On Tees, TS17 6SG
Nature of control:
  • Significant influence or control
Mr Vittorio John Peters
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Redheugh House, Thornaby South, Stockton On Tees, TS17 6SG
Nature of control:
  • Significant influence or control
Gse Research Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carlton House, Grammar School Street, Bradford, England, BD1 4NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-05Gazette

Gazette dissolved liquidation.

Download
2020-12-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-07-05Address

Change registered office address company with date old address new address.

Download
2018-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-28Resolution

Resolution.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-08Accounts

Change account reference date company previous extended.

Download
2017-04-05Resolution

Resolution.

Download
2017-04-05Change of name

Change of name notice.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Mortgage

Mortgage satisfy charge full.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Address

Change registered office address company with date old address.

Download
2014-04-28Officers

Termination director company with name.

Download
2014-04-28Officers

Termination director company with name.

Download
2014-04-28Officers

Termination secretary company with name.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.