You are here: bizstats.co.uk > a-z index > 4 list > 41 list

4130 Publishing Limited LONDON


4130 Publishing Limited was officially closed on 2017-04-04. 4130 Publishing was a private limited company that was located at 44 Great Marlborough Street, London, W1F 7JL. This company (incorporated on 1994-07-21) was run by 1 director.
Director Robert M. who was appointed on 31 January 2012.

The company was officially categorised as "dormant company" (99999). According to the official information, there was a name alteration on 1994-08-17 and their previous name was Speed 4473. The most recent confirmation statement was filed on 2016-07-31 and last time the statutory accounts were filed was on 31 December 2015. 2015-07-31 is the date of the most recent annual return.

4130 Publishing Limited Address / Contact

Office Address 44 Great Marlborough Street
Town London
Post code W1F 7JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02951109
Date of Incorporation Thu, 21st Jul 1994
Date of Dissolution Tue, 4th Apr 2017
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Sat, 30th Sep 2017
Account last made up date Thu, 31st Dec 2015
Next confirmation statement due date Tue, 14th Aug 2018
Last confirmation statement dated Sun, 31st Jul 2016

Company staff

Robert M.

Position: Director

Appointed: 31 January 2012

Neil H.

Position: Director

Appointed: 31 January 2012

Resigned: 01 January 2015

Paul F.

Position: Director

Appointed: 31 January 2012

Resigned: 06 December 2013

Darryl N.

Position: Director

Appointed: 01 December 2006

Resigned: 06 January 2017

Patrick F.

Position: Director

Appointed: 01 December 2006

Resigned: 31 January 2012

Patrick F.

Position: Secretary

Appointed: 01 December 2006

Resigned: 31 January 2012

Mark N.

Position: Secretary

Appointed: 05 August 1994

Resigned: 01 December 2006

Mark N.

Position: Director

Appointed: 05 August 1994

Resigned: 30 June 2008

Barbara N.

Position: Director

Appointed: 05 August 1994

Resigned: 01 December 2006

Christopher N.

Position: Director

Appointed: 05 August 1994

Resigned: 01 December 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1994

Resigned: 05 August 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 July 1994

Resigned: 05 August 1994

People with significant control

Factory Media Limited

44 Great Marlborough Street, London, W1F 7JL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 05848079
Notified on 20 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Speed 4473 August 17, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2015
filed on: 13th, October 2016
Free Download (7 pages)

Company search

Advertisements