VENUE PUBLISHING LIMITED

Northcliffe Accounting Centre Northcliffe Accounting Centre, Leicester, LE1 1ZP
StatusDISSOLVED
Company No.03858323
CategoryPrivate Limited Company
Incorporated13 Oct 1999
Age24 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution29 Jan 2013
Years11 years, 3 months, 19 days

SUMMARY

VENUE PUBLISHING LIMITED is an dissolved private limited company with number 03858323. It was incorporated 24 years, 7 months, 4 days ago, on 13 October 1999 and it was dissolved 11 years, 3 months, 19 days ago, on 29 January 2013. The company address is Northcliffe Accounting Centre Northcliffe Accounting Centre, Leicester, LE1 1ZP.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Gazette notice voluntary

Date: 16 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2012

Action Date: 02 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Anderson Dixon

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2011

Action Date: 03 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2010

Action Date: 04 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2009

Action Date: 28 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-28

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2007

Action Date: 01 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-01

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 18/10/06 from: 31-32 john street london WC1N 2QB

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2006

Action Date: 02 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-02

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2005

Action Date: 03 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-03

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 22/09/04 from: temple way bristol avon BS1 6HG

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2004

Action Date: 28 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-28

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2003

Action Date: 29 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-29

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 30/09/01

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/01 to 30/09/01

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/01; full list of members

Documents

View document PDF

Auditors resignation company

Date: 17 Aug 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ventrogreen LIMITED\certificate issued on 07/06/01

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 21/07/00 from: 64-65 north road st. Andrews bristol avon BS6 5AQ

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 13 Jun 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Address

Type: 287

Description: Registered office changed on 10/05/00 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 17/11/99 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 13 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01242373
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FAB FIT FOODS LIMITED

25 THE OAKS,MAGHERAFELT,BT45 5FG

Number:NI643213
Status:ACTIVE
Category:Private Limited Company

KERDIS LIMITED

92 PENSHURST GARDENS,MIDDLESEX,HA8 9TU

Number:03502451
Status:ACTIVE
Category:Private Limited Company

MAGNUS HOMES SOUTH WEST LTD

136A HIGH STREET,STREET,BA16 0ER

Number:08491450
Status:ACTIVE
Category:Private Limited Company

MYARTBRIEF LTD

OAKMERE,DURHAM,DH1 1TW

Number:09677060
Status:ACTIVE
Category:Private Limited Company

OLIVIA GAGAN LTD

6 SHERREN COTTAGES MAIN STREET,DORCHESTER,DT2 8ES

Number:10816883
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source