HALO PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Camden » WC1E 7DP
Company number 05857528
Status Active
Incorporation Date 26 June 2006
Company Type Private Limited Company
Address 31 - 32 ALFRED PLACE, LONDON, ENGLAND, WC1E 7DP
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 125,000 . The most likely internet sites of HALO PUBLISHING LIMITED are www.halopublishing.co.uk, and www.halo-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halo Publishing Limited is a Private Limited Company. The company registration number is 05857528. Halo Publishing Limited has been working since 26 June 2006. The present status of the company is Active. The registered address of Halo Publishing Limited is 31 32 Alfred Place London England Wc1e 7dp. . REYNOLDS, Brett Wilson is a Secretary of the company. REYNOLDS, Brett Wilson is a Director of the company. TYE, James Alexander is a Director of the company. Secretary LEGGETT, Ian Geoffrey Harvey has been resigned. Secretary MARSH, Luke James has been resigned. Secretary WHELAN, Glyn has been resigned. Director BLATCHER, Natasha Tandy has been resigned. Director LEGGETT, Ian Geoffrey Harvey, Executor Of The Felix Dennis Estate has been resigned. Director LEZANO, Daniel Patrick has been resigned. Director MARSH, Luke James has been resigned. Director WHELAN, Glyn has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
REYNOLDS, Brett Wilson
Appointed Date: 03 October 2008

Director
REYNOLDS, Brett Wilson
Appointed Date: 03 October 2008
56 years old

Director
TYE, James Alexander
Appointed Date: 03 October 2008
57 years old

Resigned Directors

Secretary
LEGGETT, Ian Geoffrey Harvey
Resigned: 01 June 2016
Appointed Date: 19 October 2009

Secretary
MARSH, Luke James
Resigned: 18 September 2006
Appointed Date: 26 June 2006

Secretary
WHELAN, Glyn
Resigned: 03 October 2008
Appointed Date: 18 September 2006

Director
BLATCHER, Natasha Tandy
Resigned: 03 October 2008
Appointed Date: 18 September 2006
50 years old

Director
LEGGETT, Ian Geoffrey Harvey, Executor Of The Felix Dennis Estate
Resigned: 01 July 2016
Appointed Date: 19 October 2009
70 years old

Director
LEZANO, Daniel Patrick
Resigned: 03 October 2008
Appointed Date: 26 June 2006
57 years old

Director
MARSH, Luke James
Resigned: 03 October 2008
Appointed Date: 26 June 2006
52 years old

Director
WHELAN, Glyn
Resigned: 03 October 2008
Appointed Date: 18 September 2006
82 years old

HALO PUBLISHING LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016
08 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 125,000

08 Jul 2016
Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 June 2016
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 34 more events
07 Nov 2006
New secretary appointed;new director appointed
20 Oct 2006
Particulars of mortgage/charge
20 Oct 2006
Secretary resigned
20 Oct 2006
New director appointed
26 Jun 2006
Incorporation

HALO PUBLISHING LIMITED Charges

7 May 2014
Charge code 0585 7528 0002
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 October 2006
Debenture
Delivered: 20 October 2006
Status: Satisfied on 17 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…