INK PUBLISHING (HOLDINGS) LIMITED
LONDON GORDONS113 LIMITED

Hellopages » Greater London » Camden » NW6 1RZ

Company number 05879839
Status Active
Incorporation Date 18 July 2006
Company Type Private Limited Company
Address BLACKBURN HOUSE, BLACKBURN ROAD, LONDON, NW6 1RZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 18 July 2016 with updates; Auditor's resignation. The most likely internet sites of INK PUBLISHING (HOLDINGS) LIMITED are www.inkpublishingholdings.co.uk, and www.ink-publishing-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Ink Publishing Holdings Limited is a Private Limited Company. The company registration number is 05879839. Ink Publishing Holdings Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Ink Publishing Holdings Limited is Blackburn House Blackburn Road London Nw6 1rz. . CAMPBELL, James Milne is a Director of the company. HARKNESS, Peter Martin is a Director of the company. KEATING, Michael Don is a Director of the company. LESLIE, Simon is a Director of the company. Secretary GODSAL, Hugh Colleton has been resigned. Secretary GORDONS NOMINEE SECRETARIES LIMITED has been resigned. Director GODSAL, Hugh Colleton has been resigned. Director JAMES, Sebastian Richard Edward Cuthbert has been resigned. Director O'ROURKE, Jeffrey Ryan has been resigned. Director ROBSON, Christopher Clayton Douglas has been resigned. Director GORDONS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CAMPBELL, James Milne
Appointed Date: 01 December 2015
62 years old

Director
HARKNESS, Peter Martin
Appointed Date: 01 December 2015
76 years old

Director
KEATING, Michael Don
Appointed Date: 09 March 2007
54 years old

Director
LESLIE, Simon
Appointed Date: 07 February 2007
57 years old

Resigned Directors

Secretary
GODSAL, Hugh Colleton
Resigned: 22 April 2015
Appointed Date: 07 February 2007

Secretary
GORDONS NOMINEE SECRETARIES LIMITED
Resigned: 07 February 2007
Appointed Date: 18 July 2006

Director
GODSAL, Hugh Colleton
Resigned: 22 April 2015
Appointed Date: 07 February 2007
59 years old

Director
JAMES, Sebastian Richard Edward Cuthbert
Resigned: 12 June 2013
Appointed Date: 09 March 2007
59 years old

Director
O'ROURKE, Jeffrey Ryan
Resigned: 23 February 2015
Appointed Date: 09 March 2007
54 years old

Director
ROBSON, Christopher Clayton Douglas
Resigned: 20 April 2015
Appointed Date: 09 March 2007
61 years old

Director
GORDONS NOMINEE DIRECTORS LIMITED
Resigned: 07 February 2007
Appointed Date: 18 July 2006

Persons With Significant Control

Volanti Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INK PUBLISHING (HOLDINGS) LIMITED Events

08 Mar 2017
Full accounts made up to 30 June 2016
12 Aug 2016
Confirmation statement made on 18 July 2016 with updates
22 Apr 2016
Auditor's resignation
04 Apr 2016
Full accounts made up to 30 June 2015
01 Dec 2015
Appointment of Mr James Milne Campbell as a director on 1 December 2015
...
... and 56 more events
22 Feb 2007
New director appointed
22 Feb 2007
Secretary resigned
22 Feb 2007
Director resigned
30 Jan 2007
Company name changed GORDONS113 LIMITED\certificate issued on 30/01/07
18 Jul 2006
Incorporation

INK PUBLISHING (HOLDINGS) LIMITED Charges

6 October 2015
Charge code 0587 9839 0004
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Endless LLP
Description: Not applicable…
26 March 2015
Charge code 0587 9839 0003
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Endless LLP (As Security Trustee)
Description: Contains fixed charge…
25 June 2014
Charge code 0587 9839 0002
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 April 2007
Guarantee & debenture
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…