MS PUBLICATIONS LIMITED
ESSEX

Hellopages » Essex » Colchester » CO1 2QW

Company number 03763632
Status Active
Incorporation Date 30 April 1999
Company Type Private Limited Company
Address 82C EAST HILL, COLCHESTER, ESSEX, CO1 2QW
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MS PUBLICATIONS LIMITED are www.mspublications.co.uk, and www.ms-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Ms Publications Limited is a Private Limited Company. The company registration number is 03763632. Ms Publications Limited has been working since 30 April 1999. The present status of the company is Active. The registered address of Ms Publications Limited is 82c East Hill Colchester Essex Co1 2qw. . INGROUILLE, Gillian Mary is a Secretary of the company. PHELPS, Anthony Russell is a Director of the company. TUDOR, Matthew is a Director of the company. Secretary LEPLEY, Cynthea Margaret has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LEPLEY, Cynthea Margaret has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
INGROUILLE, Gillian Mary
Appointed Date: 08 December 2004

Director
PHELPS, Anthony Russell
Appointed Date: 30 April 1999
68 years old

Director
TUDOR, Matthew
Appointed Date: 22 September 2015
62 years old

Resigned Directors

Secretary
LEPLEY, Cynthea Margaret
Resigned: 27 June 2012
Appointed Date: 30 April 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 April 1999
Appointed Date: 30 April 1999

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 April 1999
Appointed Date: 30 April 1999

Director
LEPLEY, Cynthea Margaret
Resigned: 31 December 2005
Appointed Date: 30 April 1999
75 years old

MS PUBLICATIONS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
22 Sep 2015
Appointment of Mr Matthew Tudor as a director on 22 September 2015
01 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2

...
... and 39 more events
14 May 1999
New director appointed
14 May 1999
Secretary resigned
14 May 1999
Director resigned
14 May 1999
Registered office changed on 14/05/99 from: 82 east hill colchester essex CO1 2QW
30 Apr 1999
Incorporation

MS PUBLICATIONS LIMITED Charges

26 January 2001
Mortgage debenture
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 April 2000
Debenture
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Martyn John Robinson
Description: Fixed and floating charges over the undertaking and all…
16 August 1999
Debenture
Delivered: 6 September 1999
Status: Outstanding
Persons entitled: Martyn John Robinson
Description: Fixed and floating charges over the undertaking and all…
30 July 1999
Debenture
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…