PARAMOUNT PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8BF

Company number 02684971
Status Active
Incorporation Date 6 February 1992
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 45,000 . The most likely internet sites of PARAMOUNT PUBLISHING LIMITED are www.paramountpublishing.co.uk, and www.paramount-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Paramount Publishing Limited is a Private Limited Company. The company registration number is 02684971. Paramount Publishing Limited has been working since 06 February 1992. The present status of the company is Active. The registered address of Paramount Publishing Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. PETERS, Mark David is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Secretary PURSER, Jean Dorothy Anne has been resigned. Secretary WALSH, Joyce has been resigned. Director BARNES, Kenneth William has been resigned. Director BRIDGES, Colin has been resigned. Director CAMPBELL, James Milne has been resigned. Director ELTON, Graham Clive has been resigned. Director FERGUSON, Ailsa Murray has been resigned. Director FLETCHER, Susan Caroline has been resigned. Director LEVY, Rupert James has been resigned. Director LLOYD, Julian Stuart has been resigned. Director MORGAN GRAMPIAN LIMITED has been resigned. Director READ, Nicholas Jonathan has been resigned. Director SIDDELL, Anne Claire has been resigned. Director YARNALL, Geoffrey James has been resigned. Director BENN PUBLICATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 01 January 2003

Director
PETERS, Mark David
Appointed Date: 01 October 2014
66 years old

Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 04 September 2006

Director
UNM INVESTMENTS LIMITED
Appointed Date: 04 September 2006

Resigned Directors

Secretary
PURSER, Jean Dorothy Anne
Resigned: 31 December 2002
Appointed Date: 09 September 1998

Secretary
WALSH, Joyce
Resigned: 09 September 1998

Director
BARNES, Kenneth William
Resigned: 09 September 1998
79 years old

Director
BRIDGES, Colin
Resigned: 28 February 1998
90 years old

Director
CAMPBELL, James Milne
Resigned: 17 October 2001
Appointed Date: 24 November 2000
62 years old

Director
ELTON, Graham Clive
Resigned: 31 December 2000
Appointed Date: 09 September 1998
62 years old

Director
FERGUSON, Ailsa Murray
Resigned: 30 September 2001
Appointed Date: 04 April 2001
58 years old

Director
FLETCHER, Susan Caroline
Resigned: 09 September 1998
67 years old

Director
LEVY, Rupert James
Resigned: 24 November 2000
Appointed Date: 09 September 1998
58 years old

Director
LLOYD, Julian Stuart
Resigned: 24 November 2000
Appointed Date: 16 June 2000
65 years old

Director
MORGAN GRAMPIAN LIMITED
Resigned: 20 November 2006
Appointed Date: 30 September 2001

Director
READ, Nicholas Jonathan
Resigned: 31 March 2001
Appointed Date: 01 January 2001
61 years old

Director
SIDDELL, Anne Claire
Resigned: 01 October 2014
Appointed Date: 23 June 2010
71 years old

Director
YARNALL, Geoffrey James
Resigned: 09 September 1998
82 years old

Director
BENN PUBLICATIONS LIMITED
Resigned: 20 November 2006
Appointed Date: 30 September 2001

Persons With Significant Control

Ubmg Holdings
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PARAMOUNT PUBLISHING LIMITED Events

07 Nov 2016
Confirmation statement made on 20 October 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 45,000

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Apr 2015
Director's details changed for Crosswall Nominees Limited on 16 February 2015
...
... and 106 more events
10 Mar 1992
New director appointed

10 Mar 1992
New secretary appointed

10 Mar 1992
New director appointed

06 Mar 1992
Company name changed nevrus (560) LIMITED\certificate issued on 06/03/92

06 Feb 1992
Incorporation

PARAMOUNT PUBLISHING LIMITED Charges

30 April 1992
Deebenture
Delivered: 12 May 1992
Status: Satisfied on 10 September 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…