LIBERTY PUBLISHING & MEDIA LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 1NA

Company number 03137730
Status Active
Incorporation Date 14 December 1995
Company Type Private Limited Company
Address 55 OFFICE SUITE 15, 55 PARK LANE, LONDON, ENGLAND, W1K 1NA
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from C/O Liberty Publishing & Media Ltd Suite 5 55 Park Lane London W1K 1NA to 55 Office Suite 15 55 Park Lane London W1K 1NA on 29 December 2016; Confirmation statement made on 14 December 2016 with updates; Termination of appointment of Robert James Fallowfield as a secretary on 28 October 2016. The most likely internet sites of LIBERTY PUBLISHING & MEDIA LIMITED are www.libertypublishingmedia.co.uk, and www.liberty-publishing-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Liberty Publishing Media Limited is a Private Limited Company. The company registration number is 03137730. Liberty Publishing Media Limited has been working since 14 December 1995. The present status of the company is Active. The registered address of Liberty Publishing Media Limited is 55 Office Suite 15 55 Park Lane London England W1k 1na. . MORGAN, Andrew William is a Secretary of the company. BYRNE, Jeffrey is a Director of the company. Secretary FALLOWFIELD, Robert James has been resigned. Secretary FALLOWFIELD, Robert James has been resigned. Secretary JERMAN, Susan has been resigned. Secretary JERMAN, Susan has been resigned. Secretary MOLLOY, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AALDERS, Michael Laurence has been resigned. Director BOGDANERIS, Ion has been resigned. Director BRADLEY, John Charles has been resigned. Director BRILLIANT, Jon Aaron has been resigned. Director CARLILE, Alexander Charles has been resigned. Director DUX, John Douglas has been resigned. Director FALLOWFIELD, Robert James has been resigned. Director GRIFFITHS, Jonathon Mark has been resigned. Director HALL, Philip David has been resigned. Director LACK, John Bruce has been resigned. Director MACKAY, Caroline has been resigned. Director MOLLOY, Michael John has been resigned. Director NAJDECKI, William Charles has been resigned. Director NEIL, Andrew Ferguson has been resigned. Director RODFORD, Neil John has been resigned. Director STEVEN, Stewart Gustav has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
MORGAN, Andrew William
Appointed Date: 28 October 2016

Director
BYRNE, Jeffrey
Appointed Date: 07 February 2000
66 years old

Resigned Directors

Secretary
FALLOWFIELD, Robert James
Resigned: 28 October 2016
Appointed Date: 06 October 1998

Secretary
FALLOWFIELD, Robert James
Resigned: 13 May 1998
Appointed Date: 26 March 1998

Secretary
JERMAN, Susan
Resigned: 06 October 1998
Appointed Date: 13 May 1998

Secretary
JERMAN, Susan
Resigned: 26 March 1998
Appointed Date: 15 February 1996

Secretary
MOLLOY, Michael John
Resigned: 15 February 1996
Appointed Date: 29 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 December 1995
Appointed Date: 14 December 1995

Director
AALDERS, Michael Laurence
Resigned: 15 February 1996
Appointed Date: 29 December 1995
81 years old

Director
BOGDANERIS, Ion
Resigned: 15 April 1999
Appointed Date: 06 October 1998
66 years old

Director
BRADLEY, John Charles
Resigned: 06 September 1996
Appointed Date: 12 February 1996
68 years old

Director
BRILLIANT, Jon Aaron
Resigned: 14 March 2002
Appointed Date: 25 July 2001
61 years old

Director
CARLILE, Alexander Charles
Resigned: 18 November 1997
Appointed Date: 01 June 1997
77 years old

Director
DUX, John Douglas
Resigned: 14 February 1997
Appointed Date: 12 February 1996
73 years old

Director
FALLOWFIELD, Robert James
Resigned: 28 October 2016
Appointed Date: 12 December 1996
73 years old

Director
GRIFFITHS, Jonathon Mark
Resigned: 05 July 1996
Appointed Date: 12 February 1996
63 years old

Director
HALL, Philip David
Resigned: 17 February 2001
Appointed Date: 18 July 2000
70 years old

Director
LACK, John Bruce
Resigned: 06 July 2009
Appointed Date: 25 July 2001
68 years old

Director
MACKAY, Caroline
Resigned: 18 July 1997
Appointed Date: 05 July 1996
60 years old

Director
MOLLOY, Michael John
Resigned: 15 February 1996
Appointed Date: 29 December 1995
84 years old

Director
NAJDECKI, William Charles
Resigned: 30 June 2002
Appointed Date: 23 April 1999
75 years old

Director
NEIL, Andrew Ferguson
Resigned: 21 January 1999
Appointed Date: 17 April 1997
76 years old

Director
RODFORD, Neil John
Resigned: 05 February 2000
Appointed Date: 18 November 1997
56 years old

Director
STEVEN, Stewart Gustav
Resigned: 01 September 1997
Appointed Date: 12 February 1996
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 December 1995
Appointed Date: 14 December 1995

Persons With Significant Control

Mr Mohamed Al Fayed
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control as a trustee of a trust

LIBERTY PUBLISHING & MEDIA LIMITED Events

29 Dec 2016
Registered office address changed from C/O Liberty Publishing & Media Ltd Suite 5 55 Park Lane London W1K 1NA to 55 Office Suite 15 55 Park Lane London W1K 1NA on 29 December 2016
28 Dec 2016
Confirmation statement made on 14 December 2016 with updates
28 Dec 2016
Termination of appointment of Robert James Fallowfield as a secretary on 28 October 2016
06 Dec 2016
Appointment of Mr Andrew William Morgan as a secretary on 28 October 2016
05 Dec 2016
Termination of appointment of Robert James Fallowfield as a director on 28 October 2016
...
... and 114 more events
16 Jan 1996
New director appointed
16 Jan 1996
New director appointed
16 Jan 1996
New secretary appointed
16 Jan 1996
Registered office changed on 16/01/96 from: 1 mitchell lane bristol BS1 6UB
14 Dec 1995
Incorporation

LIBERTY PUBLISHING & MEDIA LIMITED Charges

2 May 1996
Charge over deposit account
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: Golden Rose Communication PLC
Description: All rights,title and interest in the charges account and…
2 May 1996
Charge over deposit account
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: London Jazz Radio Limited
Description: All rights,title and interest in the charged account and…
26 January 1996
Debenture
Delivered: 13 February 1996
Status: Satisfied on 9 April 1996
Persons entitled: Treu-Merkur Establishment
Description: Fixed and floating charges over the undertaking and all…