Company NameImpromptu Publishing Limited
Company StatusDissolved
Company Number03888782
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 4 months ago)
Dissolution Date25 February 2021 (3 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Marcus William Netherwood
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address35 Lower Mill Lane
Holmfirth
Yorkshire
HD9 2JB
Secretary NameHeather Martin-Netherwood
NationalityBritish
StatusClosed
Appointed06 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 Lower Mill Lane
Holmfirth
HD9 2JB
Director NameMr Stephen Austin Richards
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(12 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 25 February 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NamePaul Andrew Peter Cutts
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2008)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garded Flat Flat 4
Riggindale
London
SW16 1QJ
Director NameMr Stephen Austin Richards
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(6 years after company formation)
Appointment Duration7 years (resigned 20 December 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address15 Church Street
Southrepps
Norwich
Norfolk
NR11 8NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2012
Net Worth-£75,769
Cash£2,493
Current Liabilities£213,563

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 February 2021Final Gazette dissolved following liquidation (1 page)
25 November 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
28 November 2019Liquidators' statement of receipts and payments to 14 October 2019 (20 pages)
24 December 2018Liquidators' statement of receipts and payments to 14 October 2018 (20 pages)
30 July 2018Removal of liquidator by court order (13 pages)
13 July 2018Appointment of a voluntary liquidator (3 pages)
21 December 2017Liquidators' statement of receipts and payments to 14 October 2017 (21 pages)
21 December 2017Liquidators' statement of receipts and payments to 14 October 2017 (21 pages)
10 January 2017Liquidators' statement of receipts and payments to 14 October 2016 (21 pages)
10 January 2017Liquidators' statement of receipts and payments to 14 October 2016 (21 pages)
10 December 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 December 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 November 2015Registered office address changed from Bridgwater House Century Park Caspian Road Altrincham Cheshire WA14 5HH to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from Bridgwater House Century Park Caspian Road Altrincham Cheshire WA14 5HH to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from Bridgwater House Century Park Caspian Road Altrincham Cheshire WA14 5HH to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 6 November 2015 (2 pages)
28 October 2015Statement of affairs with form 4.19 (7 pages)
28 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-15
(1 page)
28 October 2015Appointment of a voluntary liquidator (1 page)
28 October 2015Appointment of a voluntary liquidator (1 page)
28 October 2015Statement of affairs with form 4.19 (7 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
21 December 2012Termination of appointment of Stephen Richards as a director (1 page)
21 December 2012Termination of appointment of Stephen Richards as a director (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 April 2012Appointment of Mr Stephen Austin Richards as a director (2 pages)
17 April 2012Appointment of Mr Stephen Austin Richards as a director (2 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Marcus William Netherwood on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Marcus William Netherwood on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Marcus William Netherwood on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Stephen Austin Richards on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Stephen Austin Richards on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Stephen Austin Richards on 1 December 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 April 2009Amended accounts made up to 31 December 2006 (7 pages)
29 April 2009Amended accounts made up to 31 December 2006 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 April 2009Return made up to 06/12/08; full list of members (4 pages)
6 April 2009Return made up to 06/12/08; full list of members (4 pages)
5 March 2009Director's change of particulars / stephen richards / 02/03/2009 (2 pages)
5 March 2009Director's change of particulars / stephen richards / 02/03/2009 (2 pages)
15 October 2008Appointment terminated director paul cutts (1 page)
15 October 2008Appointment terminated director paul cutts (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 February 2008Registered office changed on 04/02/08 from: the straw barn upton end farm business park meppershall road, shillington beds SG5 3PF (1 page)
4 February 2008Return made up to 06/12/07; full list of members (3 pages)
4 February 2008Registered office changed on 04/02/08 from: the straw barn upton end farm business park meppershall road, shillington beds SG5 3PF (1 page)
4 February 2008Return made up to 06/12/07; full list of members (3 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 March 2007Return made up to 06/12/06; full list of members (3 pages)
13 March 2007Return made up to 06/12/06; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 February 2006Return made up to 06/12/05; full list of members (3 pages)
9 February 2006Return made up to 06/12/05; full list of members (3 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: suite 7 coach house cloisters hitchin street baldock hertfordshire SG7 6AE (1 page)
11 August 2005Registered office changed on 11/08/05 from: suite 7 coach house cloisters hitchin street baldock hertfordshire SG7 6AE (1 page)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 February 2005Particulars of mortgage/charge (5 pages)
17 February 2005Particulars of mortgage/charge (5 pages)
10 December 2004Return made up to 06/12/04; full list of members (7 pages)
10 December 2004Return made up to 06/12/04; full list of members (7 pages)
17 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
17 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
18 December 2003Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2003Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2003Director's particulars changed (1 page)
11 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
19 December 2002Return made up to 06/12/02; full list of members (7 pages)
19 December 2002Return made up to 06/12/02; full list of members (7 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
5 September 2002Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2002Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2002Registered office changed on 05/09/02 from: 21 fortis court fortis green road london N10 3BH (1 page)
5 September 2002Registered office changed on 05/09/02 from: 21 fortis court fortis green road london N10 3BH (1 page)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 December 2001Return made up to 06/12/01; full list of members (6 pages)
27 December 2001Return made up to 06/12/01; full list of members (6 pages)
14 March 2001Accounts made up to 31 December 2000 (9 pages)
14 March 2001Accounts made up to 31 December 2000 (9 pages)
19 January 2001Return made up to 06/12/00; full list of members (6 pages)
19 January 2001Return made up to 06/12/00; full list of members (6 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
6 December 1999Incorporation (16 pages)
6 December 1999Incorporation (16 pages)