Company Name05434235 Limited
Company StatusDissolved
Company Number05434235
CategoryPrivate Limited Company
Incorporation Date25 April 2005(18 years, 12 months ago)
Dissolution Date11 August 2019 (4 years, 8 months ago)
Previous NamesPublicity Heaven Limited and Growth (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Harvey-Franklin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 11 August 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 St. Georges Square
Huddersfield
HD1 1LA
Director NameHelen Legh Green
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Samuels Close
Stanwick
Wellingborough
Northamptonshire
NN9 6UH
Director NameMr Paul Martin Green
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(4 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 01 April 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Eaton Avenue
Bletchley
Milton Keynes
Buckinghamshire
MK2 2HJ
Secretary NameMr Paul Martin Green
NationalityBritish
StatusResigned
Appointed23 April 2008(2 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Samuels Close
Stanwick
Wellingborough
Northamptonshire
NN9 6UH
Director NameMr Richard Pakey
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2016)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address10 Brooklands Court
Kettering Venture Park
Kettering
Northamptonshire
NN15 6FD
Secretary NameSecretariat Business Services Ltd (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence AddressSuite 16
Shearway Business Park
Folkestone
Kent
CT19 4RH

Contact

Websitepublicityheaven.co.uk

Location

Registered Address6th Floor 36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

72 at £1Mr Paul Martin Green
72.00%
Ordinary
25 at £1Mr Richard Pakey
25.00%
Ordinary
2 at £1Ben Smith
2.00%
Ordinary
1 at £1Clare Hargrave
1.00%
Ordinary

Financials

Year2014
Net Worth-£73,434
Cash£104,226
Current Liabilities£203,484

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2019Final Gazette dissolved following liquidation (1 page)
11 May 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
24 January 2019Liquidators' statement of receipts and payments to 17 November 2018 (15 pages)
17 January 2018Liquidators' statement of receipts and payments to 17 November 2017 (13 pages)
19 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-06
(2 pages)
19 April 2017Change of name notice (2 pages)
19 April 2017Change of name notice (2 pages)
19 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-06
(2 pages)
6 December 2016Registered office address changed from 7 st. Georges Square Huddersfield HD1 1LA England to C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 6 December 2016 (2 pages)
6 December 2016Registered office address changed from 7 st. Georges Square Huddersfield HD1 1LA England to C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 6 December 2016 (2 pages)
5 December 2016Statement of affairs with form 4.19 (8 pages)
5 December 2016Appointment of a voluntary liquidator (1 page)
5 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
(1 page)
5 December 2016Statement of affairs with form 4.19 (8 pages)
5 December 2016Appointment of a voluntary liquidator (1 page)
5 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
(1 page)
27 September 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
27 September 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
4 May 2016Termination of appointment of Paul Martin Green as a director on 1 April 2016 (1 page)
4 May 2016Termination of appointment of Paul Martin Green as a director on 1 April 2016 (1 page)
3 May 2016Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA to 7 st. Georges Square Huddersfield HD1 1LA on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Richard Pakey as a director on 24 March 2016 (1 page)
3 May 2016Appointment of Mr Stephen Harvey-Franklin as a director on 24 March 2016 (2 pages)
3 May 2016Termination of appointment of Paul Martin Green as a secretary on 24 March 2016 (1 page)
3 May 2016Termination of appointment of Paul Martin Green as a secretary on 24 March 2016 (1 page)
3 May 2016Termination of appointment of Richard Pakey as a director on 24 March 2016 (1 page)
3 May 2016Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA to 7 st. Georges Square Huddersfield HD1 1LA on 3 May 2016 (1 page)
3 May 2016Appointment of Mr Stephen Harvey-Franklin as a director on 24 March 2016 (2 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Appointment of Mr Richard Pakey as a director on 6 April 2013 (2 pages)
11 January 2016Appointment of Mr Richard Pakey as a director on 6 April 2013 (2 pages)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
24 August 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 September 2012Director's details changed for Mr Paul Martin Green on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Paul Martin Green on 14 September 2012 (2 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 October 2011Company name changed publicity heaven LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-06-06
(2 pages)
5 October 2011Company name changed publicity heaven LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-06-06
(2 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Change of name notice (2 pages)
7 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Paul Martin Green on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Paul Martin Green on 25 April 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2009Return made up to 25/04/09; full list of members (3 pages)
29 April 2009Return made up to 25/04/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
23 April 2008Registered office changed on 23/04/2008 from 2 venture court debdale road wellingborough northamptonshire NN8 5AA (1 page)
23 April 2008Registered office changed on 23/04/2008 from suite 16, shearway business park folkestone kent CT19 4RH (1 page)
23 April 2008Registered office changed on 23/04/2008 from 2 venture court debdale road wellingborough northamptonshire NN8 5AA (1 page)
23 April 2008Appointment terminated secretary secretariat business services LTD (1 page)
23 April 2008Appointment terminated secretary secretariat business services LTD (1 page)
23 April 2008Secretary appointed mr paul martin green (1 page)
23 April 2008Registered office changed on 23/04/2008 from suite 16, shearway business park folkestone kent CT19 4RH (1 page)
23 April 2008Secretary appointed mr paul martin green (1 page)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 June 2007Return made up to 25/04/07; full list of members (6 pages)
27 June 2007Return made up to 25/04/07; full list of members (6 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
7 June 2006Return made up to 25/04/06; full list of members (7 pages)
7 June 2006Return made up to 25/04/06; full list of members (7 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
25 April 2005Incorporation (17 pages)
25 April 2005Incorporation (17 pages)