Company NameBombadil Publishing R&D Ltd
Company StatusDissolved
Company Number07674551
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 9 months ago)
Dissolution Date11 August 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDr Marianne Rugard Jarvstrat
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwedish
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrdman House 31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Director NameDr Niklas Jarvstrat
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySwedish
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrdman House 31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Secretary NameOrdered Management Secretary Ltd (Corporation)
StatusResigned
Appointed19 June 2015(4 years after company formation)
Appointment Duration11 months (resigned 18 May 2016)
Correspondence AddressOrdman House 31 Arden Close
Bradley Stoke
Bristol
BS32 8AX

Contact

Websitewww.bombadilpublishing.com/

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

1000 at £1Sasha Rachel Llc
9.71%
Ordinary
4.7k at £1Marianne Rugard Jarvstrat
45.15%
Ordinary
4.7k at £1Niklas Jarvstrat
45.15%
Ordinary

Financials

Year2014
Net Worth-£136,309
Cash£1,157

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2019Final Gazette dissolved following liquidation (1 page)
11 May 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
21 December 2018Registered office address changed from 1st Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 (2 pages)
28 March 2018Liquidators' statement of receipts and payments to 1 March 2018 (12 pages)
15 March 2017Liquidators' statement of receipts and payments to 1 March 2017 (12 pages)
15 March 2017Liquidators' statement of receipts and payments to 1 March 2017 (12 pages)
14 October 2016Termination of appointment of Ordered Management Secretary Ltd as a secretary on 18 May 2016 (1 page)
14 October 2016Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX to 1st Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Ordered Management Secretary Ltd as a secretary on 18 May 2016 (1 page)
14 October 2016Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX to 1st Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 14 October 2016 (1 page)
18 March 2016Statement of affairs with form 4.19 (6 pages)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
(1 page)
18 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
(1 page)
18 March 2016Statement of affairs with form 4.19 (6 pages)
18 March 2016Appointment of a voluntary liquidator (1 page)
19 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 July 2015Appointment of Ordered Management Secretary Ltd as a secretary on 19 June 2015 (2 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,300
(5 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,300
(5 pages)
7 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 10,300
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 10,300
(3 pages)
7 July 2015Appointment of Ordered Management Secretary Ltd as a secretary on 19 June 2015 (2 pages)
5 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
5 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
1 October 2014Registered office address changed from South Barn Lowes Lane Swarkestone Derby DE73 7GQ to Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on 1 October 2014 (1 page)
1 October 2014Registered office address changed from South Barn Lowes Lane Swarkestone Derby DE73 7GQ to Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on 1 October 2014 (1 page)
1 October 2014Registered office address changed from South Barn Lowes Lane Swarkestone Derby DE73 7GQ to Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on 1 October 2014 (1 page)
14 July 2014Director's details changed for Dr Marianne Rugard Jarvstrat on 1 January 2014 (2 pages)
14 July 2014Director's details changed for Dr Marianne Rugard Jarvstrat on 1 January 2014 (2 pages)
14 July 2014Director's details changed for Dr Niklas Jarvstrat on 1 January 2014 (2 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
(4 pages)
14 July 2014Director's details changed for Dr Niklas Jarvstrat on 1 January 2014 (2 pages)
14 July 2014Director's details changed for Dr Marianne Rugard Jarvstrat on 1 January 2014 (2 pages)
14 July 2014Director's details changed for Dr Niklas Jarvstrat on 1 January 2014 (2 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
(4 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 September 2013Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom on 26 September 2013 (1 page)
26 September 2013Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom on 26 September 2013 (1 page)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
27 March 2013Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Hope Cottage 150 Manor Road Derby Derbyshire DE23 6BT United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Hope Cottage 150 Manor Road Derby Derbyshire DE23 6BT United Kingdom on 27 March 2013 (1 page)
6 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)