Company NamePeroke Publishing Limited
Company StatusDissolved
Company Number07907174
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NamePurple Dye Media Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Peter Ronald Kearney
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBullhouse Mill Lee Lane
Penistone
Sheffield
S36 9NN

Location

Registered AddressBullhouse Mill Lee Lane
Penistone
Sheffield
S36 9NN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
4 January 2023Application to strike the company off the register (1 page)
23 November 2022Change of details for Mr Peter Ronald Kearney as a person with significant control on 10 May 2022 (5 pages)
22 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
26 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
19 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
15 January 2020Registered office address changed from Room 1, Bridge Suite, the Old Corn Mill Lee Lane Millhouse Green Sheffield S36 9NN England to Bullhouse Mill Lee Lane Penistone Sheffield S36 9NN on 15 January 2020 (1 page)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
22 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
4 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
(3 pages)
1 March 2019Director's details changed for Mr Peter Ronald Kearney on 1 March 2019 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with updates (3 pages)
2 January 2019Registered office address changed from 19 the Village Holme Holmfirth HD9 2QG England to Room 1, Bridge Suite, the Old Corn Mill Lee Lane Millhouse Green Sheffield S36 9NN on 2 January 2019 (1 page)
23 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
8 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
8 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 June 2016Registered office address changed from 110 Brookhurst Road Bromborough Wirral Merseyside CH63 0ET to 19 the Village Holme Holmfirth HD9 2QG on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 110 Brookhurst Road Bromborough Wirral Merseyside CH63 0ET to 19 the Village Holme Holmfirth HD9 2QG on 20 June 2016 (1 page)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP .01
(3 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP .01
(3 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP .01
(3 pages)
29 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP .01
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP .01
(3 pages)
24 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP .01
(3 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Peter Ronald Kearney on 17 September 2012 (2 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
16 January 2013Director's details changed for Mr Peter Ronald Kearney on 17 September 2012 (2 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)