Company NameCicero Publications Limited
Company StatusDissolved
Company Number08102337
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date20 November 2018 (5 years, 4 months ago)

Business Activity

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

Director

Director NameMs Debra Reed
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Cheapside
Wakefield
West Yorkshire
WF1 2SD

Location

Registered Address19a Cheapside
Wakefield
West Yorkshire
WF1 2SD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

100 at £1Debra Reed
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
3 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
29 June 2017Notification of Debra Reed as a person with significant control on 12 June 2017 (2 pages)
29 June 2017Notification of Debra Reed as a person with significant control on 12 June 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 March 2016Registered office address changed from 8a King Street Wakefield West Yorkshire WF1 2SQ to 19a Cheapside Wakefield West Yorkshire WF1 2SD on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 8a King Street Wakefield West Yorkshire WF1 2SQ to 19a Cheapside Wakefield West Yorkshire WF1 2SD on 9 March 2016 (1 page)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
27 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 July 2014Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND England to 8a King Street King Street Wakefield West Yorkshire WF1 2SQ (1 page)
30 July 2014Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND England to 8a King Street King Street Wakefield West Yorkshire WF1 2SQ (1 page)
30 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 January 2014Director's details changed for Ms Debra Reed on 12 June 2012 (2 pages)
8 January 2014Director's details changed for Ms Debra Reed on 12 June 2012 (2 pages)
31 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Register inspection address has been changed (1 page)
31 July 2013Register inspection address has been changed (1 page)
8 January 2013Registered office address changed from C/O Reeds Family Law Solicitors 19a Cheapside Wakefield West Yorkshire WF1 2SD United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Reeds Family Law Solicitors 19a Cheapside Wakefield West Yorkshire WF1 2SD United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Reeds Family Law Solicitors 19a Cheapside Wakefield West Yorkshire WF1 2SD United Kingdom on 8 January 2013 (1 page)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)