Company NameThreshold Publishing Limited
Company StatusDissolved
Company Number02774868
CategoryPrivate Limited Company
Incorporation Date18 December 1992(31 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameNotchgreat Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Victoria Clare Hayward
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2015(22 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressHortaleza 102 Atico Uno
Madrid
28004
Director NameMr Peter St Lawrence
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2016(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDivots Blackpond Lane
Farnham Royal
Buckinghamshire
SL2 3EG
Director NameMr Paul Josef Wcislicki Westlake
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(3 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 01 March 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address26b Bewdley Street
London
N1 1HB
Director NameMr Stephen George Hamilton Hayward
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(3 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months (resigned 22 October 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address47 Strahan Road
London
E3 5DA
Secretary NameMr Paul Josef Wcislicki Westlake
NationalityBritish
StatusResigned
Appointed07 April 1993(3 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 23 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26b Bewdley Street
London
N1 1HB
Director NameDr Jane Elizabeth Salvage
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(22 years, 12 months after company formation)
Appointment Duration2 months (resigned 14 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Leicester Road
Lewes
East Sussex
BN7 1SX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteserifbooks.co.uk
Telephone020 89813990
Telephone regionLondon

Location

Registered AddressTrinity House
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

19.7k at £1Stephen George Hamilton Hayward
85.63%
Ordinary
1.4k at £1O.g. Bennett
6.10%
Ordinary
1000 at £1E.m. Segrave
4.35%
Ordinary
400 at £1J. Salvage
1.74%
Ordinary
300 at £1G.j. Jones
1.31%
Ordinary
200 at £1P.a.e. Bew
0.87%
Ordinary

Financials

Year2014
Net Worth-£12,735
Cash£16,923
Current Liabilities£46,527

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
21 February 2017Application to strike the company off the register (3 pages)
17 January 2017Micro company accounts made up to 30 September 2016 (5 pages)
17 January 2017Micro company accounts made up to 30 September 2016 (5 pages)
4 January 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
4 January 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2016Registered office address changed from 47 Strahan Road London E3 5DA to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 47 Strahan Road London E3 5DA to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 29 June 2016 (1 page)
1 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 22,968
(5 pages)
1 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 22,968
(5 pages)
17 February 2016Appointment of Mr Peter St Lawrence as a director on 16 February 2016 (2 pages)
17 February 2016Appointment of Mr Peter St Lawrence as a director on 16 February 2016 (2 pages)
15 February 2016Termination of appointment of Jane Elizabeth Salvage as a director on 14 February 2016 (1 page)
15 February 2016Termination of appointment of Jane Elizabeth Salvage as a director on 14 February 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Termination of appointment of Stephen George Hamilton Hayward as a director on 22 October 2015 (1 page)
16 December 2015Termination of appointment of Stephen George Hamilton Hayward as a director on 22 October 2015 (1 page)
10 December 2015Appointment of Ms Jane Elizabeth Salvage as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Ms Jane Elizabeth Salvage as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Ms Victoria Clare Hayward as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Ms Victoria Clare Hayward as a director on 10 December 2015 (2 pages)
5 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 22,968
(4 pages)
5 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 22,968
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 22,968
(4 pages)
29 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 22,968
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Stephen George Hamilton Hayward on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Stephen George Hamilton Hayward on 15 January 2010 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
14 January 2009Appointment terminated secretary paul westlake (1 page)
14 January 2009Appointment terminated secretary paul westlake (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Return made up to 18/12/07; full list of members (3 pages)
14 January 2008Return made up to 18/12/07; full list of members (3 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Return made up to 18/12/06; full list of members (9 pages)
20 January 2007Return made up to 18/12/06; full list of members (9 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 January 2006Return made up to 18/12/05; full list of members (9 pages)
16 January 2006Return made up to 18/12/05; full list of members (9 pages)
21 February 2005Return made up to 18/12/04; full list of members (9 pages)
21 February 2005Return made up to 18/12/04; full list of members (9 pages)
5 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 February 2004Return made up to 18/12/03; full list of members (9 pages)
18 February 2004Return made up to 18/12/03; full list of members (9 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 January 2003Return made up to 18/12/02; full list of members (9 pages)
21 January 2003Return made up to 18/12/02; full list of members (9 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 April 2002£ ic 35300/22968 27/03/02 £ sr 12332@1=12332 (1 page)
16 April 2002£ ic 35300/22968 27/03/02 £ sr 12332@1=12332 (1 page)
31 December 2001Return made up to 18/12/01; full list of members (8 pages)
31 December 2001Return made up to 18/12/01; full list of members (8 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 February 2001Return made up to 18/12/00; full list of members (8 pages)
28 February 2001Return made up to 18/12/00; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 February 2000Return made up to 18/12/99; full list of members (8 pages)
4 February 2000Return made up to 18/12/99; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 February 1999Return made up to 18/12/98; full list of members (6 pages)
9 February 1999Return made up to 18/12/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 February 1998Return made up to 18/12/97; full list of members (6 pages)
9 February 1998Return made up to 18/12/97; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 February 1997Return made up to 18/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1997Return made up to 18/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/96
(6 pages)
26 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/96
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)