Company NameEarlybrave Publications Limited
Company StatusDissolved
Company Number03067097
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Calvin Stuart Barnett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameRichard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Gordon Frederick Billage
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Well Lane
Galleywood
Chelmsford
Essex
CM2 8QZ
Secretary NameAlan George Watts
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleSAD
Correspondence Address10 Aintree Crescent
Barkingside
Essex
IG6 2HD
Secretary NameMr Roger Graham Raffell
NationalityBritish
StatusResigned
Appointed01 January 1996(6 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Richard Antony Barber
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(9 years after company formation)
Appointment Duration10 years, 1 month (resigned 20 August 2014)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteclifford-thames.com

Location

Registered AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

2 at £1Clifford Thames (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 August 2005Delivered on: 8 September 2005
Satisfied on: 13 April 2013
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Multilateral guarantee
Secured details: All monies due or to become due by any of the customers to the chargee on any account whatsoever.
Particulars: Charge over all its stocks shares and other marketable or other securities. See the mortgage charge document for full details.
Fully Satisfied
30 March 2000Delivered on: 5 April 2000
Satisfied on: 5 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 August 1995Delivered on: 30 August 1995
Satisfied on: 7 December 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
11 September 2014Appointment of Richard Mark West as a director on 20 August 2014 (3 pages)
11 September 2014Statement of company's objects (2 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 September 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages)
11 September 2014Appointment of Richard Mark West as a director on 20 August 2014 (3 pages)
11 September 2014Statement of company's objects (2 pages)
11 September 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages)
11 September 2014Appointment of Mr Calvin Stuart Barnett as a director on 20 August 2014 (3 pages)
11 September 2014Appointment of Mr Calvin Stuart Barnett as a director on 20 August 2014 (3 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
13 April 2013Satisfaction of charge 3 in full (3 pages)
13 April 2013Satisfaction of charge 3 in full (3 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
26 November 2009Secretary's details changed for Mr Roger Graham Raffell on 26 November 2009 (1 page)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Richard Antony Barber on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Roger Graham Raffell on 26 November 2009 (1 page)
26 November 2009Director's details changed for Richard Antony Barber on 26 November 2009 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 November 2008Return made up to 09/11/08; full list of members (3 pages)
27 November 2008Return made up to 09/11/08; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
13 December 2007Return made up to 09/11/07; full list of members (2 pages)
13 December 2007Return made up to 09/11/07; full list of members (2 pages)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 November 2006Return made up to 09/11/06; full list of members (2 pages)
23 November 2006Return made up to 09/11/06; full list of members (2 pages)
27 March 2006Full accounts made up to 31 March 2005 (12 pages)
27 March 2006Full accounts made up to 31 March 2005 (12 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Return made up to 09/11/05; full list of members (2 pages)
25 November 2005Return made up to 09/11/05; full list of members (2 pages)
24 November 2005Secretary's particulars changed (1 page)
24 November 2005Secretary's particulars changed (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
21 January 2005Full accounts made up to 31 March 2004 (12 pages)
21 January 2005Full accounts made up to 31 March 2004 (12 pages)
30 November 2004Director resigned (1 page)
30 November 2004Return made up to 09/11/04; full list of members (6 pages)
30 November 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004Return made up to 09/11/04; full list of members (6 pages)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
5 December 2003Return made up to 09/11/03; full list of members (6 pages)
5 December 2003Return made up to 09/11/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
17 December 2002Return made up to 09/11/02; full list of members (6 pages)
17 December 2002Return made up to 09/11/02; full list of members (6 pages)
21 February 2002Return made up to 09/11/01; full list of members (6 pages)
21 February 2002Return made up to 09/11/01; full list of members (6 pages)
2 January 2002Full accounts made up to 31 March 2001 (11 pages)
2 January 2002Full accounts made up to 31 March 2001 (11 pages)
29 March 2001Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
29 March 2001Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
29 December 2000Full accounts made up to 31 March 2000 (14 pages)
29 December 2000Full accounts made up to 31 March 2000 (14 pages)
15 May 2000Return made up to 09/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2000Return made up to 09/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
13 November 1998Return made up to 09/11/98; full list of members
  • 363(287) ‐ Registered office changed on 13/11/98
(5 pages)
13 November 1998Return made up to 09/11/98; full list of members
  • 363(287) ‐ Registered office changed on 13/11/98
(5 pages)
13 November 1998Registered office changed on 13/11/98 from: prospect house prospect way hutton brentwood essex CM13 1XD (1 page)
13 November 1998Registered office changed on 13/11/98 from: prospect house prospect way hutton brentwood essex CM13 1XD (1 page)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 August 1996Return made up to 12/06/96; full list of members (6 pages)
30 August 1996Return made up to 12/06/96; full list of members (6 pages)
11 February 1996Accounting reference date notified as 31/03 (1 page)
11 February 1996Accounting reference date notified as 31/03 (1 page)
27 December 1995Secretary resigned (2 pages)
27 December 1995New secretary appointed (2 pages)
27 December 1995New secretary appointed (2 pages)
27 December 1995Secretary resigned (2 pages)
9 November 1995Registered office changed on 09/11/95 from: prospect house prospect way hutton brentwood essex CM13 1XD (1 page)
9 November 1995Registered office changed on 09/11/95 from: prospect house prospect way hutton brentwood essex CM13 1XD (1 page)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
12 June 1995Incorporation (16 pages)
12 June 1995Incorporation (16 pages)