Company NameKMT Publishing Ltd
Company StatusDissolved
Company Number05178516
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Perry James Rule
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2004(1 month, 3 weeks after company formation)
Appointment Duration16 years, 1 month (closed 13 October 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address96 Glendenning Road
Norwich
NR1 1YN
Secretary NameMr Perry James Rule
NationalityBritish
StatusClosed
Appointed06 September 2004(1 month, 3 weeks after company formation)
Appointment Duration16 years, 1 month (closed 13 October 2020)
RoleDesigner
Country of ResidenceEngland
Correspondence Address96 Glendenning Road
Norwich
NR1 1YN
Director NameSally Feldt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleMagazine Editor
Country of ResidenceUnited Kingdom
Correspondence Address11 Notley Road
Braintree
Essex
CM7 1HA
Secretary NameDaphne Doris Feldt
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleRetired Teacher
Correspondence Address4 Woodville Gardens
Barkingside
Essex
IG6 1LE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Perry Rule
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,427
Cash£10,613
Current Liabilities£62,822

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
24 June 2020Application to strike the company off the register (2 pages)
31 October 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 October 2019Secretary's details changed for Mr Perry James Rule on 17 September 2019 (1 page)
18 October 2019Director's details changed for Mr Perry James Rule on 17 September 2019 (2 pages)
18 October 2019Change of details for Mr Perry James Rule as a person with significant control on 17 September 2019 (2 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
28 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
28 March 2013Termination of appointment of Sally Feldt as a director (1 page)
28 March 2013Termination of appointment of Sally Feldt as a director (1 page)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 October 2012Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
12 October 2012Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Perry James Rule on 10 August 2012 (2 pages)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Perry James Rule on 10 August 2012 (2 pages)
10 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 July 2011Director's details changed for Sally Feldt on 14 July 2010 (2 pages)
20 July 2011Director's details changed for Perry James Rule on 14 July 2010 (2 pages)
20 July 2011Director's details changed for Perry James Rule on 14 July 2010 (2 pages)
20 July 2011Secretary's details changed for Perry James Rule on 14 July 2010 (2 pages)
20 July 2011Director's details changed for Sally Feldt on 14 July 2010 (2 pages)
20 July 2011Secretary's details changed for Perry James Rule on 14 July 2010 (2 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (11 pages)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (11 pages)
7 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 August 2009Return made up to 13/07/09; full list of members (5 pages)
4 August 2009Return made up to 13/07/09; full list of members (5 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 September 2008Return made up to 13/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
10 September 2008Return made up to 13/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
22 April 2008Registered office changed on 22/04/2008 from 11 notley road braintree essex CM7 1HA (1 page)
22 April 2008Registered office changed on 22/04/2008 from 11 notley road braintree essex CM7 1HA (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 August 2007Return made up to 13/07/07; no change of members (7 pages)
22 August 2007Return made up to 13/07/07; no change of members (7 pages)
26 July 2006Return made up to 13/07/06; full list of members (7 pages)
26 July 2006Return made up to 13/07/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
30 August 2005Return made up to 13/07/05; full list of members (7 pages)
30 August 2005Return made up to 13/07/05; full list of members (7 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed;new director appointed (3 pages)
9 September 2004New secretary appointed;new director appointed (3 pages)
1 September 2004Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
1 September 2004Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
17 August 2004Secretary's particulars changed (2 pages)
17 August 2004Secretary's particulars changed (2 pages)
5 August 2004Ad 15/07/04--------- £ si 48@1=48 £ ic 2/50 (2 pages)
5 August 2004Ad 15/07/04--------- £ si 48@1=48 £ ic 2/50 (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
13 July 2004Incorporation (12 pages)
13 July 2004Incorporation (12 pages)