Company NameRunning Man Publishing Limited
Company StatusDissolved
Company Number03258298
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)
Dissolution Date11 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMaureen Darby
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Alma Court
Weston Green
Esher
Surrey
KT10 8JW
Secretary NameChristian Darby
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Buckingham Avenue
Hurst Park
East Molesey
Surrey
KT8 9SY
Director NameChristian Darby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(3 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 20 July 2009)
RoleCompany Director
Correspondence Address297 Eastcote Avenue
West Molesey
Surrey
KT8 2EZ
Director NameMargaret Anne Meer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 1997)
RoleSales Agent
Correspondence Address58 Cleveland Gardens
London
NW2 1DY
Director NameMr Colin Scott Urquhart
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressThe Birchfields
Upper Rochford
Tenbury Wells
Worcestershire
W15 8SR
Secretary NameMr Colin Scott Urquhart
NationalityBritish
StatusResigned
Appointed08 January 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressThe Birchfields
Upper Rochford
Tenbury Wells
Worcestershire
W15 8SR
Director NameThomas Christian Darby
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(1 year, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 July 2009)
RoleTechnical Director
Correspondence Address26 Buckingham Avenue
East Molesey
Surrey
KT8 1SY
Secretary NameChristian Darby
NationalityBritish
StatusResigned
Appointed10 July 1998(1 year, 9 months after company formation)
Appointment Duration11 years (resigned 20 July 2009)
RoleCompany Director
Correspondence Address297 Eastcote Avenue
West Molesey
Surrey
KT8 2EZ
Director NameMr Daniel Patrick O'Connor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2000(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Eastcote Avenue
West Molesey
Surrey
KT8 2EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVantis Busindess Recovery Services
1st Floor North Point Faverdale North Faverdale Industrial Estate
Darlington
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2011Final Gazette dissolved following liquidation (1 page)
11 November 2011Final Gazette dissolved following liquidation (1 page)
11 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2011Court order insolvency:replacement of liquidator (3 pages)
9 August 2011Court order insolvency:replacement of liquidator (3 pages)
17 May 2011Liquidators' statement of receipts and payments to 2 May 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 2 May 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 2 May 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 2 May 2011 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 2 November 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 2 November 2010 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 2 November 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 2 November 2010 (5 pages)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Statement of affairs with form 4.19 (7 pages)
13 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2009Statement of affairs with form 4.19 (7 pages)
13 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-03
(1 page)
13 November 2009Appointment of a voluntary liquidator (1 page)
12 October 2009Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ on 12 October 2009 (1 page)
30 July 2009Appointment Terminated Director and Secretary christian darby (1 page)
30 July 2009Appointment terminated director and secretary christian darby (1 page)
30 July 2009Appointment Terminated Director thomas darby (1 page)
30 July 2009Appointment terminated director thomas darby (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Director's Change of Particulars / maureen darby / 06/02/2007 / HouseName/Number was: , now: 5; Street was: 5 alma court, now: alma road; Post Code was: KT10 8JW, now: KT10 8JN (1 page)
12 November 2008Director's change of particulars / maureen darby / 06/02/2007 (1 page)
6 October 2008Return made up to 28/09/08; full list of members (4 pages)
6 October 2008Return made up to 28/09/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 November 2007Return made up to 28/09/07; full list of members (3 pages)
14 November 2007Return made up to 28/09/07; full list of members (3 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Return made up to 28/09/06; full list of members (3 pages)
19 October 2006Return made up to 28/09/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2005Return made up to 28/09/05; full list of members (3 pages)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Return made up to 28/09/05; full list of members (3 pages)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
14 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Return made up to 02/10/04; full list of members (8 pages)
22 September 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 September 2003Return made up to 02/10/03; full list of members (8 pages)
29 September 2003Return made up to 02/10/03; full list of members (8 pages)
16 January 2003Total exemption small company accounts made up to 31 December 2001 (14 pages)
16 January 2003Total exemption small company accounts made up to 31 December 2001 (14 pages)
7 October 2002Return made up to 02/10/02; full list of members (9 pages)
7 October 2002Return made up to 02/10/02; full list of members (9 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 December 2001Return made up to 02/10/01; full list of members (8 pages)
13 December 2001Return made up to 02/10/01; full list of members (8 pages)
10 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
10 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
3 October 2000Return made up to 02/10/00; full list of members (8 pages)
3 October 2000Return made up to 02/10/00; full list of members (8 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
11 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
11 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1999Return made up to 02/10/99; full list of members (8 pages)
14 October 1999Return made up to 02/10/99; full list of members (8 pages)
26 November 1998Return made up to 02/10/98; full list of members (6 pages)
26 November 1998Return made up to 02/10/98; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (9 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (9 pages)
25 July 1998New secretary appointed (2 pages)
25 July 1998Secretary resigned;director resigned (1 page)
25 July 1998Secretary resigned;director resigned (1 page)
25 July 1998New secretary appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: 7 latimer street romsey hampshire SO51 8DF (1 page)
10 February 1998Registered office changed on 10/02/98 from: 7 latimer street romsey hampshire SO51 8DF (1 page)
8 December 1997Return made up to 02/10/97; full list of members (6 pages)
8 December 1997Return made up to 02/10/97; full list of members (6 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Secretary resigned (1 page)
20 January 1997Ad 08/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
20 January 1997Ad 08/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996Secretary resigned (1 page)
2 October 1996Incorporation (14 pages)