Company NameTOON Publishing Limited
Company StatusDissolved
Company Number05173204
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous NameLowermill Ltd

Business Activity

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

Directors

Secretary NameMr Ian Robertson
NationalityBritish
StatusClosed
Appointed14 July 2004(1 week after company formation)
Appointment Duration18 years, 11 months (closed 20 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Townhead
Slaley
Northumberland
NE47 0AT
Director NameMr Ian Robertson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(3 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months (closed 20 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Townhead
Slaley
Northumberland
NE47 0AT
Director NamePeter Cain
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(1 week after company formation)
Appointment Duration3 months, 1 week (resigned 22 October 2004)
RoleTranslator
Correspondence AddressAhornweg 2
Trier
Rheinland-Pfalz D-54296
Germany
Director NameDr Barry Robertson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(1 week after company formation)
Appointment Duration3 months, 1 week (resigned 22 October 2004)
RoleEngineer
Correspondence AddressAvenue Laterale 43b
Brussels
B 1180
Foreign
Director NameStephanie Victoria Cain
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 08 October 2009)
RoleCompany Director
Correspondence AddressAhornweg 2
Trier
Rheinland Pfalz D-54296
Germany
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Rannoch House 10 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£27
Current Liabilities£27

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
25 March 2023Application to strike the company off the register (1 page)
19 July 2022Accounts for a dormant company made up to 31 July 2021 (3 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
14 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
24 October 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 August 2016Registered office address changed from 6 Townhead Slaley Northumberland NE47 0AT to 4 Rannoch House 10 Lindisfarne Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 2HE on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 6 Townhead Slaley Northumberland NE47 0AT to 4 Rannoch House 10 Lindisfarne Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 2HE on 19 August 2016 (1 page)
18 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
1 June 2015Registered office address changed from 129-131 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 6 Townhead Slaley Northumberland NE47 0AT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 129-131 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 6 Townhead Slaley Northumberland NE47 0AT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 129-131 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 6 Townhead Slaley Northumberland NE47 0AT on 1 June 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 September 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
23 September 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
23 September 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
15 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 September 2010Director's details changed for Ian Robertson on 7 July 2010 (2 pages)
2 September 2010Director's details changed for Ian Robertson on 7 July 2010 (2 pages)
2 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Ian Robertson on 7 July 2010 (2 pages)
2 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
15 October 2009Termination of appointment of Stephanie Cain as a director (1 page)
15 October 2009Termination of appointment of Stephanie Cain as a director (1 page)
23 September 2009Return made up to 07/07/09; full list of members (4 pages)
23 September 2009Return made up to 07/07/09; full list of members (4 pages)
18 August 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 July 2008Return made up to 07/07/08; no change of members (7 pages)
24 July 2008Return made up to 07/07/08; no change of members (7 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 July 2007Return made up to 07/07/07; full list of members (7 pages)
18 July 2007Return made up to 07/07/07; full list of members (7 pages)
9 August 2006Return made up to 07/07/06; full list of members (7 pages)
9 August 2006Return made up to 07/07/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 July 2005Return made up to 07/07/05; full list of members (7 pages)
5 July 2005Return made up to 07/07/05; full list of members (7 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
5 August 2004Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2004Registered office changed on 05/08/04 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page)
26 July 2004Company name changed lowermill LTD\certificate issued on 26/07/04 (2 pages)
26 July 2004Company name changed lowermill LTD\certificate issued on 26/07/04 (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: 39A leicester road salford manchester M7 4AS (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: 39A leicester road salford manchester M7 4AS (1 page)
12 July 2004Secretary resigned (1 page)
7 July 2004Incorporation (12 pages)
7 July 2004Incorporation (12 pages)