Background WavePink WaveYellow Wave

BLACKWELL PUBLISHING (HOLDINGS) LIMITED (03162848)

BLACKWELL PUBLISHING (HOLDINGS) LIMITED (03162848) is a dissolved UK company. incorporated on 22 February 1996. with registered office in Chichester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BLACKWELL PUBLISHING (HOLDINGS) LIMITED has been registered for 30 years. Current directors include D'ARCY, Ursula, JOHNSON, Rosamund Claire, KISRAY, Philip Jeffrey Mac and 1 others.

Company Number
03162848
Status
dissolved
Type
ltd
Incorporated
22 February 1996
Age
30 years
Address
The Atrium, Chichester, PO19 8SQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
D'ARCY, Ursula, JOHNSON, Rosamund Claire, KISRAY, Philip Jeffrey Mac, KRITZMACHER, John Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKWELL PUBLISHING (HOLDINGS) LIMITED

BLACKWELL PUBLISHING (HOLDINGS) LIMITED is an dissolved company incorporated on 22 February 1996 with the registered office located in Chichester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BLACKWELL PUBLISHING (HOLDINGS) LIMITED was registered 30 years ago.(SIC: 96090)

Status

dissolved

Active since 30 years ago

Company No

03162848

LTD Company

Age

30 Years

Incorporated 22 February 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2018 (8 years ago)
Submitted on 7 February 2019 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 December 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

BLACKWELL PUBLISHING LIMITED
From: 7 June 2001To: 1 July 2002
BLACKWELL SCIENCE (HOLDINGS) LIMITED
From: 9 February 2000To: 7 June 2001
MUNKSGAARD (HOLDINGS) LIMITED
From: 22 April 1996To: 9 February 2000
MALLOWJET LIMITED
From: 22 February 1996To: 22 April 1996
Contact
Address

The Atrium Southern Gate Chichester, PO19 8SQ,

Timeline

10 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Jan 12
Director Left
Jan 12
Capital Update
Apr 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Apr 15
Director Left
Jun 16
Director Joined
Jul 16
Capital Update
Apr 19
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

MCPHEE, Caroline Jane

Active
The Atrium, ChichesterPO19 8SQ
Secretary
Appointed 01 Feb 2012

D'ARCY, Ursula

Active
The Atrium, ChichesterPO19 8SQ
Born April 1970
Director
Appointed 01 Jul 2008

JOHNSON, Rosamund Claire

Active
The Atrium, ChichesterPO19 8SQ
Born December 1961
Director
Appointed 01 Jul 2016

KISRAY, Philip Jeffrey Mac

Active
The Atrium, ChichesterPO19 8SQ
Born November 1960
Director
Appointed 01 May 2009

KRITZMACHER, John Anthony

Active
The Atrium, ChichesterPO19 8SQ
Born June 1960
Director
Appointed 16 Jun 2014

D'ARCY, Ursula

Resigned
The Laurels Union Lane, SouthamptonSO32 3QP
Secretary
Appointed 24 Jul 2007
Resigned 01 Jul 2008

GARRARD, Ian Jeremy

Resigned
East House, ChichesterPO18 0HU
Secretary
Appointed 22 Mar 2007
Resigned 23 Jul 2007

HALL, Christopher Keith

Resigned
Wessex Lodge Green Lane, OxfordOX20 1JY
Secretary
Appointed 01 Feb 2005
Resigned 01 Feb 2005

JOSHUA, Susan Mary

Resigned
3 Willowbed Drive, ChichesterPO19 8HX
Secretary
Appointed 01 Jul 2008
Resigned 31 Jan 2012

ALDWYCH SECRETARIES LIMITED

Resigned
6th Floor, LondonWC2B 4RP
Corporate secretary
Appointed 11 Apr 1996
Resigned 22 Mar 2007

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 22 Feb 1996
Resigned 11 Apr 1996

BANISTER, Nigel Francis

Resigned
23 Pownall Road, WilmslowSK9 5DR
Born June 1945
Director
Appointed 15 Jun 2001
Resigned 29 May 2003

BLACKWELL, Nigel Stirling

Resigned
Lake House, FaringdonSN7 8QB
Born March 1947
Director
Appointed 11 Apr 1996
Resigned 02 Feb 2007

BLACKWELL, Philip Basil

Resigned
Fawler Manor, WantageOX12 9QJ
Born January 1958
Director
Appointed 10 Jun 2001
Resigned 02 Feb 2007

CAMPBELL, Alistair Robert Macbrair

Resigned
The Old School School Lane, StadhamptonOX44 7TR
Born May 1946
Director
Appointed 10 Jun 2001
Resigned 02 Feb 2007

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 22 Feb 1996
Resigned 11 Apr 1996

CONIBEAR, Jonathan James Garnham

Resigned
The Grange, IslipOX5 2SY
Born October 1951
Director
Appointed 14 Jun 2001
Resigned 08 Oct 2001

COUSENS, Ellis Edward

Resigned
The Atrium, ChichesterPO19 8SQ
Born February 1952
Director
Appointed 01 Feb 2007
Resigned 16 Jun 2014

DICKS, Christopher Joseph

Resigned
The Cobb 107 Manor Way, Bognor RegisPO21 4HU
Born May 1953
Director
Appointed 01 Feb 2007
Resigned 31 Jan 2012

GARRARD, Ian Jeremy

Resigned
The Atrium, ChichesterPO19 8SQ
Born April 1962
Director
Appointed 01 Feb 2012
Resigned 31 May 2016

HALL, Christopher Keith

Resigned
Wessex Lodge Green Lane, OxfordOX20 1JY
Born October 1952
Director
Appointed 01 Feb 2005
Resigned 02 Feb 2007

HOULTON, Mark Lee

Resigned
64 Hill Top Road, OxfordOX4 1PE
Born December 1944
Director
Appointed 26 Sept 2001
Resigned 17 Dec 2004

ILETT, Nicola Caroline

Resigned
10 Saint Peters Grove, LondonW6 9AZ
Born May 1957
Director
Appointed 14 Jun 2001
Resigned 02 Feb 2007

JARVIS, John Herbert, Dr

Resigned
Chilgrove Barn, ChichesterPO18 9HX
Born May 1947
Director
Appointed 01 Feb 2007
Resigned 31 May 2008

MUNRO, Alan James, Dr

Resigned
41 Rock Road, CambridgeCB1 7UG
Born February 1937
Director
Appointed 11 Jun 2001
Resigned 02 Feb 2007

OLIVIERI, Rene

Resigned
18 Farndon Road, OxfordOX2 6RT
Born May 1953
Director
Appointed 11 Jun 2001
Resigned 02 Feb 2007

OWEN, Alfred David

Resigned
Mill Dam House Mill Lane, WalsallWS9 0NB
Born September 1936
Director
Appointed 15 Jun 2001
Resigned 29 May 2003

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 22 Feb 1996
Resigned 11 Apr 1996

SMITH, Stephen Michael

Resigned
The Atrium, ChichesterPO19 8SQ
Born September 1954
Director
Appointed 01 Feb 2007
Resigned 13 Apr 2015

URE, David Granger

Resigned
106 Highgate Hill, LondonN6 5HE
Born September 1947
Director
Appointed 01 Jan 2004
Resigned 02 Feb 2007

WILKINSON, Martin John

Resigned
78 Sandfield Road, OxfordOX3 7RL
Born January 1947
Director
Appointed 11 Apr 1996
Resigned 28 Sept 2001

WYATT, Marina May

Resigned
Burgh Street, LondonN1 8HG
Born January 1964
Director
Appointed 20 Jun 2001
Resigned 03 Jun 2004

Persons with significant control

1

Southern Gate, ChichesterPO19 8SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Gazette Dissolved Voluntary
24 December 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 September 2019
DS01DS01
Capital Statement Capital Company With Date Currency Figure
30 April 2019
SH19Statement of Capital
Legacy
9 April 2019
SH20SH20
Legacy
9 April 2019
CAP-SSCAP-SS
Resolution
9 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Legacy
1 July 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Legacy
15 December 2016
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 October 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 April 2013
SH19Statement of Capital
Legacy
29 April 2013
SH20SH20
Legacy
29 April 2013
CAP-SSCAP-SS
Resolution
29 April 2013
RESOLUTIONSResolutions
Legacy
22 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Resolution
10 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Sail Address Company
26 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
1 May 2009
353353
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
17 October 2007
225Change of Accounting Reference Date
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
155(6)b155(6)b
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
287Change of Registered Office
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
363aAnnual Return
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital
2 February 2007
CERT15CERT15
Legacy
2 February 2007
OC138OC138
Resolution
2 February 2007
RESOLUTIONSResolutions
Resolution
2 February 2007
RESOLUTIONSResolutions
Resolution
2 February 2007
RESOLUTIONSResolutions
Resolution
2 February 2007
RESOLUTIONSResolutions
Resolution
2 February 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Memorandum Articles
8 January 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
12 June 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
28 November 2005
169169
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
353353
Legacy
27 July 2005
325325
Accounts With Accounts Type Group
6 June 2005
AAAnnual Accounts
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363aAnnual Return
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 June 2004
AAAnnual Accounts
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
363aAnnual Return
Legacy
23 February 2004
353353
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 June 2003
AAAnnual Accounts
Resolution
4 June 2003
RESOLUTIONSResolutions
Resolution
4 June 2003
RESOLUTIONSResolutions
Legacy
12 May 2003
288cChange of Particulars
Legacy
12 May 2003
288cChange of Particulars
Legacy
14 February 2003
363aAnnual Return
Legacy
14 February 2003
363(353)363(353)
Legacy
14 February 2003
363(190)363(190)
Legacy
2 January 2003
287Change of Registered Office
Accounts With Accounts Type Group
8 November 2002
AAAnnual Accounts
Legacy
1 October 2002
122122
Legacy
23 September 2002
88(2)R88(2)R
Legacy
9 August 2002
88(2)R88(2)R
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Resolution
2 July 2002
RESOLUTIONSResolutions
Resolution
2 July 2002
RESOLUTIONSResolutions
Memorandum Articles
2 July 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 July 2002
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 April 2002
MEM/ARTSMEM/ARTS
Legacy
15 February 2002
363aAnnual Return
Legacy
5 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2001
AAAnnual Accounts
Legacy
20 November 2001
88(2)R88(2)R
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288cChange of Particulars
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
26 June 2001
RESOLUTIONSResolutions
Resolution
26 June 2001
RESOLUTIONSResolutions
Legacy
26 June 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
15 June 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1997
AAAnnual Accounts
Resolution
2 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Certificate Change Of Name Company
19 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
224224
Legacy
19 April 1996
287Change of Registered Office
Incorporation Company
22 February 1996
NEWINCIncorporation