THE MEDICINE PUBLISHING COMPANY LIMITED - LONDON


Overview

THE MEDICINE PUBLISHING COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
THE MEDICINE PUBLISHING COMPANY LIMITED was incorporated 52 years ago on 19/01/1972 and has the registered number: 01038878. The accounts status is DORMANT.

THE MEDICINE PUBLISHING COMPANY LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

1-3 STRAND
LONDON
WC2N 5JR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN WILLIAM MCCULLOCH Sep 1966 British Director 2012-07-27 CURRENT
MR HENRY ADAM UDOW Apr 1957 British Director 2011-12-21 CURRENT
RE SECRETARIES LIMITED Corporate Secretary 2010-11-05 CURRENT
GAVIN ANTHONY HOWE Apr 1954 British Director 2006-07-28 UNTIL 2010-11-05 RESIGNED
JOHN ALLARDICE Jan 1950 British Director 1991-12-05 UNTIL 2000-09-30 RESIGNED
JOHN CONROY HENDERSON Jun 1945 British Director RESIGNED
RICHARD ASTELL May 1960 British Director 2004-08-16 UNTIL 2006-07-28 RESIGNED
FABRICE CHARLES ETIENNE FRIES Mar 1960 French Director 2000-12-27 UNTIL 2003-02-14 RESIGNED
MR ANTHONY GEORGE RUSHBY Nov 1935 Director 1991-11-12 UNTIL 1992-12-03 RESIGNED
DR MARGARET RUTH STEARN Sep 1945 British Director 1991-12-05 UNTIL 2000-12-27 RESIGNED
DOCTOR SIMON CAMPBELL-SMITH May 1941 British Director RESIGNED
MARK SEELEY Jul 1954 Usa Director 2006-07-28 UNTIL 2010-11-05 RESIGNED
MR STEPHEN BURFORD WARSHAW Sep 1948 British Director 2003-02-14 UNTIL 2004-08-16 RESIGNED
DOMINIC GILES VAUGHAN Sep 1958 British Director 2005-07-29 UNTIL 2006-07-28 RESIGNED
ROBERT IAN SIMPSON Jun 1945 British Director 1995-12-11 UNTIL 1997-11-10 RESIGNED
JULIAN KENDALL HENLEY PRICE Dec 1969 British Secretary 2000-12-27 UNTIL 2001-06-30 RESIGNED
MRS SANDRA ELIZABETH WHITFIELD Secretary 1991-12-05 UNTIL 1995-05-31 RESIGNED
MR ANTHONY GEORGE RUSHBY Nov 1935 Secretary RESIGNED
RE DIRECTORS (NO 2) LIMITED Corporate Director 2010-11-05 UNTIL 2016-11-29 RESIGNED
MR JONATHAN DAVID LOAKE Mar 1951 British Secretary 1995-06-01 UNTIL 2000-12-27 RESIGNED
CHRISTIAN BENZING Jun 1947 British Director 1994-06-09 UNTIL 2000-12-27 RESIGNED
JOHN NIGEL DYSON Apr 1954 British Director 2000-12-27 UNTIL 2005-07-29 RESIGNED
DR SIMON CHARLES CHAPMAN Apr 1953 British Director 1991-12-05 UNTIL 1992-09-28 RESIGNED
LESLIE DIXON Aug 1951 British Director 2010-11-05 UNTIL 2011-03-31 RESIGNED
STEPHEN JOHN COWDEN Jul 1952 British Director 2011-10-12 UNTIL 2011-12-21 RESIGNED
MAWLAW SECRETARIES LIMITED Corporate Secretary 2006-07-28 UNTIL 2010-11-08 RESIGNED
RE DIRECTORS (NO1) LIMITED Corporate Director 2010-11-05 UNTIL 2016-11-29 RESIGNED
MRS FRANCES JILL MCFARLAND Apr 1940 British Director 1991-12-05 UNTIL 1998-07-01 RESIGNED
DAVID ANTHONY LOMAS Feb 1963 British Director 2006-07-28 UNTIL 2010-11-05 RESIGNED
MR DOMINIC LESLIE RICHARDSON Jan 1958 British Director 1991-12-05 UNTIL 1995-12-11 RESIGNED
GERARD MICHEL ROGER LASHERMES Nov 1942 French Director 2000-12-27 UNTIL 2002-06-28 RESIGNED
FRANCOIS MIRALLIE May 1962 French Director 2003-02-14 UNTIL 2005-07-23 RESIGNED
MRS GILLIAN MARY PRICE Jun 1943 British Director 1991-12-05 UNTIL 1995-06-30 RESIGNED
JUERG PETER MORANT Dec 1944 Swiss Director 2002-06-26 UNTIL 2003-02-14 RESIGNED
PAUL ANTHONY EVANS Oct 1963 Secretary 2001-06-30 UNTIL 2006-07-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Medicine Publishing Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOLTERS KLUWER (UK) LIMITED SURREY Active FULL 58290 - Other software publishing
THE MEDICINE PUBLISHING GROUP LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
D P PUBLICATIONS LIMITED BRISTOL Dissolved... DORMANT 74990 - Non-trading company
GL EDUCATION GROUP LIMITED BRENTFORD UNITED KINGDOM Active FULL 58190 - Other publishing activities
MEDICAL EDUCATION (INTERNATIONAL) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BUSINESS COMMAND LIMITED ST. NEOTS ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
CRONER CONSULTING LIMITED SURREY Dissolved... FULL 82990 - Other business support service activities n.e.c.
ANGLIA MULTIMEDIA LIMITED BRISTOL Dissolved... DORMANT 59113 - Television programme production activities
AOS MEDIA LIMITED BRISTOL Dissolved... DORMANT 59113 - Television programme production activities
ANGLIACAMPUS LIMITED BRISTOL Dissolved... DORMANT 62090 - Other information technology service activities
GL EDUCATION (NO.2) LIMITED BRENTFORD UNITED KINGDOM Dissolved... FULL 58190 - Other publishing activities
DIGITAL ASSESS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 58290 - Other software publishing
OXFORD DEAF AND HARD OF HEARING CENTRE OXFORD Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
CRYSTAL UK MIDCO LIMITED CHICHESTER Dissolved... DORMANT 70100 - Activities of head offices
CRYSTAL UK TOPCO LIMITED CHICHESTER Dissolved... DORMANT 70100 - Activities of head offices
CRYSTAL ACQUISITION LIMITED CHICHESTER Dissolved... DORMANT 70100 - Activities of head offices
SPIRE UK TOPCO LIMITED BRISTOL Dissolved... DORMANT 70100 - Activities of head offices
SPIRE ACQUISITION LIMITED BRISTOL Dissolved... DORMANT 70100 - Activities of head offices
SPIRE UK MIDCO LIMITED BRISTOL Dissolved... DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LNRS DATA SERVICES HOLDINGS LIMITED Active DORMANT 70100 - Activities of head offices
RELX PLC Active GROUP 58110 - Book publishing
RE (HPL) LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
RELX GROUP PLC Active FULL 70100 - Activities of head offices
RELX (UK) LIMITED Active FULL 70100 - Activities of head offices
REV VENTURE PARTNERS LIMITED Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
RELX (HOLDINGS) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
RELX OVERSEAS HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
RELX FINANCE LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
REV GP (UK) LLP LONDON Active DORMANT None Supplied