Company NameFootprint Handbooks Limited
Company StatusDissolved
Company Number00186564
CategoryPrivate Limited Company
Incorporation Date20 December 1922(101 years, 5 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameTrade And Travel Publications Limited

Business Activity

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

Directors

Director NameMr John Nicholas Roger Sadler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(93 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 04 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge House
4 Borough High Street
London
SE1 9QR
Secretary NameMr John Nicholas Roger Sadler
StatusClosed
Appointed01 August 2016(93 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 04 July 2017)
RoleCompany Director
Correspondence AddressBridge House
4 Borough High Street
London
SE1 9QR
Director NameFrederick John Dawson
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(69 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressGrove Cottage
Freshford
Bath
Avon
Director NameJames Warwick Dawson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(69 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgehill Belmont Road
Combe Down
Bath
BA2 5JR
Director NamePatrick John Dawson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(69 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Pines
Twinhoe Lane Midford
Bath
BA2 7DG
Secretary NamePatrick John Dawson
NationalityBritish
StatusResigned
Appointed27 March 1992(69 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Pines
Twinhoe Lane Midford
Bath
BA2 7DG
Director NameMr David Teale
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(75 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 August 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address50 Strand On The Green
Chiswick
London
W4 3PD
Director NameCamilla Christine Teale
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1999(76 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 August 2007)
RoleCompany Director
Correspondence Address50 Strand On The Green
London
W4 3PD
Director NameMr Andrew John Riddle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(82 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address40 Forester Road
Bath
B&Nes
BA2 6QE
Director NameMr Craig Stephen Mitchell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2007(84 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2016)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence Address725 Broad Street
Augusta
30901
Georgia
Director NameMr William Shivers Morris Iii
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2007(84 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2016)
RoleManagement
Country of ResidenceUnited States
Correspondence Address725 Broad Street
Augusta
30901
Georgia
Director NameMr William Shivers Morris Iv
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2007(84 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2016)
RoleManagement
Country of ResidenceUnited States
Correspondence Address725 Broad Street
Augusta
30901
Georgia
Secretary NameMr Craig Stephen Mitchell
NationalityAmerican
StatusResigned
Appointed20 August 2007(84 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2016)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence Address725 Broad Street
Augusta
30901
Georgia

Contact

Websitefootprinttravelguides.com

Location

Registered AddressBridge House
4 Borough High Street
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.8m at £1Morris Publications LTD
87.18%
Ordinary A
262.6k at £1Morris Publications LTD
12.82%
Ordinary B

Financials

Year2014
Net Worth-£2,485,279
Cash£53,204
Current Liabilities£161,180

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

12 October 2000Delivered on: 24 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 April 1981Delivered on: 22 December 1981
Satisfied on: 7 August 2007
Persons entitled: Lloyds Bank LTD

Classification: Letter of set off registered pursuant to an order of court dated 18/12/81
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or hereafter standing to the credit of a deposit a/c with lloyds bank LTD and all interest of the company therein.
Fully Satisfied
13 February 1981Delivered on: 17 February 1981
Satisfied on: 2 August 2001
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with, fixtures whatsoever including fixed plant and machinery theron from time to time.
Fully Satisfied

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
6 April 2017Application to strike the company off the register (3 pages)
6 April 2017Application to strike the company off the register (3 pages)
27 September 2016Appointment of Mr John Nicholas Roger Sadler as a director on 1 August 2016 (2 pages)
27 September 2016Termination of appointment of Craig Stephen Mitchell as a secretary on 1 August 2016 (1 page)
27 September 2016Termination of appointment of William Shivers Morris Iii as a director on 1 August 2016 (1 page)
27 September 2016Termination of appointment of Craig Stephen Mitchell as a director on 1 August 2016 (1 page)
27 September 2016Termination of appointment of Craig Stephen Mitchell as a director on 1 August 2016 (1 page)
27 September 2016Termination of appointment of Craig Stephen Mitchell as a secretary on 1 August 2016 (1 page)
27 September 2016Appointment of Mr John Nicholas Roger Sadler as a secretary on 1 August 2016 (2 pages)
27 September 2016Termination of appointment of William Shivers Morris Iv as a director on 1 August 2016 (1 page)
27 September 2016Termination of appointment of William Shivers Morris Iii as a director on 1 August 2016 (1 page)
27 September 2016Termination of appointment of Craig Stephen Mitchell as a director on 1 August 2016 (1 page)
27 September 2016Appointment of Mr John Nicholas Roger Sadler as a secretary on 1 August 2016 (2 pages)
27 September 2016Appointment of Mr John Nicholas Roger Sadler as a director on 1 August 2016 (2 pages)
27 September 2016Termination of appointment of Craig Stephen Mitchell as a director on 1 August 2016 (1 page)
27 September 2016Termination of appointment of William Shivers Morris Iii as a director on 1 August 2016 (1 page)
27 September 2016Termination of appointment of Craig Stephen Mitchell as a director on 1 August 2016 (1 page)
27 September 2016Termination of appointment of William Shivers Morris Iii as a director on 1 August 2016 (1 page)
27 September 2016Termination of appointment of William Shivers Morris Iv as a director on 1 August 2016 (1 page)
27 September 2016Termination of appointment of Craig Stephen Mitchell as a director on 1 August 2016 (1 page)
21 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
21 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,047,610
(7 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,047,610
(7 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,047,610
(7 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,047,610
(7 pages)
21 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
21 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
4 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,047,610
(7 pages)
4 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,047,610
(7 pages)
9 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
9 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
11 January 2013Accounts for a small company made up to 31 December 2011 (8 pages)
11 January 2013Accounts for a small company made up to 31 December 2011 (8 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
22 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
10 February 2010Full accounts made up to 31 December 2008 (8 pages)
10 February 2010Full accounts made up to 31 December 2008 (8 pages)
17 December 2009Director's details changed for Craig Stephen Mitchell on 1 October 2009 (2 pages)
17 December 2009Director's details changed for William Shivers Morris Iv on 1 October 2009 (2 pages)
17 December 2009Director's details changed for William Shivers Morris Iii on 1 October 2009 (2 pages)
17 December 2009Director's details changed for William Shivers Morris Iv on 1 October 2009 (2 pages)
17 December 2009Director's details changed for William Shivers Morris Iii on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Craig Stephen Mitchell on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Craig Stephen Mitchell on 1 October 2009 (2 pages)
17 December 2009Director's details changed for William Shivers Morris Iii on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Craig Stephen Mitchell on 1 October 2009 (1 page)
17 December 2009Director's details changed for William Shivers Morris Iv on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Craig Stephen Mitchell on 1 October 2009 (1 page)
17 December 2009Secretary's details changed for Craig Stephen Mitchell on 1 October 2009 (1 page)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
12 January 2009Full accounts made up to 31 December 2007 (11 pages)
12 January 2009Full accounts made up to 31 December 2007 (11 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 October 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
30 October 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
7 August 2008Director's change of particulars / william morris iii / 06/08/2008 (1 page)
7 August 2008Director's change of particulars / william morris iii / 06/08/2008 (1 page)
2 May 2008Return made up to 17/03/08; full list of members (7 pages)
2 May 2008Return made up to 17/03/08; full list of members (7 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Appointment terminated secretary patrick dawson (1 page)
1 May 2008Location of register of members (1 page)
1 May 2008Director and secretary's change of particulars / craig mitchell / 20/08/2007 (1 page)
1 May 2008Director and secretary's change of particulars / craig mitchell / 20/08/2007 (1 page)
1 May 2008Appointment terminated secretary patrick dawson (1 page)
13 November 2007Total exemption full accounts made up to 31 May 2006 (16 pages)
13 November 2007Total exemption full accounts made up to 31 May 2006 (16 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007New director appointed (2 pages)
1 September 2007Registered office changed on 01/09/07 from: 6 riverside ct riverside road lower bristol road bath BA2 3DZ (1 page)
1 September 2007Nc inc already adjusted 16/08/07 (1 page)
1 September 2007Ad 16/08/07--------- £ si 1087594@1=1087594 £ ic 960016/2047610 (2 pages)
1 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2007Auditor's resignation (1 page)
1 September 2007Auditor's resignation (1 page)
1 September 2007Nc inc already adjusted 16/08/07 (1 page)
1 September 2007Ad 16/08/07--------- £ si 1087594@1=1087594 £ ic 960016/2047610 (2 pages)
1 September 2007Registered office changed on 01/09/07 from: 6 riverside ct riverside road lower bristol road bath BA2 3DZ (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 April 2007Return made up to 17/03/07; full list of members (3 pages)
16 April 2007Return made up to 17/03/07; full list of members (3 pages)
12 May 2006Return made up to 17/03/06; full list of members (3 pages)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Return made up to 17/03/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 May 2005 (16 pages)
5 April 2006Full accounts made up to 31 May 2005 (16 pages)
25 April 2005Return made up to 17/03/05; full list of members (7 pages)
25 April 2005Return made up to 17/03/05; full list of members (7 pages)
13 December 2004Full accounts made up to 31 May 2004 (16 pages)
13 December 2004Full accounts made up to 31 May 2004 (16 pages)
13 July 2004Return made up to 17/03/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 2004Return made up to 17/03/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 February 2004Full accounts made up to 31 May 2003 (17 pages)
11 February 2004Full accounts made up to 31 May 2003 (17 pages)
18 September 2003Ad 19/12/02--------- £ si 70000@1 (2 pages)
18 September 2003Ad 19/12/02--------- £ si 70000@1 (2 pages)
18 September 2003Ad 24/12/02--------- £ si 50000@1 (2 pages)
18 September 2003Ad 24/12/02--------- £ si 50000@1 (2 pages)
8 August 2003Return made up to 17/03/03; full list of members; amend (11 pages)
8 August 2003Return made up to 17/03/03; full list of members; amend (11 pages)
9 May 2003Return made up to 17/03/03; full list of members (11 pages)
9 May 2003Return made up to 17/03/03; full list of members (11 pages)
3 April 2003Full accounts made up to 31 May 2002 (17 pages)
3 April 2003Full accounts made up to 31 May 2002 (17 pages)
9 December 2002Ad 29/10/02--------- £ si 80000@1=80000 £ ic 760016/840016 (2 pages)
9 December 2002Ad 29/10/02--------- £ si 80000@1=80000 £ ic 760016/840016 (2 pages)
3 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2002Nc inc already adjusted 29/10/02 (1 page)
3 December 2002Nc inc already adjusted 29/10/02 (1 page)
3 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2002Return made up to 17/03/02; full list of members (8 pages)
22 March 2002Return made up to 17/03/02; full list of members (8 pages)
28 December 2001Full accounts made up to 31 May 2001 (18 pages)
28 December 2001Full accounts made up to 31 May 2001 (18 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2001Return made up to 17/03/00; full list of members; amend (8 pages)
28 March 2001Return made up to 17/03/00; full list of members; amend (8 pages)
31 October 2000Full accounts made up to 31 May 2000 (17 pages)
31 October 2000Full accounts made up to 31 May 2000 (17 pages)
24 October 2000Particulars of mortgage/charge (6 pages)
24 October 2000Particulars of mortgage/charge (6 pages)
13 April 2000Return made up to 17/03/00; full list of members (8 pages)
13 April 2000Return made up to 17/03/00; full list of members (8 pages)
26 January 2000Full accounts made up to 31 May 1999 (18 pages)
26 January 2000Full accounts made up to 31 May 1999 (18 pages)
22 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
22 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
22 November 1999Memorandum and Articles of Association (22 pages)
22 November 1999Memorandum and Articles of Association (22 pages)
19 November 1999£ nc 500000/760016 14/11/99 (1 page)
19 November 1999Ad 14/11/99--------- £ si 372252@1=372252 £ ic 221092/593344 (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999£ nc 500000/760016 14/11/99 (1 page)
19 November 1999Ad 14/11/99--------- £ si 372252@1=372252 £ ic 221092/593344 (2 pages)
16 May 1999Ad 24/03/99--------- £ si 121092@1=121092 £ ic 100000/221092 (2 pages)
16 May 1999Ad 24/03/99--------- £ si 121092@1=121092 £ ic 100000/221092 (2 pages)
19 April 1999Return made up to 17/03/99; no change of members (4 pages)
19 April 1999Return made up to 17/03/99; no change of members (4 pages)
20 October 1998Memorandum and Articles of Association (14 pages)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1998Ad 30/06/98--------- £ si 100004@1=100004 £ ic 100000/200004 (2 pages)
20 October 1998Ad 08/07/98--------- £ si 66668@1=66668 £ ic 200004/266672 (2 pages)
20 October 1998Ad 08/07/98--------- £ si 66668@1=66668 £ ic 200004/266672 (2 pages)
20 October 1998Ad 30/06/98--------- £ si 100004@1=100004 £ ic 100000/200004 (2 pages)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 October 1998Memorandum and Articles of Association (14 pages)
14 October 1998Full accounts made up to 31 May 1998 (19 pages)
14 October 1998Full accounts made up to 31 May 1998 (19 pages)
8 October 1998£ nc 100000/500000 30/06/98 (1 page)
8 October 1998£ nc 100000/500000 30/06/98 (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
8 April 1998Return made up to 17/03/98; full list of members (6 pages)
8 April 1998Return made up to 17/03/98; full list of members (6 pages)
9 December 1997Full accounts made up to 31 May 1997 (16 pages)
9 December 1997Full accounts made up to 31 May 1997 (16 pages)
8 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 December 1997Ad 20/11/97--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
8 December 1997Ad 20/11/97--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
8 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1997Return made up to 17/03/97; no change of members (4 pages)
2 April 1997Return made up to 17/03/97; no change of members (4 pages)
11 December 1996Full accounts made up to 31 May 1996 (14 pages)
11 December 1996Full accounts made up to 31 May 1996 (14 pages)
26 August 1996Company name changed trade and travel publications li mited\certificate issued on 27/08/96 (2 pages)
26 August 1996Company name changed trade and travel publications li mited\certificate issued on 27/08/96 (2 pages)
19 June 1996Full accounts made up to 31 May 1995 (13 pages)
19 June 1996Full accounts made up to 31 May 1995 (13 pages)
28 May 1996Auditor's resignation (1 page)
28 May 1996Auditor's resignation (1 page)
17 April 1996Return made up to 17/03/96; full list of members (6 pages)
17 April 1996Return made up to 17/03/96; full list of members (6 pages)
4 April 1995Full accounts made up to 31 May 1994 (15 pages)
4 April 1995Full accounts made up to 31 May 1994 (15 pages)
21 March 1995Return made up to 17/03/95; full list of members (6 pages)
21 March 1995Return made up to 17/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
12 April 1989Wd 29/03/89 ad 27/01/89--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages)
12 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 1989Wd 29/03/89 ad 27/01/89--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages)
12 April 1989Nc inc already adjusted (1 page)
12 April 1989Particulars of contract relating to shares (3 pages)
12 April 1989Particulars of contract relating to shares (3 pages)
12 April 1989Nc inc already adjusted (1 page)
11 April 1987Return made up to 10/04/87; full list of members (4 pages)
11 April 1987Return made up to 10/04/87; full list of members (4 pages)
1 April 1987Full accounts made up to 31 May 1986 (16 pages)
1 April 1987Full accounts made up to 31 May 1986 (16 pages)