London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 13 April 2015(84 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 19 December 2023) |
Role | Company Director |
Correspondence Address | Carmelite House Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Edward Stephen Bray |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 1993) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 19 Palace Road East Molesey Surrey KT8 9DJ |
Director Name | Richard John Daniel Fernley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(61 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 1996) |
Role | Distribution Director |
Correspondence Address | Brambleleaf Cottage 15 Oving Road Chichester West Sussex PO19 4EH |
Director Name | Lionel Robert George Foot |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(61 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Publisher |
Correspondence Address | Coolhurst London Road Hassocks West Sussex BN6 9NT |
Director Name | Terence Howard Edwin Giles |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(61 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 1999) |
Role | Managing Director |
Correspondence Address | 14 Kent Road Littlehampton West Sussex BN17 6LG |
Director Name | Ian Douglas Smith |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Publisher |
Correspondence Address | Sheridan Broomers Hill Lane Pulborough West Sussex RH20 2DU |
Secretary Name | Ian Douglas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Sheridan Broomers Hill Lane Pulborough West Sussex RH20 2DU |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(62 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 June 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Secretary Name | Carl Raymond Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(62 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 December 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Martingale Road Billericay Essex CM11 1SG |
Director Name | Mr Mark Andrew Stacey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(63 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Pendules South Street Tarring West Sussex BN17 7ND |
Secretary Name | Mr Mark Andrew Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(63 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Pendules South Street Tarring West Sussex BN17 7ND |
Director Name | Nigel William Montgomery |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(65 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2008) |
Role | Group IT Director |
Correspondence Address | 17 Juniper Road Waterlooville Hampshire PO8 0DY |
Director Name | Alan Charles Rakes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kimberley Hallatrow Road Paulton Somerset BS39 7LH |
Director Name | Matthew O'Sullivan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 1999) |
Role | Accountant |
Correspondence Address | 23 Palmerston Road East Sheen London SW14 7QA |
Director Name | Martin John Evans |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(68 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 November 2008) |
Role | Managing Director |
Correspondence Address | 5 5 Rugby Road Worthing Sussex BN13 4PU |
Director Name | Alan Joy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(68 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leyland Farm Cottage Preston Road Gawcott Buckinghamshire MK18 4HS |
Director Name | Mr Basil Everton May |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(69 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 64 Barn Rise Brighton East Sussex BN1 5EE |
Secretary Name | Mr Basil Everton May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(69 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Barn Rise Brighton East Sussex BN1 5EE |
Director Name | Dominique Maillotte |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 1999(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 2001) |
Role | General Manager |
Correspondence Address | 11 Chemin De La Solliere Verrieres Le Buisson 91370 France |
Director Name | Bridget Mary Radnedge |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(69 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2015) |
Role | Services Director |
Country of Residence | England |
Correspondence Address | 39 Westfields Pluckley Kent TN27 0PW |
Director Name | Fransois Lieutard |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2001(71 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 June 2007) |
Role | Director Losgistie |
Correspondence Address | 3 Square Raphael Le Chesnay 78150 France |
Director Name | Mr David Henry Stockley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(71 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2004) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moorhouse Road London W2 5DH |
Director Name | Raymond Richard McGowan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(73 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2004) |
Role | Operations Director |
Correspondence Address | Elmlea Banbury Road Kineton Warwickshire CV35 0JY |
Director Name | Graham Money |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(73 years after company formation) |
Appointment Duration | 10 years (resigned 01 October 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 41 Hay Barn Road West Deeping Lincolnshire PE11 3EJ |
Director Name | Mr Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(76 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 December 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Simon Anthony Davidson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2011) |
Role | Managing Director Distribution |
Country of Residence | England |
Correspondence Address | Littlehampton Book Services Faraday Close Durrington Worthing West Sussex BN13 3RB |
Director Name | Mr Christopher Mark Emerson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(79 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carmelite House Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Christopher Mark Emerson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(79 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carmelite House Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Dylan Matthew Wright |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(79 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carmelite House Victoria Embankment London EC4Y 0DZ |
Secretary Name | Mr Dylan Matthew Wright |
---|---|
Status | Resigned |
Appointed | 12 March 2010(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2013) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper St Martins Lane London WC2H 9EA |
Director Name | Mr Israel Harash |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(81 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2013) |
Role | Logistics Management |
Country of Residence | United Kingdom |
Correspondence Address | Orion House 5 Upper St Martins Lane London WC2H 9EA |
Secretary Name | Mr Anthony John Mottram |
---|---|
Status | Resigned |
Appointed | 28 January 2013(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | Littlehampton Book Services Ltd Faraday Close Durrington Worthing West Sussex BN13 3RB |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(87 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2022) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House Victoria Embankment London EC4Y 0DZ |
Website | littlebooks.net |
---|
Registered Address | Carmelite House Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100.1k at £1 | Orion Publishing Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,316,004 |
Gross Profit | £10,292,775 |
Net Worth | £2,324,270 |
Cash | £568,753 |
Current Liabilities | £905,812 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 1993 | Delivered on: 7 January 1993 Satisfied on: 31 March 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. Fully Satisfied |
---|---|
10 June 1988 | Delivered on: 1 July 1988 Satisfied on: 30 December 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge over the l/h property k/as 12, eldon way lineside estate, littlehampton, west sussex. L/h 11, eldon way linaside estate l/h 4, arndale road, littlehampton, west sussex. And the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 November 1980 | Delivered on: 24 November 1980 Satisfied on: 30 December 1992 Persons entitled: Barclays Bank PLC Classification: 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 & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
---|---|
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 March 2017 | Termination of appointment of Alan Charles Rakes as a director on 22 March 2017 (1 page) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
16 October 2015 | Director's details changed for Mr Christopher Mark Emerson on 15 October 2015 (2 pages) |
16 October 2015 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 July 2015 | Registered office address changed from , Littlehampton Book Services Faraday Close, Worthing, West Sussex, BN13 3RB, England to Carmelite House Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DZ England to Carmelite House Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from , Carmelite House 50 Victoria Embankment, London, EC4Y 0DZ, England to Carmelite House Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Littlehampton Book Services Faraday Close Worthing West Sussex BN13 3RB England to Carmelite House Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DZ England to Carmelite House Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Littlehampton Book Services Faraday Close Worthing West Sussex BN13 3RB England to Carmelite House Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Bridget Mary Radnedge as a director on 30 June 2015 (1 page) |
21 April 2015 | Registered office address changed from , Littlehampton Book Services Ltd Faraday Close, Durrington, Worthing, West Sussex, BN13 3RB to Carmelite House Victoria Embankment London EC4Y 0DZ on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Littlehampton Book Services Ltd Faraday Close Durrington Worthing West Sussex BN13 3RB to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 21 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 13 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Anthony John Mottram as a secretary on 13 April 2015 (1 page) |
27 February 2015 | Director's details changed for Mr Christopher Mark Emerson on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Dylan Matthew Wright on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Pierre De Cacqueray on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Bridget Mary Radnedge on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Alan Charles Rakes on 27 February 2015 (2 pages) |
17 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Registered office address changed from Faraday Road Durrington Worthing West Sussex BN13 3RB England to Littlehampton Book Services Ltd Faraday Close Durrington Worthing West Sussex BN13 3RB on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from , Faraday Road Durrington, Worthing, West Sussex, BN13 3RB, England to Carmelite House Victoria Embankment London EC4Y 0DZ on 17 November 2014 (1 page) |
13 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 May 2014 | Registered office address changed from , Columbia House Faraday Close, Durrington, Worthing, West Sussex, BN13 3RB on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Columbia House Faraday Close Durrington Worthing West Sussex BN13 3RB on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Columbia House Faraday Close Durrington Worthing West Sussex BN13 3RB on 1 May 2014 (1 page) |
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Termination of appointment of Graham Money as a director (1 page) |
7 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
4 June 2013 | Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from , Orion House 5 Upper St Martins Lane, London, WC2H 9EA on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA on 4 June 2013 (1 page) |
31 May 2013 | Termination of appointment of Israel Harash as a director (1 page) |
28 January 2013 | Termination of appointment of Dylan Wright as a secretary (1 page) |
28 January 2013 | Appointment of Mr Anthony John Mottram as a secretary (1 page) |
6 November 2012 | Director's details changed for Timothy Mark Hely Hutchinson on 6 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (11 pages) |
6 November 2012 | Director's details changed for Timothy Mark Hely Hutchinson on 6 November 2012 (2 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (11 pages) |
14 September 2011 | Appointment of Mr Israel Harash as a director (2 pages) |
27 June 2011 | Termination of appointment of Simon Davidson as a director (1 page) |
22 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
12 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (11 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 March 2010 | Appointment of Mr Dylan Matthew Wright as a secretary (1 page) |
30 March 2010 | Termination of appointment of Basil May as a director (1 page) |
30 March 2010 | Appointment of Mr Dylan Matthew Wright as a director (2 pages) |
30 March 2010 | Termination of appointment of Basil May as a secretary (1 page) |
15 January 2010 | Appointment of Mr Simon Anthony Davidson as a director (3 pages) |
15 January 2010 | Appointment of Christopher Mark Emerson as a director (3 pages) |
17 November 2009 | Director's details changed for Basil May on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Alan Charles Rakes on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Director's details changed for Bridget Mary Radnedge on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Graham Money on 17 November 2009 (2 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
16 January 2009 | Appointment terminated director martin evans (1 page) |
22 December 2008 | Return made up to 23/10/08; no change of members (16 pages) |
1 December 2008 | Director's change of particulars / graham money / 27/11/2008 (1 page) |
1 December 2008 | Director's change of particulars / bridget radnedge / 27/11/2008 (1 page) |
1 August 2008 | Director's change of particulars / bridget radnedge / 01/08/2008 (1 page) |
1 August 2008 | Director's change of particulars / martin evans / 01/08/2008 (1 page) |
10 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 3 ricardo path london SE28 8AQ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, 3 ricardo path, london, SE28 8AQ (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from orion house 5 upper st martin's lane london WC2H 9EA (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from, orion house, 5 upper st martin's lane, london, WC2H 9EA (1 page) |
8 May 2008 | Appointment terminated director nigel montgomery (1 page) |
9 January 2008 | Return made up to 23/10/07; no change of members (10 pages) |
10 August 2007 | New director appointed (2 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 July 2007 | Director resigned (1 page) |
12 December 2006 | Return made up to 23/10/06; full list of members
|
5 October 2006 | Registered office changed on 05/10/06 from: orion house 5 upper st. Martin's lane london WC2H 9EA (1 page) |
31 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 November 2005 | Return made up to 23/10/05; full list of members (10 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
25 January 2005 | Director resigned (1 page) |
19 November 2004 | Return made up to 23/10/04; full list of members
|
22 October 2004 | Director resigned (1 page) |
12 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 November 2003 | Return made up to 25/09/03; full list of members
|
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
11 October 2002 | Return made up to 23/10/02; full list of members (10 pages) |
4 September 2002 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
24 October 2001 | Return made up to 23/10/01; full list of members
|
25 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
13 February 2001 | Full accounts made up to 31 December 1999 (18 pages) |
23 January 2001 | Return made up to 23/10/00; full list of members
|
3 October 2000 | Director resigned (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
11 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
26 November 1999 | Return made up to 23/10/99; full list of members
|
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
24 November 1998 | Return made up to 23/10/98; full list of members (8 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
18 November 1997 | Return made up to 23/10/97; no change of members
|
18 November 1997 | New director appointed (2 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 November 1996 | Return made up to 23/10/96; no change of members (6 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 December 1992 | Company name changed gollancz services LIMITED\certificate issued on 30/12/92 (2 pages) |
20 September 1989 | Resolutions
|
15 September 1930 | Incorporation (35 pages) |