London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 20 March 2015(69 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Allegra Huston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 17 August 1992(47 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 35 St Lukes Mews London W11 1DG |
Director Name | Lord George Weidenfeld |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(47 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 June 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chelsea Embankment London SW3 4LE |
Director Name | Mark Heney Streatfield |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(47 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 June 2006) |
Role | Sales Director |
Correspondence Address | Gidding Stone Edenbridge Kent TN8 7BA |
Director Name | Diane Rowley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1994) |
Role | Publicity Director |
Correspondence Address | 41 Norland Square Holland Park London |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(47 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 June 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Bertha Jean Pauling |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(47 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 20 November 1992) |
Role | Rights Director |
Correspondence Address | Flat A 412 Fulham Road London SW6 1EB |
Director Name | Mr Graham Stanley Long |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(47 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 November 1992) |
Role | Accountant |
Correspondence Address | 18 Eswyn Road London SW17 8TP |
Director Name | Fiona Kennedy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2000) |
Role | Publisher |
Correspondence Address | 2 The Crescent Egham Surrey TW20 9PH |
Director Name | Richard Alban Hussey |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(47 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 July 2004) |
Role | Production Director |
Correspondence Address | 5 The Avenue Bickley Bromley Kent BR1 2BS |
Director Name | Michael Dover |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(47 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 June 2006) |
Role | Publisher |
Correspondence Address | Jasmine House 190 New Kings Road London SW6 4NF |
Director Name | Anthony John Valerian Cheetham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(47 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 September 2003) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Morpeth Mansions Morpeth Terrace London SW1 1ER |
Secretary Name | Alan R Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(47 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 18 Kelsey Way Beckenham Kent BR3 3LL |
Director Name | Carl Raymond Stott |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(47 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Martingale Road Billericay Essex CM11 1SG |
Secretary Name | Carl Raymond Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Martingale Road Billericay Essex CM11 1SG |
Secretary Name | Matthew O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 23 Palmerston Road East Sheen London SW14 7QA |
Secretary Name | Mr Ian Andrew Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(55 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 175 Wickham Chase West Wickham Kent BR4 0BH |
Secretary Name | Mr Pardip Dass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Primrose Avenue Romford Essex RM6 4QD |
Secretary Name | Mark Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(63 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Merton Road London SW18 1QX |
Secretary Name | Miss Clare Jarvis |
---|---|
Status | Resigned |
Appointed | 10 June 2011(66 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
Director Name | Ms Rowena Gay Swallow |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
Secretary Name | Miss Rowena Swallow |
---|---|
Status | Resigned |
Appointed | 01 July 2013(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
Website | orionbooks.co.uk |
---|---|
Telephone | 020 72403444 |
Telephone region | London |
Registered Address | Carmelite House 50 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 |
100k at £1 | George Weidenfeld Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Orion Publishing Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 September 1993 | Delivered on: 8 October 1993 Persons entitled: Phoenix General Partner Limited Classification: Trust deed Secured details: £2,400,000 9% secured loan stock 1998/2001 of the orion publishing group limited and all other monies due under this trust deed (as defined). Particulars: See form 395. undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
4 January 1993 | Delivered on: 14 January 1993 Satisfied on: 28 June 1995 Persons entitled: Houghton Mifflin Company Classification: Guarantee and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the deed (as defined). Particulars: See form 395 ref M105. 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 |
18 June 1992 | Delivered on: 26 June 1992 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 |
20 October 1991 | Delivered on: 6 November 1991 Satisfied on: 13 July 1992 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
15 March 1985 | Delivered on: 19 March 1985 Persons entitled: Investerrs & Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from george weidenfeld holdings limited to the chargee on any account whatsoever. Particulars: Stock-in-trade work-in-progress pre-payments, stock exchange investments & cash. 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 May 1983 | Delivered on: 14 May 1983 Persons entitled: Lloyds 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures fixed plant and machinery. Fully Satisfied |
16 November 1962 | Delivered on: 27 November 1962 Satisfied on: 13 July 1992 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2022 | Application to strike the company off the register (3 pages) |
26 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 August 2019 | Register inspection address has been changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
20 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 November 2016 | Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
21 November 2016 | Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
21 November 2016 | Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
21 November 2016 | Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
14 April 2015 | Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page) |
14 April 2015 | Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page) |
14 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Orion House 5 Upper St Martin's Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Orion House 5 Upper St Martin's Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
20 March 2015 | Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages) |
29 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
29 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
29 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
2 July 2013 | Termination of appointment of Clare Jarvis as a secretary (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a director (2 pages) |
2 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a secretary (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a director (2 pages) |
2 July 2013 | Appointment of Miss Rowena Swallow as a secretary (1 page) |
2 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
2 July 2013 | Termination of appointment of George Weidenfeld as a director (1 page) |
2 July 2013 | Termination of appointment of George Weidenfeld as a director (1 page) |
2 July 2013 | Termination of appointment of Clare Jarvis as a secretary (1 page) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 June 2011 | Appointment of Miss Clare Jarvis as a secretary (1 page) |
15 June 2011 | Termination of appointment of Mark Prior as a secretary (1 page) |
15 June 2011 | Appointment of Miss Clare Jarvis as a secretary (1 page) |
15 June 2011 | Termination of appointment of Mark Prior as a secretary (1 page) |
13 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from orion house 5 upper st martin's lane london WC2H 9EA (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from orion house 5 upper st martin's lane london WC2H 9EA (1 page) |
25 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 May 2008 | Secretary appointed mark prior (1 page) |
12 May 2008 | Secretary appointed mark prior (1 page) |
12 May 2008 | Appointment terminated secretary pardip dass (1 page) |
12 May 2008 | Appointment terminated secretary pardip dass (1 page) |
25 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
25 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 August 2006 | Return made up to 17/08/06; full list of members
|
30 August 2006 | Return made up to 17/08/06; full list of members
|
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 September 2005 | Return made up to 17/08/05; full list of members
|
21 September 2005 | Return made up to 17/08/05; full list of members
|
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 September 2004 | Return made up to 17/08/04; full list of members (9 pages) |
23 September 2004 | Return made up to 17/08/04; full list of members (9 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
26 September 2003 | Return made up to 17/08/03; full list of members
|
26 September 2003 | Return made up to 17/08/03; full list of members
|
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (12 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (12 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 September 2002 | Return made up to 17/08/02; full list of members (9 pages) |
18 September 2002 | Return made up to 17/08/02; full list of members (9 pages) |
7 September 2001 | Return made up to 17/08/01; full list of members (8 pages) |
7 September 2001 | Return made up to 17/08/01; full list of members (8 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
13 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
26 September 2000 | Return made up to 17/08/00; full list of members (8 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Return made up to 17/08/00; full list of members (8 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 17/08/99; full list of members
|
6 April 2000 | Return made up to 17/08/99; full list of members
|
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
11 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 August 1998 | Return made up to 17/08/98; full list of members (8 pages) |
20 August 1998 | Return made up to 17/08/98; full list of members (8 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | Return made up to 17/08/96; no change of members
|
7 August 1996 | Return made up to 17/08/96; no change of members
|
7 August 1996 | New secretary appointed (2 pages) |
7 September 1995 | Return made up to 17/08/95; full list of members (8 pages) |
7 September 1995 | Return made up to 17/08/95; full list of members (8 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
16 January 1987 | Company name changed weidenfeld (publishers) LIMITED\certificate issued on 16/01/87 (2 pages) |
16 January 1987 | Company name changed weidenfeld (publishers) LIMITED\certificate issued on 16/01/87 (2 pages) |
16 May 1967 | Memorandum and Articles of Association (13 pages) |
16 May 1967 | Memorandum and Articles of Association (13 pages) |
9 January 1957 | Company name changed\certificate issued on 09/01/57 (5 pages) |
9 January 1957 | Company name changed\certificate issued on 09/01/57 (5 pages) |
2 May 1945 | Incorporation (19 pages) |
2 May 1945 | Incorporation (19 pages) |