London
EC4V 5EQ
Director Name | Mr Francisco Javier Girbau Roca |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 16 October 2023(53 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
Secretary Name | Southampton Row Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 January 2009(39 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months |
Correspondence Address | 65 Carter Lane London EC4V 5HF |
Director Name | Mr William Denis Warburton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(22 years after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Publisher |
Correspondence Address | Lodge Farm House Kineton Warwick CV35 0JH |
Director Name | Stephen Anthony Rayner |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 October 2004) |
Role | Solicitor |
Correspondence Address | 8 Inverforth Close London NW3 7EX |
Director Name | Mr Charles Jack Louder Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 1 month after company formation) |
Appointment Duration | -1 years, 12 months (resigned 17 December 1991) |
Role | Finance Director |
Correspondence Address | 3 Brandreth Road London SW17 8ER |
Director Name | Mr Philip William Soar |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 11 January 2001) |
Role | Publisher |
Correspondence Address | 4 Alexander Street London W2 5NT |
Director Name | Mr Peter Alexander Taylor-Medhurst |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 1 month after company formation) |
Appointment Duration | -1 years, 12 months (resigned 17 December 1991) |
Role | Marketing Director |
Correspondence Address | 19 Vincent Avenue Carshalton Beeches Carshalton Surrey SM5 4HZ |
Director Name | Julian Trunkfield |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 June 1992) |
Role | Group Financial Controller |
Correspondence Address | 25 Sutton Place South Apartment 20m New York Ny10022 Usa |
Director Name | Mr David Lucas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 1 month after company formation) |
Appointment Duration | -1 years, 12 months (resigned 17 December 1991) |
Role | Marketing Director |
Correspondence Address | 96 Linden Gardens London W4 2EQ |
Director Name | Mr Lawrence David Jennings |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 1 month after company formation) |
Appointment Duration | -1 years, 12 months (resigned 17 December 1991) |
Role | Managing Director |
Correspondence Address | 22 Ridge Park Purley Surrey CR8 3PN |
Director Name | Mr Eden Francis Phillips |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 1 month after company formation) |
Appointment Duration | -1 years, 12 months (resigned 17 December 1991) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gunton Road Hackney London E5 9JS |
Director Name | Dr Marco Drago |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 May 2004) |
Role | Publisher |
Correspondence Address | Via Giovanni Da Verazano 15 Novara 28100 Italy |
Director Name | Mr David Breed |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 1 month after company formation) |
Appointment Duration | -1 years, 12 months (resigned 17 December 1991) |
Role | Sales Director |
Correspondence Address | 10 Charles Darwin House London E2 0BL |
Secretary Name | Stephen Anthony Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 8 Inverforth Close London NW3 7EX |
Director Name | Jane Louise McNamara |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 17 Foxmore Street London SW11 4PU |
Director Name | Mr Roberto Drago |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 March 1994(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2004) |
Role | Publisher |
Correspondence Address | Rotondo D Azeglio Novara Italy Foreign |
Director Name | Pietro Boroli |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 March 1994(24 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 16 October 2023) |
Role | Partworks General Manager |
Country of Residence | Italy |
Correspondence Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
Director Name | Mr Simon Nicholas McMurtrie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 1999) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Shealing Backsideans Wargrave Reading RG10 8JP |
Director Name | Richard Anthony McBride |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(27 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Ashley Road Richmond Surrey TW9 2TG |
Secretary Name | Mr John Darrell North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnstones 1 Mill Way Reigate Surrey RH2 0RH |
Director Name | John Darrell North |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(28 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 August 1998) |
Role | Solicitor |
Correspondence Address | Covent Garden House 2 Oakhill Road Reigate Surrey RH2 7HA |
Director Name | Edmund Coombs |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2000) |
Role | Chartered Acountant |
Correspondence Address | 10 Dorset Road Wimbledon London SW19 3HA |
Director Name | Mr Adrian Paul O'Connell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(29 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 October 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Battersea Studios 2 82 Silverthorne Road London SW8 3HE |
Director Name | Graham Roderick Williams |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | 72 Shortlands Road Bromley Kent BR2 0JP |
Director Name | Mr Francis Mooty |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 47 Rances Lane Wokingham Berkshire RG40 2LG |
Director Name | Mr Peter David Swanston |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Cheverton Road London N19 3AZ |
Director Name | Vittorio Mario Riccardo Mongino |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2004(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 June 2011) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Via Cosimo De Fante 7 Milan Foreign |
Director Name | Giuseppe Maurizio |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2004(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 March 2008) |
Role | Manager |
Correspondence Address | Via Matteo Bandello N.412 Milan Foreign |
Director Name | Marco Giraudi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2004(34 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 2004) |
Role | Manager |
Correspondence Address | Via G.B. Morandi 2 28100 Novara Italy |
Director Name | Stefano Di Bella |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2004(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2010) |
Role | Chief Executive Office |
Country of Residence | Italy |
Correspondence Address | Via Arbia 6 Rome 00199 Italy |
Director Name | Joseph Caplin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8SD |
Director Name | Alessandro Belloni |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 2008(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2016) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Battersea Studios 2 82 Silverthorne Road London SW8 3HE |
Director Name | Vincent Murray |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(40 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 July 2017) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Battersea Studios 2 82 Silverthorne Road London SW8 3HE |
Website | deagostini.co.uk |
---|
Registered Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
18.1m at £1 | De Agostini Partworks Holding Bv 60.08% Ordinary |
---|---|
12m at €1 | De Agostini Partworks Holding Bv 39.92% Ordinary B |
Year | 2014 |
---|---|
Turnover | £25,052,587 |
Gross Profit | £15,480,903 |
Net Worth | £4,281,881 |
Cash | £1,755,128 |
Current Liabilities | £15,278,842 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
16 November 1999 | Delivered on: 22 November 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £558,360 together with interest accrued now or to be held by the bank on an account numbered 8663203 designated to the company. Outstanding |
---|---|
26 February 1999 | Delivered on: 19 March 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a documentary credit in favour of maxim company (taiwan) limited for us$ 229,320. Particulars: The sum of us$ 229,320 together with interest accrued now or to be held by the bank on an account numbered 140-1-08001685. Outstanding |
10 August 1998 | Delivered on: 24 August 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$1,404,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-1-06588409 and earmarked or designated by reference to the company. Outstanding |
10 May 1984 | Delivered on: 29 May 1984 Persons entitled: National Westminster Bank PLC Classification: Charge supplemental to a debenture dated 04/11/74 Secured details: For further securing all monies due or to become due from the company to the chargee. Particulars: Specific charge over the benefit of all book debts due or owing to the company. Outstanding |
4 November 1974 | Delivered on: 19 November 1974 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: Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charges. Outstanding |
29 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
---|---|
20 December 2019 | Resolutions
|
20 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
20 December 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 July 2019 | Registered office address changed from Battersea Studios 2 82 Silverthorne Road London SW8 3HE to C/O Royds Withy King Llp 69 Carter Lane London EC4V 5EQ on 8 July 2019 (1 page) |
2 November 2018 | Full accounts made up to 31 December 2017 (25 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
15 October 2018 | Director's details changed for Mr Nicola Drago on 1 April 2018 (2 pages) |
13 July 2018 | Resolutions
|
5 July 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
3 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
23 October 2017 | Notification of a person with significant control statement (2 pages) |
23 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
23 October 2017 | Notification of a person with significant control statement (2 pages) |
20 October 2017 | Cessation of Deagostini Partwork Holding Bv as a person with significant control on 20 October 2017 (1 page) |
20 October 2017 | Register inspection address has been changed from C/O Royds Llp 65 Carter Lane London EC4V 5HF England to 69 Carter Lane London EC4V 5EQ (1 page) |
20 October 2017 | Register inspection address has been changed from C/O Royds Llp 65 Carter Lane London EC4V 5HF England to 69 Carter Lane London EC4V 5EQ (1 page) |
20 October 2017 | Cessation of Deagostini Partwork Holding Bv as a person with significant control on 20 October 2017 (1 page) |
29 September 2017 | Termination of appointment of Vincent Murray as a director on 21 July 2017 (1 page) |
29 September 2017 | Termination of appointment of Vincent Murray as a director on 21 July 2017 (1 page) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
6 September 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
6 September 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
26 October 2016 | Appointment of Mr Nicola Drago as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Nicola Drago as a director on 26 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Alessandro Belloni as a director on 30 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Alessandro Belloni as a director on 30 September 2016 (1 page) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 March 2013 | Termination of appointment of Adrian O'connell as a director (1 page) |
12 March 2013 | Termination of appointment of Adrian O'connell as a director (1 page) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 July 2012 | Registered office address changed from 82 Silverthorne Road London SW8 3HE United Kingdom on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from 82 Silverthorne Road London SW8 3HE United Kingdom on 26 July 2012 (1 page) |
4 July 2012 | Director's details changed for Adrian Paul O'connell on 3 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Adrian Paul O'connell on 3 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Alessandro Belloni on 3 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Vincent Murray on 3 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Pietro Boroli on 3 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Alessandro Belloni on 3 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Pietro Boroli on 3 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Alessandro Belloni on 3 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Pietro Boroli on 3 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Vincent Murray on 3 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Vincent Murray on 3 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Adrian Paul O'connell on 3 May 2012 (2 pages) |
10 April 2012 | Registered office address changed from Griffin House 161 Hammersmith Road London W6 8SD on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from Griffin House 161 Hammersmith Road London W6 8SD on 10 April 2012 (1 page) |
21 February 2012 | Termination of appointment of Joseph Caplin as a director (1 page) |
21 February 2012 | Termination of appointment of Joseph Caplin as a director (1 page) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 June 2011 | Termination of appointment of Vittorio Mongino as a director (1 page) |
22 June 2011 | Termination of appointment of Vittorio Mongino as a director (1 page) |
10 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (10 pages) |
10 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (10 pages) |
10 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (10 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 July 2010 | Termination of appointment of Stefano Di Bella as a director (2 pages) |
13 July 2010 | Termination of appointment of Stefano Di Bella as a director (2 pages) |
7 January 2010 | Appointment of Vincent Murray as a director (3 pages) |
7 January 2010 | Appointment of Vincent Murray as a director (3 pages) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (9 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
8 October 2009 | Director's details changed for Pietro Boroli on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stefano Di Bella on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Joseph Caplin on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alessandro Belloni on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Joseph Caplin on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Vittorio Mario Riccardo Mongino on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Southampton Row Secretaries Limited on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alessandro Belloni on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Adrian Paul O'connell on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Joseph Caplin on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Southampton Row Secretaries Limited on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stefano Di Bella on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alessandro Belloni on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Joseph Caplin on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Adrian Paul O'connell on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Joseph Caplin on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Vittorio Mario Riccardo Mongino on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Vittorio Mario Riccardo Mongino on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Adrian Paul O'connell on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Southampton Row Secretaries Limited on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Pietro Boroli on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Pietro Boroli on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stefano Di Bella on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Joseph Caplin on 1 October 2009 (2 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 August 2009 | Appointment terminated director peter swanston (1 page) |
10 August 2009 | Appointment terminated director peter swanston (1 page) |
15 May 2009 | Resolutions
|
15 May 2009 | Nc inc already adjusted 27/04/09 (2 pages) |
15 May 2009 | Ad 27/04/09\eur si 12000000@1=12000000\eur ic 0/12000000\ (2 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Nc inc already adjusted 27/04/09 (2 pages) |
15 May 2009 | Ad 27/04/09\eur si 12000000@1=12000000\eur ic 0/12000000\ (2 pages) |
20 January 2009 | Return made up to 05/10/08; no change of members (7 pages) |
20 January 2009 | Director's change of particulars / peter swanston / 01/10/2008 (1 page) |
20 January 2009 | Secretary's change of particulars / john north / 04/10/2008 (1 page) |
20 January 2009 | Return made up to 05/10/08; no change of members (7 pages) |
20 January 2009 | Director's change of particulars / peter swanston / 01/10/2008 (1 page) |
20 January 2009 | Secretary's change of particulars / john north / 04/10/2008 (1 page) |
19 January 2009 | Secretary appointed southampton row secretaries LIMITED (2 pages) |
19 January 2009 | Appointment terminated secretary john north (1 page) |
19 January 2009 | Appointment terminated secretary john north (1 page) |
19 January 2009 | Secretary appointed southampton row secretaries LIMITED (2 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 May 2008 | Director appointed alessandro belloni (2 pages) |
22 May 2008 | Director appointed alessandro belloni (2 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
3 April 2008 | Appointment terminated director giuseppe maurizio (1 page) |
3 April 2008 | Appointment terminated director giuseppe maurizio (1 page) |
28 January 2008 | Location of debenture register (1 page) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Location of debenture register (1 page) |
7 November 2007 | Return made up to 05/10/07; no change of members (9 pages) |
7 November 2007 | Return made up to 05/10/07; no change of members (9 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 October 2006 | Return made up to 05/10/06; full list of members
|
20 October 2006 | Return made up to 05/10/06; full list of members
|
21 September 2006 | Secretary's particulars changed (1 page) |
21 September 2006 | Secretary's particulars changed (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
4 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Return made up to 05/10/05; full list of members (8 pages) |
8 December 2005 | Return made up to 05/10/05; full list of members (8 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
3 November 2004 | Return made up to 05/10/04; full list of members
|
3 November 2004 | Return made up to 05/10/04; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
15 December 2003 | Return made up to 15/10/03; full list of members (10 pages) |
15 December 2003 | Return made up to 15/10/03; full list of members (10 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 October 2002 | Return made up to 15/10/02; full list of members
|
30 October 2002 | Return made up to 15/10/02; full list of members
|
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
2 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
17 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
17 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
24 November 2000 | Return made up to 19/10/00; full list of members
|
24 November 2000 | Return made up to 19/10/00; full list of members
|
14 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 May 2000 | £ nc 15270000/20270000 24/12/99 (1 page) |
5 May 2000 | Particulars of contract relating to shares (4 pages) |
5 May 2000 | Particulars of contract relating to shares (4 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | £ nc 15270000/20270000 24/12/99 (1 page) |
5 May 2000 | Ad 24/12/99--------- £ si 2940000@1=2940000 £ ic 15120000/18060000 (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Ad 24/12/99--------- £ si 2940000@1=2940000 £ ic 15120000/18060000 (2 pages) |
22 November 1999 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 October 1999 | Return made up to 19/10/99; full list of members (9 pages) |
19 October 1999 | Return made up to 19/10/99; full list of members (9 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
30 April 1999 | Company name changed orbis publishing LIMITED\certificate issued on 30/04/99 (2 pages) |
30 April 1999 | Company name changed orbis publishing LIMITED\certificate issued on 30/04/99 (2 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Return made up to 19/10/98; no change of members (6 pages) |
22 October 1998 | Return made up to 19/10/98; no change of members (6 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 September 1998 | New director appointed (3 pages) |
11 September 1998 | New director appointed (3 pages) |
24 August 1998 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
10 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
10 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
31 October 1996 | Return made up to 28/10/96; full list of members (8 pages) |
31 October 1996 | Return made up to 28/10/96; full list of members (8 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 November 1995 | Return made up to 02/11/95; no change of members (6 pages) |
9 November 1995 | Return made up to 02/11/95; no change of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
25 March 1993 | Return made up to 20/12/92; no change of members
|
25 March 1993 | Return made up to 20/12/92; no change of members
|
17 January 1993 | Nc inc already adjusted 30/12/92 (1 page) |
17 January 1993 | Nc inc already adjusted 30/12/92 (1 page) |
17 January 1993 | Ad 30/12/92--------- £ si 15000000@1=15000000 £ ic 120000/15120000 (2 pages) |
17 January 1993 | Resolutions
|
17 January 1993 | Ad 30/12/92--------- £ si 15000000@1=15000000 £ ic 120000/15120000 (2 pages) |
17 January 1993 | Memorandum and Articles of Association (6 pages) |
17 January 1993 | Resolutions
|
17 January 1993 | Memorandum and Articles of Association (6 pages) |
6 August 1991 | Resolutions
|
6 August 1991 | Resolutions
|
15 October 1974 | Memorandum and Articles of Association (12 pages) |
15 October 1974 | Memorandum and Articles of Association (12 pages) |
1 June 1970 | Company name changed\certificate issued on 01/06/70 (2 pages) |
1 June 1970 | Company name changed\certificate issued on 01/06/70 (2 pages) |
25 November 1969 | Certificate of incorporation (1 page) |
25 November 1969 | Certificate of incorporation (1 page) |
25 November 1969 | Incorporation (14 pages) |