Company NameCitrus Publishing Limited
Company StatusDissolved
Company Number01049793
CategoryPrivate Limited Company
Incorporation Date13 April 1972(52 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Andrew Mark Hirsch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(29 years, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Parliament Hill
London
NW3 2TL
Secretary NameMr Andrew John Moberly
StatusClosed
Appointed24 November 2015(43 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 09 January 2018)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(44 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Ian Michael Taylorson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration5 years (resigned 16 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Fairfax Road
Teddington
Middlesex
TW11 9BX
Director NameMr Brian Edward Luby
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1997)
RoleChairman
Correspondence Address62 Hornsey Lane
London
N6 5LU
Director NameRoger Christopher Baker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleFinancial Director
Correspondence Address10 Devereux Drive
Watford
WD17 3DE
Director NameMr Martin Eric Kimber
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 January 1997)
RoleCompany Director
Correspondence Address12 Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RR
Secretary NameRoger Christopher Baker
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 January 1997)
RoleCompany Director
Correspondence Address10 Devereux Drive
Watford
WD17 3DE
Director NameEdward George Southcombe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(22 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1998)
RoleManaging Director
Correspondence AddressThe Cottage 18 Elm Gardens
Welwyn Garden City
Hertfordshire
AL8 6RY
Director NameMr Nicholas William Reed
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(24 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluegate Hall
Great Bardfield
Braintree
Essex
CM7 4PZ
Director NameMr Charles Christian Thomas Reed
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(24 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirgrove
Tillington
Petworth
West Sussex
GU28 0RB
Secretary NameMr Nicholas William Reed
NationalityBritish
StatusResigned
Appointed29 January 1997(24 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluegate Hall
Great Bardfield
Braintree
Essex
CM7 4PZ
Director NameSimon Jack Chappell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(26 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 2002)
RoleManaging Director
Correspondence AddressLower Bromtrees
Hellidon Charwelton
Northamptonshire
NN11 6LN
Director NameJulian Mark Downing
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(28 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 2001)
RolePlanning Director
Correspondence Address3 Ripley Way
Epsom
Surrey
KT19 7DB
Director NameCarey Anne Casella Sedgwick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2002)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ringford Road
Wandsworth
London
SW18 1RP
Director NameRachel Jane Eburne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2002)
RoleClient Services Director
Correspondence Address72 Stockwell Park Road
London
SW9 0DA
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(29 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Secretary NameMr Christopher John Campkin
NationalityBritish
StatusResigned
Appointed21 March 2002(29 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Director NameMr Christopher John Campkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(32 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Director NameMr Dean Marvin Fitzpatrick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(32 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameMr Andrew Calmson Jarvis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(32 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Hill Court Millfield Lane
London
N6 6JJ
Secretary NameMr Dean Marvin Fitzpatrick
NationalityBritish
StatusResigned
Appointed30 June 2005(33 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(36 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Director NameMr Alexander David Silcox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(40 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMs Elizabeth Kay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(40 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2015)
RoleGroup Account Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Alex David Silcox
StatusResigned
Appointed31 January 2013(40 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(42 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(43 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(43 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF

Contact

Websitejbcp.co.uk

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £0.05Citrus Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 March 2002Delivered on: 2 April 2002
Satisfied on: 19 November 2004
Persons entitled: National Westminster 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 fixed plant and machinery.
Fully Satisfied
15 March 2000Delivered on: 22 March 2000
Satisfied on: 7 March 2002
Persons entitled: The Royal Bank of Scotland 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 fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
31 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 September 2016Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page)
19 February 2016Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages)
19 February 2016Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000
(5 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
24 August 2015Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages)
24 August 2015Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page)
20 May 2015Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page)
20 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 May 2015Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page)
20 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 50,000
(6 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 50,000
(6 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
12 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
(6 pages)
12 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
(6 pages)
11 March 2013Appointment of Ms Elizabeth Kay as a director (2 pages)
11 March 2013Appointment of Ms Elizabeth Kay as a director (2 pages)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 May 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 May 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 December 2008Return made up to 21/11/08; full list of members (4 pages)
5 December 2008Return made up to 21/11/08; full list of members (4 pages)
3 September 2008Director appointed mr. Geoffrey robert stevens (2 pages)
3 September 2008Director appointed mr. Geoffrey robert stevens (2 pages)
12 February 2008Return made up to 21/11/07; full list of members (2 pages)
12 February 2008Return made up to 21/11/07; full list of members (2 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
22 November 2006Registered office changed on 22/11/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
22 November 2006Location of debenture register (1 page)
22 November 2006Location of register of members (1 page)
22 November 2006Registered office changed on 22/11/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
22 November 2006Return made up to 21/11/06; full list of members (2 pages)
22 November 2006Location of register of members (1 page)
22 November 2006Location of debenture register (1 page)
22 November 2006Return made up to 21/11/06; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
18 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005Secretary resigned;director resigned (1 page)
4 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 March 2005Accounts filed on wrong company (1 page)
4 March 2005Accounts filed on wrong company (1 page)
4 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 February 2005Auditor's resignation (1 page)
24 February 2005Auditor's resignation (1 page)
23 December 2004Return made up to 05/12/04; full list of members (7 pages)
23 December 2004Return made up to 05/12/04; full list of members (7 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
28 July 2004New director appointed (3 pages)
28 July 2004New director appointed (3 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
9 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 January 2003Full accounts made up to 31 March 2002 (16 pages)
25 January 2003Full accounts made up to 31 March 2002 (16 pages)
28 May 2002Registered office changed on 28/05/02 from: broadfield park crawley west sussex RH11 9RT (1 page)
28 May 2002Registered office changed on 28/05/02 from: broadfield park crawley west sussex RH11 9RT (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (4 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (4 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
24 April 2002New director appointed (3 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 April 2002Resolutions
  • RES13 ‐ Guarantee & debenture 21/03/02
(1 page)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Resolutions
  • RES13 ‐ Guarantee & debenture 21/03/02
(1 page)
24 April 2002New director appointed (3 pages)
24 April 2002New secretary appointed (2 pages)
2 April 2002Particulars of mortgage/charge (3 pages)
2 April 2002Particulars of mortgage/charge (3 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
7 March 2002Declaration of satisfaction of mortgage/charge (1 page)
7 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
2 August 2001Full accounts made up to 31 March 2001 (14 pages)
2 August 2001Full accounts made up to 31 March 2001 (14 pages)
31 January 2001Return made up to 11/01/01; full list of members (8 pages)
31 January 2001Return made up to 11/01/01; full list of members (8 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
15 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
15 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
10 October 2000Full accounts made up to 31 March 2000 (13 pages)
10 October 2000Full accounts made up to 31 March 2000 (13 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 2000Director's particulars changed (1 page)
3 March 2000Director's particulars changed (1 page)
3 March 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Director's particulars changed (1 page)
14 January 2000Director's particulars changed (1 page)
26 November 1999Full accounts made up to 31 March 1999 (13 pages)
26 November 1999Full accounts made up to 31 March 1999 (13 pages)
28 May 1999Company name changed bla group LIMITED(the)\certificate issued on 01/06/99 (2 pages)
28 May 1999Company name changed bla group LIMITED(the)\certificate issued on 01/06/99 (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Return made up to 31/12/98; full list of members (8 pages)
4 February 1999Director resigned (1 page)
4 February 1999Return made up to 31/12/98; full list of members (8 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
27 October 1998Full accounts made up to 31 March 1998 (13 pages)
27 October 1998Full accounts made up to 31 March 1998 (13 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Return made up to 31/12/97; full list of members (7 pages)
16 January 1998Return made up to 31/12/97; full list of members (7 pages)
21 August 1997Full accounts made up to 31 March 1997 (14 pages)
21 August 1997Full accounts made up to 31 March 1997 (14 pages)
28 April 1997Return made up to 31/12/96; full list of members (8 pages)
28 April 1997Return made up to 31/12/96; full list of members (8 pages)
27 April 1997Location of debenture register (1 page)
27 April 1997Location of register of members (1 page)
27 April 1997Location of register of members (1 page)
27 April 1997Location of debenture register (1 page)
4 February 1997Director resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: summit house 170 finchley road london NW3 6BP (1 page)
4 February 1997Director resigned (1 page)
4 February 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: summit house 170 finchley road london NW3 6BP (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997New director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (16 pages)
29 January 1997Full accounts made up to 31 March 1996 (16 pages)
2 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1995Full accounts made up to 31 March 1995 (17 pages)
8 November 1995Full accounts made up to 31 March 1995 (17 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 February 1990Memorandum and Articles of Association (9 pages)
26 February 1990Memorandum and Articles of Association (9 pages)
11 February 1987Company name changed bla publishing group LIMITED\certificate issued on 11/02/87 (3 pages)
11 February 1987Company name changed bla publishing group LIMITED\certificate issued on 11/02/87 (3 pages)
26 November 1984Company name changed\certificate issued on 26/11/84 (2 pages)
26 November 1984Company name changed\certificate issued on 26/11/84 (2 pages)
13 April 1972Certificate of incorporation (1 page)
13 April 1972Certificate of incorporation (1 page)