Company NameRigel Publications Limited
Company StatusDissolved
Company Number01109438
CategoryPrivate Limited Company
Incorporation Date18 April 1973(50 years, 11 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed23 September 2003(30 years, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 16 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed20 March 2015(41 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameChristopher Michael Conolly-Smith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 1995)
RoleAccountant
Correspondence AddressRanmore View 21 Mizen Close
Cobham
Surrey
KT11 2RJ
Director NameMs Anne Judith Weyman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 1995)
RoleAsst Director
Country of ResidenceEngland
Correspondence Address8 College Cross
London
N1 1PP
Director NameDr William Iain Stevenson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 1993)
RolePublisher
Correspondence Address46 Grange Road
Bishops Stortford
Hertfordshire
CM23 5NQ
Director NameMs Frances Mercedes Judith Pinter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 1995)
RolePublisher
Country of ResidenceEngland
Correspondence Address1 Belsize Avenue
London
NW3 4BL
Director NameRobert Duncan Macleod
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 1995)
RoleBookseller
Correspondence Address12 Devonshire Mews West
London
W1N 1FP
Director NameMark Ledlie Hawkesworth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 1995)
RoleBanker
Correspondence AddressLocktons Farmhouse Church Lane
Harwell Village
Didcot
Oxfordshire
OX11 0EZ
Director NamePamela Geraldine Fulton
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14 Chalton Drive
London
N2 0QW
Secretary NamePamela Geraldine Fulton
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chalton Drive
London
N2 0QW
Director NamePatrick James Michael Armstrong
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 1994)
RoleProduction Director
Correspondence Address28 Waverney Avenue
London
SE15 5VE
Secretary NameSusan Christian
NationalityBritish
StatusResigned
Appointed01 November 1993(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address8 Adelaide Road
Teddington
Middlesex
TW11 0AY
Director NameJanet Joyce
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(21 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 1999)
RoleCompany Director
Correspondence AddressUnit 6 The Village
101 Amies Street
London
Sw11 23w
Director NameStephen James Butcher
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(21 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 February 1998)
RolePublishing
Correspondence AddressUnderhill Cottage
Little Green
Mells
Somerset
BA11 3QZ
Director NameMr Francis John Roney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 1999)
RoleAccountant
Correspondence Address88 Woodford Crescent
Pinner
Middlesex
HA5 3TY
Director NamePhilip James Sturrock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(21 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 October 1999)
RoleCompany Director
Correspondence AddressFlat 14 11 Avenue Road
St Albans
Hertfordshire
AL1 3QG
Secretary NameMr Francis John Roney
NationalityBritish
StatusResigned
Appointed08 February 1995(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 1999)
RoleAccountant
Correspondence Address88 Woodford Crescent
Pinner
Middlesex
HA5 3TY
Director NameAnthony John Valerian Cheetham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1999(26 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Morpeth Mansions
Morpeth Terrace
London
SW1 1ER
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1999(26 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameMatthew O'Sullivan
NationalityBritish
StatusResigned
Appointed09 October 1999(26 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2000)
RoleAccountant
Correspondence Address23 Palmerston Road
East Sheen
London
SW14 7QA
Secretary NameMr Ian Andrew Oliver
NationalityBritish
StatusResigned
Appointed01 July 2000(27 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address175 Wickham Chase
West Wickham
Kent
BR4 0BH
Secretary NameMr Pardip Dass
NationalityBritish
StatusResigned
Appointed01 January 2006(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Primrose Avenue
Romford
Essex
RM6 4QD
Secretary NameMark Prior
NationalityBritish
StatusResigned
Appointed25 April 2008(35 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Merton Road
London
SW18 1QX
Secretary NameMiss Clare Jarvis
StatusResigned
Appointed10 June 2011(38 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressOrion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameMs Rowena Gay Swallow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Secretary NameMiss Rowena Swallow
StatusResigned
Appointed01 July 2013(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressOrion House 5 Upper St. Martin's Lane
London
WC2H 9EA

Contact

Websitecassell.demon.co.uk

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

43.1k at £1Cassell LTD
43.48%
Ordinary B
42k at £1Cassell LTD
42.39%
Ordinary
14k at £1Cassell LTD
14.13%
Ordinary A

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

27 July 1995Delivered on: 3 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
12 September 1984Delivered on: 18 September 1984
Satisfied on: 27 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or proceeds of sale thereof fixed and floating charge overgoodwill bookdebts.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 October 1980Delivered on: 6 October 1980
Satisfied on: 8 February 1995
Persons entitled: Industrial and Commercial Finance.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed & floating chrge over the undertaking and all property and assets presennt and future including goodwill, bank debts & uncalled capital.
Fully Satisfied

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
23 May 2022Application to strike the company off the register (3 pages)
8 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 August 2019Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 99,126
(5 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 99,126
(5 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
14 April 2015Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page)
14 April 2015Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page)
14 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Registered 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 2015Registered 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 2015Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page)
20 March 2015Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages)
20 March 2015Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page)
29 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 99,126
(6 pages)
29 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 99,126
(6 pages)
29 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
29 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 99,126
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 99,126
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 99,126
(5 pages)
2 July 2013Termination of appointment of Peter Roche as a director (1 page)
2 July 2013Termination of appointment of Peter Roche as a director (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a secretary (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a secretary (1 page)
2 July 2013Termination of appointment of Clare Jarvis as a secretary (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a director (2 pages)
2 July 2013Termination of appointment of Clare Jarvis as a secretary (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a director (2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 June 2011Termination of appointment of Mark Prior as a secretary (1 page)
15 June 2011Appointment of Miss Clare Jarvis as a secretary (1 page)
15 June 2011Appointment of Miss Clare Jarvis as a secretary (1 page)
15 June 2011Termination of appointment of Mark Prior as a secretary (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Registered office address changed from 5 Upper St Martins Lane Floor 4 London WC2H 9EA on 26 January 2010 (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Registered office address changed from 5 Upper St Martins Lane Floor 4 London WC2H 9EA on 26 January 2010 (1 page)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 May 2008Secretary appointed mark prior (1 page)
12 May 2008Appointment terminated secretary pardip dass (1 page)
12 May 2008Appointment terminated secretary pardip dass (1 page)
12 May 2008Secretary appointed mark prior (1 page)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 September 2006Registered office changed on 29/09/06 from: 5 upper st martin's lane london WC2H 9EA (1 page)
29 September 2006Registered office changed on 29/09/06 from: 5 upper st martin's lane london WC2H 9EA (1 page)
20 September 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/06
(7 pages)
20 September 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/06
(7 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 March 2005Return made up to 31/12/04; full list of members (7 pages)
21 March 2005Return made up to 31/12/04; full list of members (7 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Company name changed 16914 publishers LIMITED\certificate issued on 21/10/03 (2 pages)
21 October 2003Company name changed 16914 publishers LIMITED\certificate issued on 21/10/03 (2 pages)
21 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 June 2001Accounts for a dormant company made up to 31 December 1999 (7 pages)
28 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
28 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
28 June 2001Accounts for a dormant company made up to 31 December 1999 (7 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
24 January 2000Accounts for a dormant company made up to 31 December 1998 (7 pages)
24 January 2000Accounts for a dormant company made up to 31 December 1998 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 October 1999New secretary appointed (3 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (3 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed (3 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (3 pages)
19 October 1999Company name changed pinter publishers LIMITED\certificate issued on 20/10/99 (2 pages)
19 October 1999Company name changed pinter publishers LIMITED\certificate issued on 20/10/99 (2 pages)
5 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1999Auditor's resignation (1 page)
5 January 1999Auditor's resignation (1 page)
28 August 1998Auditor's resignation (1 page)
28 August 1998Auditor's resignation (1 page)
6 July 1998Full accounts made up to 31 December 1997 (16 pages)
6 July 1998Full accounts made up to 31 December 1997 (16 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 July 1997Full accounts made up to 31 December 1996 (17 pages)
11 July 1997Full accounts made up to 31 December 1996 (17 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 July 1996Full accounts made up to 31 December 1995 (19 pages)
16 July 1996Full accounts made up to 31 December 1995 (19 pages)
8 January 1996Return made up to 31/12/95; change of members (6 pages)
8 January 1996Return made up to 31/12/95; change of members (6 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1995Full accounts made up to 30 June 1994 (14 pages)
3 April 1995Full accounts made up to 30 June 1994 (14 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
6 March 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
6 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 March 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
13 September 1988Memorandum and Articles of Association (19 pages)
13 September 1988Memorandum and Articles of Association (19 pages)
25 March 1987Company name changed frances pinter (publishers) limi ted\certificate issued on 25/03/87 (2 pages)
25 March 1987Company name changed frances pinter (publishers) limi ted\certificate issued on 25/03/87 (2 pages)
18 April 1973Incorporation (19 pages)
18 April 1973Incorporation (19 pages)