London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 20 March 2015(41 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Christopher Michael Conolly-Smith |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 1995) |
Role | Accountant |
Correspondence Address | Ranmore View 21 Mizen Close Cobham Surrey KT11 2RJ |
Director Name | Ms Anne Judith Weyman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 1995) |
Role | Asst Director |
Country of Residence | England |
Correspondence Address | 8 College Cross London N1 1PP |
Director Name | Dr William Iain Stevenson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 1993) |
Role | Publisher |
Correspondence Address | 46 Grange Road Bishops Stortford Hertfordshire CM23 5NQ |
Director Name | Ms Frances Mercedes Judith Pinter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 1995) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 1 Belsize Avenue London NW3 4BL |
Director Name | Robert Duncan Macleod |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 1995) |
Role | Bookseller |
Correspondence Address | 12 Devonshire Mews West London W1N 1FP |
Director Name | Mark Ledlie Hawkesworth |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 1995) |
Role | Banker |
Correspondence Address | Locktons Farmhouse Church Lane Harwell Village Didcot Oxfordshire OX11 0EZ |
Director Name | Pamela Geraldine Fulton |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chalton Drive London N2 0QW |
Secretary Name | Pamela Geraldine Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chalton Drive London N2 0QW |
Director Name | Patrick James Michael Armstrong |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 1994) |
Role | Production Director |
Correspondence Address | 28 Waverney Avenue London SE15 5VE |
Secretary Name | Susan Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 8 Adelaide Road Teddington Middlesex TW11 0AY |
Director Name | Janet Joyce |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1994(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | Unit 6 The Village 101 Amies Street London Sw11 23w |
Director Name | Stephen James Butcher |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 February 1998) |
Role | Publishing |
Correspondence Address | Underhill Cottage Little Green Mells Somerset BA11 3QZ |
Director Name | Mr Francis John Roney |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 1999) |
Role | Accountant |
Correspondence Address | 88 Woodford Crescent Pinner Middlesex HA5 3TY |
Director Name | Philip James Sturrock |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 October 1999) |
Role | Company Director |
Correspondence Address | Flat 14 11 Avenue Road St Albans Hertfordshire AL1 3QG |
Secretary Name | Mr Francis John Roney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 1999) |
Role | Accountant |
Correspondence Address | 88 Woodford Crescent Pinner Middlesex HA5 3TY |
Director Name | Anthony John Valerian Cheetham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1999(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2003) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Morpeth Mansions Morpeth Terrace London SW1 1ER |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1999(26 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Secretary Name | Matthew O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1999(26 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 23 Palmerston Road East Sheen London SW14 7QA |
Secretary Name | Mr Ian Andrew Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 175 Wickham Chase West Wickham Kent BR4 0BH |
Secretary Name | Mr Pardip Dass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Primrose Avenue Romford Essex RM6 4QD |
Secretary Name | Mark Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(35 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Merton Road London SW18 1QX |
Secretary Name | Miss Clare Jarvis |
---|---|
Status | Resigned |
Appointed | 10 June 2011(38 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Director Name | Ms Rowena Gay Swallow |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Secretary Name | Miss Rowena Swallow |
---|---|
Status | Resigned |
Appointed | 01 July 2013(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Website | cassell.demon.co.uk |
---|
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
43.1k at £1 | Cassell LTD 43.48% Ordinary B |
---|---|
42k at £1 | Cassell LTD 42.39% Ordinary |
14k at £1 | Cassell LTD 14.13% Ordinary A |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 July 1995 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2022 | Application to strike the company off the register (3 pages) |
8 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 August 2019 | Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
14 April 2015 | Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page) |
14 April 2015 | Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page) |
14 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Orion House 5 Upper St. Martin's Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Orion House 5 Upper St. Martin's Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
20 March 2015 | Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page) |
29 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
29 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
2 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
2 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a secretary (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a secretary (1 page) |
2 July 2013 | Termination of appointment of Clare Jarvis as a secretary (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a director (2 pages) |
2 July 2013 | Termination of appointment of Clare Jarvis as a secretary (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a director (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 June 2011 | Termination of appointment of Mark Prior as a secretary (1 page) |
15 June 2011 | Appointment of Miss Clare Jarvis as a secretary (1 page) |
15 June 2011 | Appointment of Miss Clare Jarvis as a secretary (1 page) |
15 June 2011 | Termination of appointment of Mark Prior as a secretary (1 page) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Registered office address changed from 5 Upper St Martins Lane Floor 4 London WC2H 9EA on 26 January 2010 (1 page) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Registered office address changed from 5 Upper St Martins Lane Floor 4 London WC2H 9EA on 26 January 2010 (1 page) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 May 2008 | Secretary appointed mark prior (1 page) |
12 May 2008 | Appointment terminated secretary pardip dass (1 page) |
12 May 2008 | Appointment terminated secretary pardip dass (1 page) |
12 May 2008 | Secretary appointed mark prior (1 page) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 5 upper st martin's lane london WC2H 9EA (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 5 upper st martin's lane london WC2H 9EA (1 page) |
20 September 2006 | Return made up to 31/12/05; full list of members
|
20 September 2006 | Return made up to 31/12/05; full list of members
|
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Company name changed 16914 publishers LIMITED\certificate issued on 21/10/03 (2 pages) |
21 October 2003 | Company name changed 16914 publishers LIMITED\certificate issued on 21/10/03 (2 pages) |
21 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
24 January 2000 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
25 October 1999 | New secretary appointed (3 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New secretary appointed (3 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (3 pages) |
19 October 1999 | Company name changed pinter publishers LIMITED\certificate issued on 20/10/99 (2 pages) |
19 October 1999 | Company name changed pinter publishers LIMITED\certificate issued on 20/10/99 (2 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members
|
5 February 1999 | Return made up to 31/12/98; full list of members
|
5 January 1999 | Auditor's resignation (1 page) |
5 January 1999 | Auditor's resignation (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
6 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
8 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
3 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
6 March 1995 | Resolutions
|
6 March 1995 | Resolutions
|
6 March 1995 | Resolutions
|
6 March 1995 | Resolutions
|
13 September 1988 | Memorandum and Articles of Association (19 pages) |
13 September 1988 | Memorandum and Articles of Association (19 pages) |
25 March 1987 | Company name changed frances pinter (publishers) limi ted\certificate issued on 25/03/87 (2 pages) |
25 March 1987 | Company name changed frances pinter (publishers) limi ted\certificate issued on 25/03/87 (2 pages) |
18 April 1973 | Incorporation (19 pages) |
18 April 1973 | Incorporation (19 pages) |