London
EC4A 2HS
Director Name | Mr Neil Douglas Flockhart |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2013(40 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Mr David Howard Eric Thomson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2013(40 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Mr Robert Paul Daly |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2013(40 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Head Of Group Finance |
Country of Residence | Scotland |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Secretary Name | Ms Susannah Evans |
---|---|
Status | Current |
Appointed | 05 March 2019(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Mr Peter Frederick Finch |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(18 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 1995) |
Role | Periodical Publishing Executive |
Correspondence Address | 3 Ridge Green South Nutfield Redhill Surrey RH1 5RN |
Director Name | Mr Koos Guis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 1991(18 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 April 2002) |
Role | Publishing Director |
Country of Residence | The Netherlands |
Correspondence Address | Voorhaven 84 1135 Bt Edam Foreign |
Director Name | Mr Wim Van Den Berg |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 1991(18 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1997) |
Role | Publishing Director |
Correspondence Address | Praamstraat 2 1503 Km Zaandam Foreign |
Director Name | Mr Peter Geoffrey Warland |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(18 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1997) |
Role | Publisher |
Correspondence Address | 58 Southway London NW11 6SA |
Secretary Name | Mr Peter Frederick Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(18 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | 3 Ridge Green South Nutfield Redhill Surrey RH1 5RN |
Director Name | Mr Thomas Melvyn Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(21 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stonecroft 69 Station Road Redhill Surrey RH1 1EY |
Secretary Name | Mr Thomas Melvyn Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(21 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 October 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Stonecroft 69 Station Road Redhill Surrey RH1 1EY |
Secretary Name | Mr Peter Joseph Nugent |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1997(23 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft 69 Station Road Redhill Surrey RH1 1EY |
Director Name | Mr Peter Joseph Nugent |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2002(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft 69 Station Road Redhill Surrey RH1 1EY |
Director Name | Mr Andrew Francis Thomson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(32 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2022) |
Role | Publisher |
Country of Residence | Broughty Ferry, Scotland |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Mr David Howard Eric Thomson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stonecroft 69 Station Road Redhill Surrey RH1 1EY |
Director Name | Mr Alan Richard Finden Hall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft 69 Station Road Redhill Surrey RH1 1EY |
Director Name | Mr Neil Flockhart |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft 69 Station Road Redhill Surrey RH1 1EY |
Director Name | Mr David Sergeant |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(36 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft 69 Station Road Redhill Surrey RH1 1EY |
Director Name | Mr Benjamin John Howard Gray |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(37 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft 69 Station Road Redhill Surrey RH1 1EY |
Director Name | Mr Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(40 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Stonecroft 69 Station Road Redhill Surrey RH1 1EY |
Secretary Name | Mrs Irene Douglas |
---|---|
Status | Resigned |
Appointed | 12 January 2018(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | Stonecroft 69 Station Road Redhill Surrey RH1 1EY |
Website | www.puzzler.com |
---|---|
Email address | [email protected] |
Telephone | 01795 412838 |
Telephone region | Sittingbourne |
Registered Address | 185 Fleet Street London EC4A 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,855,813 |
Gross Profit | £7,853,530 |
Net Worth | £46,493,162 |
Cash | £3,421,769 |
Current Liabilities | £8,703,335 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
13 December 2005 | Delivered on: 22 December 2005 Persons entitled: John Leng & Company Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
13 December 2005 | Delivered on: 21 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Secured Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Stonecraft 69 station road redhill surrey t/no SY622807. 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. Outstanding |
25 April 2002 | Delivered on: 2 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
25 April 2002 | Delivered on: 2 May 2002 Satisfied on: 12 January 2006 Persons entitled: Abn Amro Private Equity (UK) Limited as Security Trustee for and on Behalf of the Loan Noteholders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the loan note holders under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
15 January 2021 | Full accounts made up to 31 March 2020 (28 pages) |
---|---|
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page) |
18 March 2019 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (28 pages) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
12 January 2018 | Appointment of Mrs Irene Douglas as a secretary on 12 January 2018 (2 pages) |
12 January 2018 | Appointment of Mrs Irene Douglas as a secretary on 12 January 2018 (2 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
22 November 2016 | Appointment of Christopher Harold William Thomson as a director on 13 December 2005 (3 pages) |
22 November 2016 | Appointment of Christopher Harold William Thomson as a director on 13 December 2005 (3 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (8 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (8 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
3 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
26 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
27 September 2013 | Appointment of Mr Ellis Watson as a director (2 pages) |
27 September 2013 | Appointment of Mr Ellis Watson as a director (2 pages) |
27 September 2013 | Appointment of Mr Robert Paul Daly as a director (2 pages) |
27 September 2013 | Appointment of Mr David Howard Eric Thomson as a director (2 pages) |
27 September 2013 | Termination of appointment of Benjamin Gray as a director (1 page) |
27 September 2013 | Appointment of Mr David Howard Eric Thomson as a director (2 pages) |
27 September 2013 | Termination of appointment of Benjamin Gray as a director (1 page) |
27 September 2013 | Appointment of Mr Robert Paul Daly as a director (2 pages) |
27 September 2013 | Appointment of Mr Neil Flockhart as a director (2 pages) |
27 September 2013 | Appointment of Mr Neil Flockhart as a director (2 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Termination of appointment of David Sergeant as a director (1 page) |
30 July 2012 | Termination of appointment of David Sergeant as a director (1 page) |
8 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
24 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Appointment of Mr Benjamin John Howard Gray as a director (2 pages) |
24 November 2010 | Appointment of Mr Benjamin John Howard Gray as a director (2 pages) |
23 November 2010 | Termination of appointment of David Thomson as a director (1 page) |
23 November 2010 | Termination of appointment of Thomas Lewis as a secretary (1 page) |
23 November 2010 | Termination of appointment of Thomas Lewis as a secretary (1 page) |
23 November 2010 | Termination of appointment of Neil Flockhart as a director (1 page) |
23 November 2010 | Termination of appointment of Alan Hall as a director (1 page) |
23 November 2010 | Termination of appointment of Peter Nugent as a secretary (1 page) |
23 November 2010 | Termination of appointment of Peter Nugent as a secretary (1 page) |
23 November 2010 | Termination of appointment of Peter Nugent as a director (1 page) |
23 November 2010 | Termination of appointment of Thomas Lewis as a director (1 page) |
23 November 2010 | Termination of appointment of Neil Flockhart as a director (1 page) |
23 November 2010 | Termination of appointment of Thomas Lewis as a director (1 page) |
23 November 2010 | Termination of appointment of Alan Hall as a director (1 page) |
23 November 2010 | Termination of appointment of Peter Nugent as a director (1 page) |
23 November 2010 | Termination of appointment of David Thomson as a director (1 page) |
16 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
21 October 2009 | Secretary's details changed for Mr Peter Nugent on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Thomas Melvyn Lewis on 21 October 2009 (1 page) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (9 pages) |
21 October 2009 | Director's details changed for David Howard Eric Thomson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr David Sergeant on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Peter Nugent on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Thomas Melvyn Lewis on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Peter Nugent on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Francis Thomson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Alan Richard Finden Hall on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr David Sergeant on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher Harold William Thomson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Neil Flockhart on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Thomas Melvyn Lewis on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Alan Richard Finden Hall on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher Harold William Thomson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Howard Eric Thomson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Neil Flockhart on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Peter Nugent on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Thomas Melvyn Lewis on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Francis Thomson on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (9 pages) |
29 September 2009 | Director appointed mr david sergeant (1 page) |
29 September 2009 | Director appointed mr david sergeant (1 page) |
7 February 2009 | Director appointed neil douglas flockhart (2 pages) |
7 February 2009 | Director appointed neil douglas flockhart (2 pages) |
28 November 2008 | Director appointed mr alan richard finden hall (1 page) |
28 November 2008 | Director appointed mr alan richard finden hall (1 page) |
14 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
8 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
5 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
22 December 2005 | Particulars of mortgage/charge (10 pages) |
22 December 2005 | Particulars of mortgage/charge (10 pages) |
21 December 2005 | Particulars of mortgage/charge (7 pages) |
21 December 2005 | Particulars of mortgage/charge (7 pages) |
15 November 2005 | Return made up to 16/10/05; full list of members
|
15 November 2005 | Return made up to 16/10/05; full list of members
|
23 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 January 2005 | Memorandum and Articles of Association (6 pages) |
17 January 2005 | Ad 30/12/04--------- £ si 100@1=100 £ ic 1063888/1063988 (2 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Nc inc already adjusted 30/12/04 (1 page) |
17 January 2005 | Resolutions
|
17 January 2005 | Memorandum and Articles of Association (6 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Nc inc already adjusted 30/12/04 (1 page) |
17 January 2005 | Ad 30/12/04--------- £ si 100@1=100 £ ic 1063888/1063988 (2 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
21 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 October 2003 | Return made up to 16/10/03; change of members
|
7 October 2003 | Return made up to 16/10/03; change of members
|
15 January 2003 | Company name changed british european associated publ ishers LIMITED\certificate issued on 15/01/03 (2 pages) |
15 January 2003 | Company name changed british european associated publ ishers LIMITED\certificate issued on 15/01/03 (2 pages) |
8 January 2003 | Return made up to 16/10/02; full list of members (7 pages) |
8 January 2003 | Return made up to 16/10/02; full list of members (7 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
9 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Auditor's resignation (1 page) |
3 May 2002 | Declaration of assistance for shares acquisition (11 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
3 May 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 May 2002 | Particulars of mortgage/charge (6 pages) |
2 May 2002 | Particulars of mortgage/charge (7 pages) |
2 May 2002 | Particulars of mortgage/charge (7 pages) |
2 May 2002 | Particulars of mortgage/charge (6 pages) |
17 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
17 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
5 December 2001 | Return made up to 16/10/01; full list of members (7 pages) |
5 December 2001 | Return made up to 16/10/01; full list of members (7 pages) |
29 June 2001 | Full accounts made up to 31 December 1999 (14 pages) |
29 June 2001 | Full accounts made up to 31 December 1999 (14 pages) |
18 December 2000 | Return made up to 16/10/00; full list of members (7 pages) |
18 December 2000 | Return made up to 16/10/00; full list of members (7 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: glenthorne house hammersmith grove W6 0LG (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: glenthorne house hammersmith grove W6 0LG (1 page) |
7 December 1999 | Return made up to 16/10/99; full list of members (7 pages) |
7 December 1999 | Return made up to 16/10/99; full list of members (7 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 December 1998 | Return made up to 16/10/98; no change of members
|
21 December 1998 | Return made up to 16/10/98; no change of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 November 1997 | Return made up to 16/10/97; no change of members (6 pages) |
17 November 1997 | Return made up to 16/10/97; no change of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | New secretary appointed (2 pages) |
20 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
20 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 November 1995 | Return made up to 16/10/95; no change of members
|
20 November 1995 | Return made up to 16/10/95; no change of members
|
9 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
29 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 December 1979 | Articles of association (9 pages) |
4 December 1979 | Articles of association (9 pages) |
28 September 1973 | Incorporation (20 pages) |
28 September 1973 | Incorporation (20 pages) |