Company NamePuzzler Media Limited
Company StatusActive
Company Number01136669
CategoryPrivate Limited Company
Incorporation Date28 September 1973(50 years, 7 months ago)
Previous NameBritish European Associated Publishers Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 58210Publishing of computer games

Directors

Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(32 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RolePublisher
Country of ResidenceScotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr Neil Douglas Flockhart
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(40 years after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(40 years after company formation)
Appointment Duration10 years, 7 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr Robert Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(40 years after company formation)
Appointment Duration10 years, 7 months
RoleHead Of Group Finance
Country of ResidenceScotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(45 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr Peter Frederick Finch
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(18 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 1995)
RolePeriodical Publishing Executive
Correspondence Address3 Ridge Green
South Nutfield
Redhill
Surrey
RH1 5RN
Director NameMr Koos Guis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed16 October 1991(18 years after company formation)
Appointment Duration10 years, 6 months (resigned 25 April 2002)
RolePublishing Director
Country of ResidenceThe Netherlands
Correspondence AddressVoorhaven 84
1135 Bt Edam
Foreign
Director NameMr Wim Van Den Berg
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed16 October 1991(18 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RolePublishing Director
Correspondence AddressPraamstraat 2
1503 Km Zaandam
Foreign
Director NameMr Peter Geoffrey Warland
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(18 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RolePublisher
Correspondence Address58 Southway
London
NW11 6SA
Secretary NameMr Peter Frederick Finch
NationalityBritish
StatusResigned
Appointed16 October 1991(18 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address3 Ridge Green
South Nutfield
Redhill
Surrey
RH1 5RN
Director NameMr Thomas Melvyn Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(21 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStonecroft
69 Station Road
Redhill
Surrey
RH1 1EY
Secretary NameMr Thomas Melvyn Lewis
NationalityBritish
StatusResigned
Appointed21 March 1995(21 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 October 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressStonecroft
69 Station Road
Redhill
Surrey
RH1 1EY
Secretary NameMr Peter Joseph Nugent
NationalityIrish
StatusResigned
Appointed08 August 1997(23 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
69 Station Road
Redhill
Surrey
RH1 1EY
Director NameMr Peter Joseph Nugent
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2002(28 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
69 Station Road
Redhill
Surrey
RH1 1EY
Director NameMr Andrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(32 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2022)
RolePublisher
Country of ResidenceBroughty Ferry, Scotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(32 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStonecroft
69 Station Road
Redhill
Surrey
RH1 1EY
Director NameMr Alan Richard Finden Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(35 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
69 Station Road
Redhill
Surrey
RH1 1EY
Director NameMr Neil Flockhart
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(35 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
69 Station Road
Redhill
Surrey
RH1 1EY
Director NameMr David Sergeant
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(36 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
69 Station Road
Redhill
Surrey
RH1 1EY
Director NameMr Benjamin John Howard Gray
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(37 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
69 Station Road
Redhill
Surrey
RH1 1EY
Director NameMr Ellis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(40 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStonecroft
69 Station Road
Redhill
Surrey
RH1 1EY
Secretary NameMrs Irene Douglas
StatusResigned
Appointed12 January 2018(44 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2019)
RoleCompany Director
Correspondence AddressStonecroft
69 Station Road
Redhill
Surrey
RH1 1EY

Contact

Websitewww.puzzler.com
Email address[email protected]
Telephone01795 412838
Telephone regionSittingbourne

Location

Registered Address185 Fleet Street
London
EC4A 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£19,855,813
Gross Profit£7,853,530
Net Worth£46,493,162
Cash£3,421,769
Current Liabilities£8,703,335

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

13 December 2005Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

15 January 2021Full accounts made up to 31 March 2020 (28 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (27 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
18 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
18 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
2 January 2019Full accounts made up to 31 March 2018 (28 pages)
24 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
12 January 2018Appointment of Mrs Irene Douglas as a secretary on 12 January 2018 (2 pages)
12 January 2018Appointment of Mrs Irene Douglas as a secretary on 12 January 2018 (2 pages)
15 December 2017Full accounts made up to 31 March 2017 (27 pages)
15 December 2017Full accounts made up to 31 March 2017 (27 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 31 March 2016 (28 pages)
21 December 2016Full accounts made up to 31 March 2016 (28 pages)
22 November 2016Appointment of Christopher Harold William Thomson as a director on 13 December 2005 (3 pages)
22 November 2016Appointment of Christopher Harold William Thomson as a director on 13 December 2005 (3 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (8 pages)
19 December 2015Full accounts made up to 31 March 2015 (21 pages)
19 December 2015Full accounts made up to 31 March 2015 (21 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,063,988
(7 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,063,988
(7 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,063,988

Statement of capital on 2014-11-13
  • GBP 1,063,988
(7 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,063,988

Statement of capital on 2014-11-13
  • GBP 1,063,988
(7 pages)
3 January 2014Full accounts made up to 31 March 2013 (21 pages)
3 January 2014Full accounts made up to 31 March 2013 (21 pages)
26 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,063,988
(7 pages)
26 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,063,988
(7 pages)
27 September 2013Appointment of Mr Ellis Watson as a director (2 pages)
27 September 2013Appointment of Mr Ellis Watson as a director (2 pages)
27 September 2013Appointment of Mr Robert Paul Daly as a director (2 pages)
27 September 2013Appointment of Mr David Howard Eric Thomson as a director (2 pages)
27 September 2013Termination of appointment of Benjamin Gray as a director (1 page)
27 September 2013Appointment of Mr David Howard Eric Thomson as a director (2 pages)
27 September 2013Termination of appointment of Benjamin Gray as a director (1 page)
27 September 2013Appointment of Mr Robert Paul Daly as a director (2 pages)
27 September 2013Appointment of Mr Neil Flockhart as a director (2 pages)
27 September 2013Appointment of Mr Neil Flockhart as a director (2 pages)
27 December 2012Full accounts made up to 31 March 2012 (18 pages)
27 December 2012Full accounts made up to 31 March 2012 (18 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
30 July 2012Termination of appointment of David Sergeant as a director (1 page)
30 July 2012Termination of appointment of David Sergeant as a director (1 page)
8 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
7 December 2011Full accounts made up to 31 March 2011 (19 pages)
7 December 2011Full accounts made up to 31 March 2011 (19 pages)
9 December 2010Full accounts made up to 31 March 2010 (17 pages)
9 December 2010Full accounts made up to 31 March 2010 (17 pages)
24 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
24 November 2010Appointment of Mr Benjamin John Howard Gray as a director (2 pages)
24 November 2010Appointment of Mr Benjamin John Howard Gray as a director (2 pages)
23 November 2010Termination of appointment of David Thomson as a director (1 page)
23 November 2010Termination of appointment of Thomas Lewis as a secretary (1 page)
23 November 2010Termination of appointment of Thomas Lewis as a secretary (1 page)
23 November 2010Termination of appointment of Neil Flockhart as a director (1 page)
23 November 2010Termination of appointment of Alan Hall as a director (1 page)
23 November 2010Termination of appointment of Peter Nugent as a secretary (1 page)
23 November 2010Termination of appointment of Peter Nugent as a secretary (1 page)
23 November 2010Termination of appointment of Peter Nugent as a director (1 page)
23 November 2010Termination of appointment of Thomas Lewis as a director (1 page)
23 November 2010Termination of appointment of Neil Flockhart as a director (1 page)
23 November 2010Termination of appointment of Thomas Lewis as a director (1 page)
23 November 2010Termination of appointment of Alan Hall as a director (1 page)
23 November 2010Termination of appointment of Peter Nugent as a director (1 page)
23 November 2010Termination of appointment of David Thomson as a director (1 page)
16 December 2009Full accounts made up to 31 March 2009 (20 pages)
16 December 2009Full accounts made up to 31 March 2009 (20 pages)
21 October 2009Secretary's details changed for Mr Peter Nugent on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Thomas Melvyn Lewis on 21 October 2009 (1 page)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (9 pages)
21 October 2009Director's details changed for David Howard Eric Thomson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr David Sergeant on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Peter Nugent on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Thomas Melvyn Lewis on 21 October 2009 (1 page)
21 October 2009Director's details changed for Mr Peter Nugent on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Francis Thomson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Alan Richard Finden Hall on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr David Sergeant on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Christopher Harold William Thomson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Neil Flockhart on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Thomas Melvyn Lewis on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Alan Richard Finden Hall on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Christopher Harold William Thomson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for David Howard Eric Thomson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Neil Flockhart on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Peter Nugent on 21 October 2009 (1 page)
21 October 2009Director's details changed for Mr Thomas Melvyn Lewis on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Francis Thomson on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (9 pages)
29 September 2009Director appointed mr david sergeant (1 page)
29 September 2009Director appointed mr david sergeant (1 page)
7 February 2009Director appointed neil douglas flockhart (2 pages)
7 February 2009Director appointed neil douglas flockhart (2 pages)
28 November 2008Director appointed mr alan richard finden hall (1 page)
28 November 2008Director appointed mr alan richard finden hall (1 page)
14 November 2008Full accounts made up to 31 March 2008 (19 pages)
14 November 2008Full accounts made up to 31 March 2008 (19 pages)
17 October 2008Return made up to 16/10/08; full list of members (5 pages)
17 October 2008Return made up to 16/10/08; full list of members (5 pages)
15 November 2007Full accounts made up to 31 March 2007 (20 pages)
15 November 2007Full accounts made up to 31 March 2007 (20 pages)
29 October 2007Return made up to 16/10/07; full list of members (3 pages)
29 October 2007Return made up to 16/10/07; full list of members (3 pages)
18 December 2006Full accounts made up to 31 March 2006 (20 pages)
18 December 2006Full accounts made up to 31 March 2006 (20 pages)
8 November 2006Return made up to 16/10/06; full list of members (3 pages)
8 November 2006Return made up to 16/10/06; full list of members (3 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
5 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 December 2005Particulars of mortgage/charge (10 pages)
22 December 2005Particulars of mortgage/charge (10 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
15 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005Full accounts made up to 31 December 2004 (16 pages)
23 May 2005Full accounts made up to 31 December 2004 (16 pages)
17 January 2005Memorandum and Articles of Association (6 pages)
17 January 2005Ad 30/12/04--------- £ si 100@1=100 £ ic 1063888/1063988 (2 pages)
17 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 January 2005Nc inc already adjusted 30/12/04 (1 page)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 January 2005Memorandum and Articles of Association (6 pages)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005Nc inc already adjusted 30/12/04 (1 page)
17 January 2005Ad 30/12/04--------- £ si 100@1=100 £ ic 1063888/1063988 (2 pages)
17 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2004Return made up to 16/10/04; full list of members (7 pages)
21 October 2004Return made up to 16/10/04; full list of members (7 pages)
21 September 2004Full accounts made up to 31 December 2003 (16 pages)
21 September 2004Full accounts made up to 31 December 2003 (16 pages)
9 October 2003Full accounts made up to 31 December 2002 (15 pages)
9 October 2003Full accounts made up to 31 December 2002 (15 pages)
7 October 2003Return made up to 16/10/03; change of members
  • 363(287) ‐ Registered office changed on 07/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 16/10/03; change of members
  • 363(287) ‐ Registered office changed on 07/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Company name changed british european associated publ ishers LIMITED\certificate issued on 15/01/03 (2 pages)
15 January 2003Company name changed british european associated publ ishers LIMITED\certificate issued on 15/01/03 (2 pages)
8 January 2003Return made up to 16/10/02; full list of members (7 pages)
8 January 2003Return made up to 16/10/02; full list of members (7 pages)
11 October 2002Full accounts made up to 31 December 2001 (14 pages)
11 October 2002Full accounts made up to 31 December 2001 (14 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
9 May 2002Auditor's resignation (1 page)
9 May 2002Auditor's resignation (1 page)
3 May 2002Declaration of assistance for shares acquisition (11 pages)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 May 2002Declaration of assistance for shares acquisition (11 pages)
2 May 2002Particulars of mortgage/charge (6 pages)
2 May 2002Particulars of mortgage/charge (7 pages)
2 May 2002Particulars of mortgage/charge (7 pages)
2 May 2002Particulars of mortgage/charge (6 pages)
17 January 2002Full accounts made up to 31 December 2000 (14 pages)
17 January 2002Full accounts made up to 31 December 2000 (14 pages)
5 December 2001Return made up to 16/10/01; full list of members (7 pages)
5 December 2001Return made up to 16/10/01; full list of members (7 pages)
29 June 2001Full accounts made up to 31 December 1999 (14 pages)
29 June 2001Full accounts made up to 31 December 1999 (14 pages)
18 December 2000Return made up to 16/10/00; full list of members (7 pages)
18 December 2000Return made up to 16/10/00; full list of members (7 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 July 2000Registered office changed on 14/07/00 from: glenthorne house hammersmith grove W6 0LG (1 page)
14 July 2000Registered office changed on 14/07/00 from: glenthorne house hammersmith grove W6 0LG (1 page)
7 December 1999Return made up to 16/10/99; full list of members (7 pages)
7 December 1999Return made up to 16/10/99; full list of members (7 pages)
29 June 1999Full accounts made up to 31 December 1998 (14 pages)
29 June 1999Full accounts made up to 31 December 1998 (14 pages)
21 December 1998Return made up to 16/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 December 1998Return made up to 16/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
17 November 1997Return made up to 16/10/97; no change of members (6 pages)
17 November 1997Return made up to 16/10/97; no change of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
20 November 1996Return made up to 16/10/96; full list of members (6 pages)
20 November 1996Return made up to 16/10/96; full list of members (6 pages)
9 September 1996Full accounts made up to 31 December 1995 (14 pages)
9 September 1996Full accounts made up to 31 December 1995 (14 pages)
20 November 1995Return made up to 16/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 November 1995Return made up to 16/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 October 1995Full accounts made up to 31 December 1994 (12 pages)
9 October 1995Full accounts made up to 31 December 1994 (12 pages)
29 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 December 1979Articles of association (9 pages)
4 December 1979Articles of association (9 pages)
28 September 1973Incorporation (20 pages)
28 September 1973Incorporation (20 pages)