London
WC1B 4DA
Director Name | Mr Karl HÅKan Rudels |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 26 March 2018(41 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Cheif Executive Officer |
Country of Residence | Sweden |
Correspondence Address | 4th Floor, Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Jim Rickard Zetterlund |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 10 May 2018(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | 4th Floor, Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Jonathan Talbot Perdoni |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Gregory Martin Evaristo |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Campbell Goldsmid |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | Coombe Cottage The Byeway West Wittering West Sussex PO20 8LJ |
Director Name | Ingrid Angela Goldsmid |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 January 2005) |
Role | Editorial Director |
Correspondence Address | Coombe Cottage The Byeway, West Wittering Chichester West Sussex PO20 8LJ |
Secretary Name | Ingrid Angela Goldsmid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 January 2005) |
Role | Publisher |
Correspondence Address | Coombe Cottage The Byeway, West Wittering Chichester West Sussex PO20 8LJ |
Director Name | Pentti Molander |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 12 March 1999(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Sagvagen 8 Sollentuna S-19251 Sweden Foreign |
Director Name | Bror Ornborg |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 March 1999(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2001) |
Role | Publisher |
Correspondence Address | Orrspelsvagen 34 Bromma S 16766 Sweden Foreign |
Director Name | Jonas Modig |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 March 1999(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 February 2010) |
Role | Chairman |
Correspondence Address | Alladinsvagen 4 Bromma S-161 38 Sweden |
Director Name | Roger Eklund |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2001(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 June 2006) |
Role | Financial Director |
Correspondence Address | Ehrenstrahlsvagen 57 Bromma Stockholm 168 51 Sweden |
Director Name | Maria Curman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 February 2002(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Antuna Upplands Vasby 194 91 Sweden |
Director Name | Michael Geoffrey Herridge |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 March 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mill Close Fishbourne Chichester West Sussex PO19 3JW |
Secretary Name | Mr Richard Marcus Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(28 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1.07 - 1.09 The Plaza 535 Kings Road Chelsea London SW10 0SZ |
Director Name | Desmond Higgins |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 37 Ranelagh Crescent North Ascot Berkshire SL5 8LQ |
Director Name | Torsten Larsson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 2006(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Solgardsvagen 3 Sollentuna 192 77 Sweden |
Director Name | Mr Derek Keith Freeman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(32 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2018) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Plantation Village Road Bromham Bedford Bedfordshire MK43 8LL |
Director Name | Mr Richard Marcus Johnson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1.07 - 1.09 The Plaza 535 Kings Road Chelsea London SW10 0SZ |
Director Name | Mr Joachim Friedrich Kaufmann |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 April 2010(33 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 May 2014) |
Role | Publisher |
Country of Residence | Germany |
Correspondence Address | 14 - 20 Volckersstrasse Hamburg 22765 |
Director Name | Mr Hartmut Jedicke |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2012(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2014) |
Role | Publisher |
Country of Residence | Germany |
Correspondence Address | 9 Friedrichstrasse Munich 80801 |
Director Name | Marie-Emilie Marneur |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2020(43 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1.07 - 1.09 The Plaza 535 Kings Road Chelsea London SW10 0SZ |
Website | bonnierpublishing.co.uk |
---|
Registered Address | 4th Floor, Victoria House Bloomsbury Square London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Bonnier Books Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,694,412 |
Net Worth | -£10,333,138 |
Cash | £44,631 |
Current Liabilities | £3,150,108 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
6 January 2012 | Delivered on: 14 January 2012 Persons entitled: Alistair Michael Cooke and Helen Christine Cooke Classification: Rent deposit deed Secured details: £3,000.00 due or to become due from the company to the chargee. Particulars: Cash deposit of £3,000.00. Outstanding |
---|---|
13 October 2011 | Delivered on: 20 October 2011 Persons entitled: Alistair Michael Cooke and Helen Christine Cooke Classification: Rent deposit deed Secured details: £3,000.00 due or to become due from the company to the chargee. Particulars: £3,000.00 cash deposit. Outstanding |
14 June 2002 | Delivered on: 25 June 2002 Persons entitled: Nordea Bank Finland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property land and buildings on the east side of birdham road appledram chichester west sussex t/n WSX149123 and all buildings fixtures fittings plant and machinery. The rental income and the benefit of all rights and claims.. See the mortgage charge document for full details. Outstanding |
19 November 2001 | Delivered on: 4 December 2001 Persons entitled: Merita Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 February 1985 | Delivered on: 5 March 1985 Satisfied on: 2 February 2005 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 charge an all book and other debts owed the company floating charge over undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
4 March 2021 | Registered office address changed from 1.07 - 1.09 the Plaza 535 Kings Road Chelsea London SW10 0SZ United Kingdom to West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ on 4 March 2021 (1 page) |
---|---|
8 January 2021 | Appointment of Mr Gregory Martin Evaristo as a director on 10 December 2020 (2 pages) |
19 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
5 November 2020 | Termination of appointment of Marie-Emilie Marneur as a director on 31 October 2020 (1 page) |
25 August 2020 | Appointment of Marie-Emilie Marneur as a director on 1 May 2020 (2 pages) |
25 August 2020 | Appointment of Mr Richard Denis Paul Charkin as a director on 1 July 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 28 May 2019
|
27 November 2019 | Full accounts made up to 31 December 2018 (32 pages) |
2 July 2019 | Resolutions
|
3 June 2019 | Full accounts made up to 31 December 2017 (33 pages) |
29 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
23 January 2019 | Appointment of Mr Jonathan Talbot Perdoni as a director on 16 January 2019 (2 pages) |
31 December 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
19 September 2018 | Previous accounting period extended from 29 December 2017 to 31 December 2017 (1 page) |
13 July 2018 | Termination of appointment of Derek Keith Freeman as a director on 30 June 2018 (1 page) |
21 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
11 May 2018 | Appointment of Mr Jim Rickard Zetterlund as a director on 10 May 2018 (2 pages) |
11 May 2018 | Appointment of Mr Karl HÃ¥kan Rudels as a director on 26 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Richard Marcus Johnson as a director on 26 February 2018 (1 page) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2018 | Full accounts made up to 31 December 2016 (24 pages) |
9 November 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
9 November 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 May 2017 | Appointment of Mr Magnus Eric Janson as a director on 28 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Magnus Eric Janson as a director on 28 April 2017 (2 pages) |
26 April 2017 | Full accounts made up to 31 December 2015 (24 pages) |
26 April 2017 | Full accounts made up to 31 December 2015 (24 pages) |
31 October 2016 | Termination of appointment of Richard Marcus Johnson as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Richard Marcus Johnson as a secretary on 31 October 2016 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 January 2016 | Registered office address changed from Deepdene Lodge Deepdene Avenue Dorking Surrey RH5 4AT to 1.07 - 1.09 the Plaza 535 Kings Road Chelsea London SW10 0SZ on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from Deepdene Lodge Deepdene Avenue Dorking Surrey RH5 4AT to 1.07 - 1.09 the Plaza 535 Kings Road Chelsea London SW10 0SZ on 22 January 2016 (1 page) |
5 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Hartmut Jedicke as a director (1 page) |
21 May 2014 | Termination of appointment of Joachim Kaufmann as a director (1 page) |
21 May 2014 | Termination of appointment of Joachim Kaufmann as a director (1 page) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Hartmut Jedicke as a director (1 page) |
30 January 2014 | Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ Uk on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ Uk on 30 January 2014 (1 page) |
19 December 2013 | Termination of appointment of Torsten Larsson as a director (1 page) |
19 December 2013 | Termination of appointment of Torsten Larsson as a director (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 June 2012 | Termination of appointment of Maria Curman as a director (1 page) |
14 June 2012 | Appointment of Mr Hartmut Jedicke as a director (2 pages) |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Appointment of Mr Hartmut Jedicke as a director (2 pages) |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Termination of appointment of Maria Curman as a director (1 page) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Secretary's details changed for Richard Johnson on 20 May 2010 (1 page) |
14 June 2010 | Director's details changed for Torsten Larsson on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Maria Curman on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Maria Curman on 20 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Richard Johnson on 20 May 2010 (1 page) |
14 June 2010 | Director's details changed for Torsten Larsson on 20 May 2010 (2 pages) |
22 April 2010 | Appointment of Mr Joachim Friedrich Kaufmann as a director (2 pages) |
22 April 2010 | Appointment of Mr Joachim Friedrich Kaufmann as a director (2 pages) |
26 March 2010 | Termination of appointment of Jonas Modig as a director (1 page) |
26 March 2010 | Termination of appointment of Jonas Modig as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 October 2009 | Appointment of Mr Richard Marcus Johnson as a director (2 pages) |
26 October 2009 | Appointment of Mr Richard Marcus Johnson as a director (2 pages) |
24 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from appledram barns birdham road chichester west sussex PO20 7EQ (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from appledram barns birdham road chichester west sussex PO20 7EQ (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Director's change of particulars / derek freeman / 18/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / derek freeman / 18/06/2009 (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Director appointed mr derek freeman (1 page) |
17 June 2009 | Director appointed mr derek freeman (1 page) |
15 June 2009 | Appointment terminated director desmond higgins (1 page) |
15 June 2009 | Appointment terminated director desmond higgins (1 page) |
8 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
18 May 2007 | Full accounts made up to 31 December 2005 (18 pages) |
18 May 2007 | Full accounts made up to 31 December 2005 (18 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 June 2005 | Return made up to 20/05/05; full list of members
|
13 June 2005 | Return made up to 20/05/05; full list of members
|
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2005 | Company name changed autumn publishing LIMITED\certificate issued on 10/01/05 (2 pages) |
10 January 2005 | Company name changed autumn publishing LIMITED\certificate issued on 10/01/05 (2 pages) |
30 December 2004 | Auditor's resignation (1 page) |
30 December 2004 | Auditor's resignation (1 page) |
9 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
24 May 2004 | Return made up to 20/05/04; full list of members
|
24 May 2004 | Return made up to 20/05/04; full list of members
|
9 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
9 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 August 2002 | Location of debenture register (1 page) |
8 August 2002 | Return made up to 01/06/02; full list of members (8 pages) |
8 August 2002 | Return made up to 01/06/02; full list of members (8 pages) |
8 August 2002 | Location of debenture register (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: 58-60 berners street london W1T 3JS (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: 58-60 berners street london W1T 3JS (1 page) |
25 June 2002 | Particulars of mortgage/charge (5 pages) |
25 June 2002 | Particulars of mortgage/charge (5 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
4 December 2001 | Particulars of mortgage/charge (5 pages) |
4 December 2001 | Particulars of mortgage/charge (5 pages) |
11 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
11 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 58-60 berners street london W1P 4JS (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 58-60 berners street london W1P 4JS (1 page) |
20 June 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
20 June 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
29 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
18 May 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
18 May 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
21 July 1999 | Return made up to 01/06/99; full list of members (8 pages) |
21 July 1999 | Return made up to 01/06/99; full list of members (8 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
29 April 1999 | Accounts for a medium company made up to 30 November 1998 (15 pages) |
29 April 1999 | Accounts for a medium company made up to 30 November 1998 (15 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
25 March 1999 | Auditor's resignation (1 page) |
25 March 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
25 March 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
25 March 1999 | Auditor's resignation (1 page) |
4 March 1999 | Resolutions
|
4 March 1999 | Ad 08/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | Ad 08/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
8 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
12 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
12 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
8 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
8 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
13 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
13 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
16 August 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
16 August 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
6 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
6 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
17 August 1976 | Incorporation (12 pages) |
17 August 1976 | Incorporation (12 pages) |