Company NameData Publishers Association
Company StatusDissolved
Company Number01838313
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 August 1984(39 years, 9 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Trevor James Fenwick
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(7 years, 12 months after company formation)
Appointment Duration24 years, 6 months (closed 24 January 2017)
RolePublisher
Country of ResidenceEngland
Correspondence Address99 Richmond Avenue
London
N1 0LT
Director NameMr Graham John Bond
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(20 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 24 January 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressAcorns
2a Claremont Road
Tunbridge Wells
Kent
TN1 1SZ
Director NameMr Glen Charles Wilders
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(27 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Park Beech Green Lane
Withyham
Hartfield
East Sussex
TN7 4DB
Secretary NameMr Graham John Bond
StatusClosed
Appointed10 November 2011(27 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 24 January 2017)
RoleCompany Director
Correspondence Address35-38 New Bridge Street
(Second Floor)
London
EC4V 6BW
Director NameMr Alan Henry Philipp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 1997)
RolePublisher
Correspondence Address80 Lyndhurst Gardens
Finchley
London
N3 1TD
Director NameDavid Martin Sanders
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 1995)
RolePublisher
Correspondence Address12 Jay Close
Oakham
Leicestershire
LE15 6BJ
Director NameMr Rory Arthur Conwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameGeoffrey Edward Wilcock
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 June 1993)
RolePublisher
Correspondence AddressCherry Tree Farm Brinsea Road
Congresbury
Bristol
Avon
BS19 5JJ
Secretary NameRosemary Pettit
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 February 2005)
RoleCompany Director
Correspondence Address45 Bradmore Park Road
London
W6 0DT
Director NameNicholas Alastair Service
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(8 years, 10 months after company formation)
Appointment Duration8 years (resigned 28 June 2001)
RolePublisher
Correspondence Address26 Berridge Mews
Hillfield Road
London
NW6 1RF
Director NameGillian Alison Reid-Holden
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1995)
RolePublisher
Correspondence Address10 Queens Grove Road
Chingford
London
E4 7BT
Director NameAlan Charles Condron
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1996)
RolePublisher
Correspondence Address63 Old Forge Road
Layer De La Haye
Colchester
Essex
CO2 0LH
Director NameSusanna Julia Smart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 July 1997)
RoleCorporate Relations
Country of ResidenceEngland
Correspondence Address44 Brook Close
East Grinstead
West Sussex
RH19 3XZ
Director NameJohn Condron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(12 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 June 2003)
RoleChief Executive Officer
Correspondence Address23 Rosebery Road
Muswell Hill
London
N10 2LE
Director NameAlastair Michael William Graham
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1999)
RoleCompany Director
Correspondence Address1 Coombe Hill Glade
Beverley Lane
Kingston Upon Thames
Surrey
KT2 7EF
Director NameCharles Halpin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1999)
RolePublisher
Correspondence AddressCulver House Culver Drive
Oxted
Surrey
RH8 9HP
Director NameLeslie George Edwin Kelly
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2001)
RolePublisher
Correspondence AddressLambourn Lodge
122 Copthorne Road
Felbridge
West Sussex
RH19 2NU
Director NameLysa Robin Schwartz
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1997(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 1999)
RolePublishing Services
Correspondence Address31 Woodlands Park Road
London
SE10 9XE
Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2001)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes House
Piltdown
East Sussex
TN22 3XN
Director NameMr Alan Henry Philipp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(14 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 June 2005)
RoleDirectory Publisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Raeburn Close
London
NW11 6UG
Director NameMr Ian Nigel Dickinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(14 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 June 2005)
RoleLeader Reference Services
Country of ResidenceEngland
Correspondence Address41 Plomer Green Lane
Downley
High Wycombe
Buckinghamshire
HP13 5TS
Director NameRobert James Elster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2001(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2003)
RolePublisher
Correspondence AddressSaint Georges Court
Flat 10 Gloucester Road
London
SW7 4QZ
Director NameRobert James Donaldson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2003)
RolePublisher
Correspondence Address17 Hill View
Oxford
Oxfordshire
OX3 8EB
Director NamePeter Jeremy Snook
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(16 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2003)
RolePublisher
Correspondence Address21 Weald Rise
Haywards Heath
West Sussex
RH16 4RB
Director NameElaine Soni
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(16 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 2002)
RoleDirector Publishing Company
Correspondence Address2 Hartswood Farm Barns
Slipshatch Road
Reigate
Surrey
RH2 8HD
Director NameEmma Kathleen Precious
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(17 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 January 2004)
RoleInformation Services Director
Correspondence Address21 Prospect Road
Hungerford
Berkshire
RG17 0LR
Director NameJeremy Stephen Gosney
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(18 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Pines
Yew Tree Lane
Rotherfield
East Sussex
TN6 3QP
Director NameNicholas Peter Saunders
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 July 2006)
RoleManager
Correspondence Address56 Iffley Road
London
W6 0PA
Director NameMark Andre John De Lange
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAustralian Dutch
StatusResigned
Appointed26 June 2003(18 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2008)
RolePublisher
Correspondence Address23
Woodhurst Lane
Oxted
Surrey
RH8 9HN
Secretary NameChristine Alexandra Scott
NationalityBritish
StatusResigned
Appointed07 June 2005(20 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address17 Thorntons Farm Ave
Romford
Essex
RM7 0TT
Director NameMr Geoffrey Stephen Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2008)
RolePublishing
Country of ResidenceEngland
Correspondence AddressThe Old Water Board House
Icknield Road
Goring On Thames
Berkshire
RG8 0DE
Director NameJason Rewse-Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(23 years, 1 month after company formation)
Appointment Duration6 months (resigned 15 March 2008)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Wetland
Driffield
North Humberside
YO25 3EZ
Secretary NameMs Fay Nicole Vincent Delavault
NationalityBritish
StatusResigned
Appointed01 February 2008(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2009)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grove Place
London
SW12 9LL
Director NameMr Malcolm Laurence Green
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(24 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 2011)
RoleEconomist
Country of ResidenceEngland
Correspondence Address2 Longmead Cottages
Winchester
Hampshire
SO21 3RN
Secretary NameMr Malcolm Laurence Green
NationalityBritish
StatusResigned
Appointed07 July 2009(24 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 2011)
RoleEconomist
Country of ResidenceEngland
Correspondence Address2 Longmead Cottages
Winchester
Hampshire
SO21 3RN

Location

Registered Address35-38 New Bridge Street
(Second Floor)
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£163,888
Cash£114,205
Current Liabilities£50

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
3 October 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
26 August 2016Total exemption full accounts made up to 30 June 2016 (6 pages)
26 August 2016Total exemption full accounts made up to 30 June 2016 (6 pages)
15 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
15 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
12 October 2015Annual return made up to 31 July 2015 no member list (4 pages)
12 October 2015Annual return made up to 31 July 2015 no member list (4 pages)
1 April 2015Accounts for a small company made up to 31 December 2014 (9 pages)
1 April 2015Accounts for a small company made up to 31 December 2014 (9 pages)
31 July 2014Annual return made up to 31 July 2014 no member list (4 pages)
31 July 2014Registered office address changed from 3Rd Floor Queens House 28 Kingsway London WC2B 6JR to 35-38 New Bridge Street (Second Floor) London EC4V 6BW on 31 July 2014 (1 page)
31 July 2014Annual return made up to 31 July 2014 no member list (4 pages)
31 July 2014Registered office address changed from 3Rd Floor Queens House 28 Kingsway London WC2B 6JR to 35-38 New Bridge Street (Second Floor) London EC4V 6BW on 31 July 2014 (1 page)
16 May 2014Full accounts made up to 31 December 2013 (9 pages)
16 May 2014Full accounts made up to 31 December 2013 (9 pages)
2 September 2013Annual return made up to 31 July 2013 no member list (4 pages)
2 September 2013Annual return made up to 31 July 2013 no member list (4 pages)
17 June 2013Full accounts made up to 31 December 2012 (9 pages)
17 June 2013Full accounts made up to 31 December 2012 (9 pages)
19 September 2012Appointment of Glen Wilders as a director (2 pages)
19 September 2012Appointment of Glen Wilders as a director (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (9 pages)
18 September 2012Full accounts made up to 31 December 2011 (9 pages)
28 August 2012Annual return made up to 31 July 2012 no member list (3 pages)
28 August 2012Annual return made up to 31 July 2012 no member list (3 pages)
9 December 2011Appointment of Mr Graham John Bond as a secretary (1 page)
9 December 2011Appointment of Mr Graham John Bond as a secretary (1 page)
15 November 2011Termination of appointment of Malcolm Green as a director (1 page)
15 November 2011Termination of appointment of Glen Wilders as a director (1 page)
15 November 2011Termination of appointment of Malcolm Green as a director (1 page)
15 November 2011Termination of appointment of Jeremy Gosney as a director (1 page)
15 November 2011Termination of appointment of Jeremy Gosney as a director (1 page)
15 November 2011Termination of appointment of Glen Wilders as a director (1 page)
15 November 2011Termination of appointment of Malcolm Green as a secretary (1 page)
15 November 2011Termination of appointment of Malcolm Green as a secretary (1 page)
22 October 2011Annual return made up to 31 July 2011 no member list (7 pages)
22 October 2011Annual return made up to 31 July 2011 no member list (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
11 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
11 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
17 August 2010Annual return made up to 31 July 2010 no member list (7 pages)
17 August 2010Annual return made up to 31 July 2010 no member list (7 pages)
27 August 2009Director appointed mr malcolm green (1 page)
27 August 2009Director appointed mr malcolm green (1 page)
27 August 2009Secretary appointed mr malcolm green (1 page)
27 August 2009Appointment terminated secretary fay delavault (1 page)
27 August 2009Appointment terminated secretary fay delavault (1 page)
27 August 2009Annual return made up to 31/07/09 (3 pages)
27 August 2009Secretary appointed mr malcolm green (1 page)
27 August 2009Annual return made up to 31/07/09 (3 pages)
31 July 2009Full accounts made up to 31 December 2008 (9 pages)
31 July 2009Full accounts made up to 31 December 2008 (9 pages)
27 December 2008Full accounts made up to 31 December 2007 (9 pages)
27 December 2008Full accounts made up to 31 December 2007 (9 pages)
20 August 2008Appointment terminated director geoffrey brown (1 page)
20 August 2008Appointment terminated director jason rewse-davies (1 page)
20 August 2008Annual return made up to 31/07/08 (3 pages)
20 August 2008Registered office changed on 20/08/2008 from queens house c/o periodical publishers association 28 kingsway london WC2B 6JR (1 page)
20 August 2008Registered office changed on 20/08/2008 from queens house c/o periodical publishers association 28 kingsway london WC2B 6JR (1 page)
20 August 2008Appointment terminated director mark de lange (1 page)
20 August 2008Appointment terminated director geoffrey brown (1 page)
20 August 2008Appointment terminated secretary christine scott (1 page)
20 August 2008Annual return made up to 31/07/08 (3 pages)
20 August 2008Secretary appointed ms fay nicole vincent delavault (1 page)
20 August 2008Appointment terminated secretary christine scott (1 page)
20 August 2008Appointment terminated director mark de lange (1 page)
20 August 2008Secretary appointed ms fay nicole vincent delavault (1 page)
20 August 2008Appointment terminated director jason rewse-davies (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
21 August 2007Annual return made up to 31/07/07 (2 pages)
21 August 2007Annual return made up to 31/07/07 (2 pages)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
19 June 2007Full accounts made up to 31 December 2006 (10 pages)
19 June 2007Full accounts made up to 31 December 2006 (10 pages)
11 October 2006Full accounts made up to 31 December 2005 (13 pages)
11 October 2006Full accounts made up to 31 December 2005 (13 pages)
15 August 2006Registered office changed on 15/08/06 from: c/o periodical publishers association queens house 28 kingsway london WC2B 6JR (1 page)
15 August 2006Annual return made up to 31/07/06 (2 pages)
15 August 2006Annual return made up to 31/07/06 (2 pages)
15 August 2006Registered office changed on 15/08/06 from: c/o periodical publishers association queens house 28 kingsway london WC2B 6JR (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
23 August 2005Full accounts made up to 31 December 2004 (10 pages)
23 August 2005Full accounts made up to 31 December 2004 (10 pages)
10 August 2005Annual return made up to 31/07/05
  • 363(287) ‐ Registered office changed on 10/08/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Annual return made up to 31/07/05
  • 363(287) ‐ Registered office changed on 10/08/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
2 July 2005New secretary appointed (1 page)
2 July 2005New secretary appointed (1 page)
23 June 2005Company name changed directory & database publishers association\certificate issued on 23/06/05 (2 pages)
23 June 2005Company name changed directory & database publishers association\certificate issued on 23/06/05 (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
19 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 July 2004Full accounts made up to 31 December 2003 (10 pages)
29 July 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2003Director's particulars changed (1 page)
26 October 2003Director's particulars changed (1 page)
22 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
20 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
20 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
1 October 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
13 September 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
13 June 2001Full accounts made up to 31 December 2000 (11 pages)
13 June 2001Full accounts made up to 31 December 2000 (11 pages)
16 August 2000Annual return made up to 31/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 August 2000Annual return made up to 31/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 May 2000Full accounts made up to 31 December 1999 (11 pages)
4 May 2000Full accounts made up to 31 December 1999 (11 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Annual return made up to 31/07/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Annual return made up to 31/07/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
31 August 1999New director appointed (2 pages)
14 June 1999Full accounts made up to 31 December 1998 (11 pages)
14 June 1999Full accounts made up to 31 December 1998 (11 pages)
9 April 1999Company name changed directory publishers association\certificate issued on 12/04/99 (2 pages)
9 April 1999Company name changed directory publishers association\certificate issued on 12/04/99 (2 pages)
12 August 1998Annual return made up to 31/07/98 (6 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Annual return made up to 31/07/98 (6 pages)
12 August 1998New director appointed (2 pages)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director resigned
(6 pages)
28 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director resigned
(6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
7 March 1997Director's particulars changed (1 page)
7 March 1997Director's particulars changed (1 page)
17 February 1997Annual return made up to 31/07/96
  • 363(287) ‐ Registered office changed on 17/02/97
(6 pages)
17 February 1997Annual return made up to 31/07/96
  • 363(287) ‐ Registered office changed on 17/02/97
(6 pages)
20 May 1996Full accounts made up to 31 December 1995 (10 pages)
20 May 1996Full accounts made up to 31 December 1995 (10 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Annual return made up to 31/07/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1995Annual return made up to 31/07/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1995Full accounts made up to 31 December 1994 (10 pages)
27 April 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
17 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 August 1989Memorandum and Articles of Association (18 pages)
17 August 1989Memorandum and Articles of Association (18 pages)