Company NameHousebuilder Media Limited
Company StatusActive
Company Number01952317
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stewart Antony Baseley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(16 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressLow Wood
Westwood Road
Windlesham
Surrey
GU20 6LX
Director NameBenedict Roskrow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address201 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BN
Secretary NameHelen Board
NationalityBritish
StatusCurrent
Appointed10 November 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address50 Chatham Road
Walthamstow
London
E17 6EU
Director NameMr Mark Richmond Thackstone
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed26 March 2019(33 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Broadwall
London
SE1 9PL
Director NameMr Neil Jefferson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(34 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broadwall
London
SE1 9PL
Director NameMr Anthony John Hillier
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 8 months after company formation)
Appointment Duration12 years (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoose Court Farmhouse
Old Drive Loose
Maidstone
Kent
ME15 9SE
Director NameGraham Christopher Pye
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 October 2003)
RoleBuilder
Correspondence Address16 Walton Place
London
SW3 1RJ
Director NameMr Peter Burkitt Short
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 1999)
RoleHousebuilder
Correspondence AddressThorney Wood Cottage
Foxwood Lane
Woodborough
Nottingham
NG1 6ED
Secretary NameJohn Roger Humber
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 1997)
RoleCompany Director
Correspondence Address82 New Cavendish Street
London
W1M 8AD
Director NameMr William Cortis Gair
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Court
60 Russell Hill Road
Purley
Surrey
CR8 2LB
Secretary NameBrig Andrew James Hoon
NationalityBritish
StatusResigned
Appointed12 February 1997(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 August 1999)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressChallow Marsh Farmhouse
East Challow
Wantage
Oxfordshire
OX12 0ED
Director NameJohn Roger Humber
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2000)
RoleTrade Federation Executive
Correspondence Address51 Spirit Quay
Wapping
London
E1 9UT
Director NameDr Stuart John Hill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2000)
RoleExecutive
Correspondence AddressKynnersley House
College Road
Wolverhampton
West Midlands
WV6 8QE
Secretary NameMrs Rachel Mary Done
NationalityBritish
StatusResigned
Appointed07 August 1999(13 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Upper Richmond Road West
London
SW14 8DT
Director NameMs Georgina Newcombe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 November 2003)
RolePrivate Housing Manager
Country of ResidenceEngland
Correspondence AddressThe Coach House 31 Main Street
Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2NJ
Director NameMr Giles Thomas Wilson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 November 2003)
RoleEnvironmental Manager
Country of ResidenceEngland
Correspondence AddressNewham Lodge
Newham Not Newham Lodge
Newham
NN11 3EP
Director NameRobert John Ashmead
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(16 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 November 2005)
RoleCompany Director
Correspondence Address31 Green Road
High Wycombe
HP13 5BD
Director NameMrs Rachel Mary Done
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Upper Richmond Road West
London
SW14 8DT
Director NameAlan Dawson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(19 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 January 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressFairlight 8 Victoria Road
Diss
Norfolk
IP22 4HE

Contact

Websitehouse-builder.co.uk
Email address[email protected]
Telephone07 956501994
Telephone regionMobile

Location

Registered Address27 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

4 at £1Home Builders Federation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,371,347
Gross Profit£854,960
Net Worth£592,016
Cash£716,197
Current Liabilities£230,720

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

10 August 2007Delivered on: 29 August 2007
Satisfied on: 24 June 2009
Persons entitled: Henry Bailey, Patricia Elizabeth Bridge, Maurice Denyer, Ann Hearn and John Southworth (Thetrustees) and Each as Trustees of the Construction Confederation Staff Pension Scheme (the Scheme)

Classification: Settlement deed
Secured details: All monies due or to become due from the company and/or home builders federation limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The escrow funds and the balance payment means the sum of £400,000 plus an amount accrued interest. See the mortgage charge document for full details.
Fully Satisfied
10 August 2007Delivered on: 24 August 2007
Satisfied on: 24 June 2009
Persons entitled: Henry Bailey, Patricia Elizabeth Bridge, Maurice Denyer, Ann Hearn and John Southworth (Thetrustees) and Each as Trustees of the Construction Confederation Staff Pension Scheme (the Scheme)

Classification: Escrow agreement
Secured details: All monies due or to become due from the company and/or home builders federation limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The escrow funds and all rights relating thereto meaning the bank account designated 'linklaters LLP client account re: ccsps escrow', account number 03184315. see the mortgage charge document for full details.
Fully Satisfied

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
9 June 2023Full accounts made up to 31 December 2022 (24 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
14 June 2022Full accounts made up to 31 December 2021 (24 pages)
22 December 2021Secretary's details changed for Helen Board on 22 December 2021 (1 page)
29 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
25 May 2021Full accounts made up to 31 December 2020 (24 pages)
31 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 May 2020Full accounts made up to 31 December 2019 (22 pages)
5 March 2020Appointment of Mr Neil Jefferson as a director on 1 March 2020 (2 pages)
2 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 April 2019Appointment of Mr Mark Richmond Thackstone as a director on 26 March 2019 (2 pages)
27 March 2019Accounts for a small company made up to 31 December 2018 (21 pages)
25 January 2019Termination of appointment of Alan Dawson as a director on 11 January 2019 (1 page)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
15 March 2018Full accounts made up to 31 December 2017 (21 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
23 March 2017Full accounts made up to 31 December 2016 (23 pages)
23 March 2017Full accounts made up to 31 December 2016 (23 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(6 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(6 pages)
16 March 2016Full accounts made up to 31 December 2015 (17 pages)
16 March 2016Full accounts made up to 31 December 2015 (17 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(6 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(6 pages)
10 April 2015Full accounts made up to 31 December 2014 (16 pages)
10 April 2015Full accounts made up to 31 December 2014 (16 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(6 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(6 pages)
11 April 2014Full accounts made up to 31 December 2013 (16 pages)
11 April 2014Full accounts made up to 31 December 2013 (16 pages)
18 March 2014Registered office address changed from First Floor Byron House 7-9 St. James's Street London SW1A 1EE on 18 March 2014 (1 page)
18 March 2014Registered office address changed from First Floor Byron House 7-9 St. James's Street London SW1A 1EE on 18 March 2014 (1 page)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
18 March 2013Full accounts made up to 31 December 2012 (16 pages)
18 March 2013Full accounts made up to 31 December 2012 (16 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
19 June 2012Secretary's details changed for Helen Board on 19 June 2012 (2 pages)
19 June 2012Secretary's details changed for Helen Board on 19 June 2012 (2 pages)
8 March 2012Full accounts made up to 31 December 2011 (16 pages)
8 March 2012Full accounts made up to 31 December 2011 (16 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
14 April 2011Full accounts made up to 31 December 2010 (13 pages)
14 April 2011Full accounts made up to 31 December 2010 (13 pages)
21 June 2010Director's details changed for Alan Dawson on 19 June 2010 (2 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Alan Dawson on 19 June 2010 (2 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 May 2010Full accounts made up to 31 December 2009 (12 pages)
21 May 2010Full accounts made up to 31 December 2009 (12 pages)
13 August 2009Full accounts made up to 31 December 2008 (12 pages)
13 August 2009Full accounts made up to 31 December 2008 (12 pages)
23 July 2009Return made up to 19/06/09; full list of members (4 pages)
23 July 2009Secretary's change of particulars / helen board / 16/06/2009 (1 page)
23 July 2009Secretary's change of particulars / helen board / 16/06/2009 (1 page)
23 July 2009Secretary's change of particulars / helen board / 16/07/2009 (1 page)
23 July 2009Secretary's change of particulars / helen board / 16/07/2009 (1 page)
23 July 2009Return made up to 19/06/09; full list of members (4 pages)
15 July 2009Registered office changed on 15/07/2009 from one fleet place london EC4M 7WS (1 page)
15 July 2009Registered office changed on 15/07/2009 from one fleet place london EC4M 7WS (1 page)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 September 2008Full accounts made up to 31 December 2007 (13 pages)
25 September 2008Full accounts made up to 31 December 2007 (13 pages)
30 June 2008Return made up to 19/06/08; full list of members (4 pages)
30 June 2008Return made up to 19/06/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
10 July 2007Return made up to 19/06/07; full list of members (2 pages)
10 July 2007Return made up to 19/06/07; full list of members (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
8 August 2006Full accounts made up to 31 December 2005 (12 pages)
8 August 2006Full accounts made up to 31 December 2005 (12 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 19/06/06; full list of members (2 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 19/06/06; full list of members (2 pages)
2 June 2006Memorandum and Articles of Association (12 pages)
2 June 2006Memorandum and Articles of Association (12 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 February 2006Memorandum and Articles of Association (9 pages)
14 February 2006Memorandum and Articles of Association (9 pages)
5 January 2006Registered office changed on 05/01/06 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
5 January 2006Registered office changed on 05/01/06 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
14 December 2005Memorandum and Articles of Association (10 pages)
14 December 2005Memorandum and Articles of Association (10 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
8 December 2005Company name changed housebuilder publications limite d\certificate issued on 08/12/05 (2 pages)
8 December 2005Company name changed housebuilder publications limite d\certificate issued on 08/12/05 (2 pages)
1 September 2005Memorandum and Articles of Association (9 pages)
1 September 2005Memorandum and Articles of Association (9 pages)
5 August 2005Return made up to 19/06/05; full list of members (6 pages)
5 August 2005Return made up to 19/06/05; full list of members (6 pages)
14 June 2005Full accounts made up to 31 December 2004 (10 pages)
14 June 2005Full accounts made up to 31 December 2004 (10 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
16 December 2004Secretary's particulars changed;director's particulars changed (1 page)
16 December 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2004Full accounts made up to 31 December 2003 (9 pages)
14 July 2004Full accounts made up to 31 December 2003 (9 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
28 October 2003New director appointed (1 page)
28 October 2003New director appointed (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
18 September 2003Location of register of members (1 page)
18 September 2003Location of register of members (1 page)
12 September 2003Return made up to 19/06/03; full list of members (7 pages)
12 September 2003Return made up to 19/06/03; full list of members (7 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
1 July 2003Secretary's particulars changed (1 page)
1 July 2003Secretary's particulars changed (1 page)
19 June 2003Full accounts made up to 31 December 2002 (10 pages)
19 June 2003Full accounts made up to 31 December 2002 (10 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
15 October 2002New director appointed (4 pages)
15 October 2002New director appointed (4 pages)
27 June 2002Return made up to 19/06/02; full list of members (6 pages)
27 June 2002Return made up to 19/06/02; full list of members (6 pages)
12 June 2002Full accounts made up to 31 December 2001 (10 pages)
12 June 2002Full accounts made up to 31 December 2001 (10 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
19 September 2001Auditor's resignation (1 page)
19 September 2001Auditor's resignation (1 page)
25 June 2001Return made up to 19/06/01; full list of members (7 pages)
25 June 2001Return made up to 19/06/01; full list of members (7 pages)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
25 August 2000Location of register of members (1 page)
25 August 2000Location of register of members (1 page)
25 August 2000Location of register of members (1 page)
25 August 2000Location of register of members (1 page)
27 June 2000Return made up to 19/06/00; no change of members (9 pages)
27 June 2000Return made up to 19/06/00; no change of members (9 pages)
27 June 2000Location of register of members (1 page)
27 June 2000Location of register of members (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
31 March 2000Full accounts made up to 31 December 1999 (10 pages)
31 March 2000Full accounts made up to 31 December 1999 (10 pages)
18 October 1999Return made up to 19/06/99; full list of members (7 pages)
18 October 1999Return made up to 19/06/99; full list of members (7 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New director appointed (2 pages)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
11 August 1998Full accounts made up to 31 December 1997 (10 pages)
11 August 1998Full accounts made up to 31 December 1997 (10 pages)
9 July 1998Return made up to 19/06/98; no change of members (8 pages)
9 July 1998Return made up to 19/06/98; no change of members (8 pages)
9 July 1998Secretary's particulars changed (1 page)
9 July 1998Secretary's particulars changed (1 page)
24 June 1998Director's particulars changed (1 page)
24 June 1998Director's particulars changed (1 page)
11 June 1998Registered office changed on 11/06/98 from: 82 new cavendish street london W1M 8AD (1 page)
11 June 1998Registered office changed on 11/06/98 from: 82 new cavendish street london W1M 8AD (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 December 1996 (14 pages)
29 January 1998Full accounts made up to 31 December 1996 (14 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
22 October 1996Memorandum and Articles of Association (11 pages)
22 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1996Memorandum and Articles of Association (11 pages)
22 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1996Full accounts made up to 31 December 1995 (13 pages)
2 July 1996Full accounts made up to 31 December 1995 (13 pages)
9 June 1996Return made up to 19/06/96; full list of members (8 pages)
9 June 1996Return made up to 19/06/96; full list of members (8 pages)
19 October 1995Full accounts made up to 31 December 1994 (12 pages)
19 October 1995Full accounts made up to 31 December 1994 (12 pages)
20 June 1995Return made up to 19/06/95; full list of members (16 pages)
20 June 1995Return made up to 19/06/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
10 June 1987Company name changed hbf publications LIMITED\certificate issued on 10/06/87 (2 pages)
10 June 1987Company name changed hbf publications LIMITED\certificate issued on 10/06/87 (2 pages)
3 October 1985Certificate of incorporation (1 page)
3 October 1985Certificate of incorporation (1 page)