London
WC1B 3DP
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Celia Rachel Aitkin |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1998) |
Role | Bookseller |
Correspondence Address | 30 Poplar Road Warmley Bristol BS15 5JU |
Director Name | Ms Janette Hammond |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 21 Sefton Park Road Bristol Avon BS7 9AN |
Director Name | Mrs Lynice Sylvia Thoemmes |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 74 The Crescent Bristol BS9 4RR |
Director Name | Mr Ruediger Thoemmes |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 April 2005) |
Role | Book Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Birch Road Southville Bristol BS3 1PF |
Secretary Name | Ms Janette Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | 21 Sefton Park Road Bristol Avon BS7 9AN |
Director Name | Linda Alice Keeble |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 July 2003) |
Role | Accountant |
Correspondence Address | 22 Kenmore Crescent Bristol South Gloucester BS7 0TN |
Secretary Name | Linda Alice Keeble |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 August 1998) |
Role | Accountant |
Correspondence Address | 22 Kenmore Crescent Bristol South Gloucester BS7 0TN |
Secretary Name | Linda Alice Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 August 1998) |
Role | Accountant |
Correspondence Address | 22 Kenmore Crescent Bristol South Gloucester BS7 0TN |
Director Name | Mr David Halliday Croom |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(12 years after company formation) |
Appointment Duration | 5 years (resigned 10 July 2003) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | New Manor Farm Low Ham Langport Somerset TA10 9DP |
Secretary Name | Angela Mary Towner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(12 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 46 West Quay Newhaven East Sussex BN9 9DQ |
Director Name | Nicola Everitt |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 April 2003) |
Role | Publishing Sales |
Correspondence Address | 87 Horse Street Chipping Sodbury Bristol South Gloucester BS37 6DE |
Director Name | Mr Anthony Robert Haynes |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2006) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 4 The Links Cambridge Road Newmarket CB8 0TG |
Director Name | Mr Francis John Roney |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(17 years after company formation) |
Appointment Duration | 3 years (resigned 07 August 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelsham 150 Southend Road Wickford Essex SS11 8EB |
Director Name | Mr Philip James Sturrock |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(17 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 November 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 62 Benbow House 24 New Globe Walk London SE1 9DS |
Secretary Name | Mr Francis John Roney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(17 years after company formation) |
Appointment Duration | 3 years (resigned 07 August 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelsham 150 Southend Road Wickford Essex SS11 8EB |
Secretary Name | Paul Dennis Elphick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(20 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 22 Cottenham Park Road London SW20 0RZ |
Director Name | Mr Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(20 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lakeside Drive Esher Surrey KT10 9EZ |
Director Name | Mr Oliver Edward Gadsby |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(21 years after company formation) |
Appointment Duration | 4 years (resigned 09 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14h Star Street London W2 1QD |
Director Name | Robert S Marsh |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2007(21 years after company formation) |
Appointment Duration | 4 years (resigned 09 July 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 366 North 27th Street Camp Hill Pa 17011 United States |
Secretary Name | Robert S Marsh |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 July 2007(21 years after company formation) |
Appointment Duration | 4 years (resigned 09 July 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 366 North 27th Street Camp Hill Pa 17011 United States |
Director Name | Mr John Nigel Newton |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(25 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(25 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(25 years after company formation) |
Appointment Duration | 7 years (resigned 16 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Michael Richard Daykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(25 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Website | continuumbooks.com |
---|
Registered Address | 50 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
30k at £1 | Continuum International Publishing Group LTD 99.65% Redeemable Preference |
---|---|
9.5k at £0.01 | Continuum International Publishing Group LTD 0.32% Ordinary |
1.1k at £0.01 | Continuum International Publishing Group LTD 0.04% Ordinary A |
Latest Accounts | 28 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 April 2022 (12 months ago) |
---|---|
Next Return Due | 15 April 2023 (2 weeks, 4 days from now) |
12 April 2001 | Delivered on: 14 April 2001 Satisfied on: 11 May 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason. Fully Satisfied |
---|---|
7 July 1999 | Delivered on: 9 July 1999 Satisfied on: 11 May 2005 Persons entitled: Midland 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. Fully Satisfied |
26 September 1986 | Delivered on: 2 October 1986 Satisfied on: 24 May 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 and floating charge over undertaking and all property and assets present and future including book debts and uncalled capital. Fully Satisfied |
6 December 2021 | Accounts for a dormant company made up to 28 February 2021 (6 pages) |
---|---|
16 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
9 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
9 April 2020 | Change of details for The Continuum International Publishign Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
8 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
12 February 2019 | Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page) |
6 December 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
8 January 2018 | Audit exemption subsidiary accounts made up to 28 February 2017 (8 pages) |
8 January 2018 | Audit exemption subsidiary accounts made up to 28 February 2017 (8 pages) |
4 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (138 pages) |
4 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
4 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
4 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (138 pages) |
4 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
4 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Full accounts made up to 29 February 2016 (11 pages) |
22 February 2017 | Full accounts made up to 29 February 2016 (11 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Statement by Directors (1 page) |
13 December 2016 | Statement of capital on 13 December 2016
|
13 December 2016 | Solvency Statement dated 29/02/16 (1 page) |
13 December 2016 | Resolutions
|
13 December 2016 | Statement by Directors (1 page) |
13 December 2016 | Statement of capital on 13 December 2016
|
13 December 2016 | Solvency Statement dated 29/02/16 (1 page) |
13 December 2016 | Resolutions
|
28 November 2016 | Termination of appointment of John Nigel Newton as a director on 1 February 2016 (1 page) |
28 November 2016 | Termination of appointment of Richard Denis Paul Charkin as a director on 1 February 2016 (1 page) |
28 November 2016 | Termination of appointment of John Nigel Newton as a director on 1 February 2016 (1 page) |
28 November 2016 | Termination of appointment of Richard Denis Paul Charkin as a director on 1 February 2016 (1 page) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
21 August 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
21 August 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
12 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
12 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Secretary's details changed for Michael Daykin on 1 September 2011 (1 page) |
19 April 2012 | Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages) |
19 April 2012 | Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages) |
19 April 2012 | Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Secretary's details changed for Michael Daykin on 1 September 2011 (1 page) |
19 April 2012 | Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages) |
19 April 2012 | Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages) |
19 April 2012 | Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages) |
19 April 2012 | Register(s) moved to registered office address (1 page) |
19 April 2012 | Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Streeet London EC2M 2EE (1 page) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Secretary's details changed for Michael Daykin on 1 September 2011 (1 page) |
19 April 2012 | Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages) |
19 April 2012 | Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages) |
19 April 2012 | Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages) |
19 April 2012 | Register(s) moved to registered office address (1 page) |
19 April 2012 | Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Streeet London EC2M 2EE (1 page) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
1 August 2011 | Current accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages) |
1 August 2011 | Appointment of Michael Daykin as a secretary (3 pages) |
1 August 2011 | Appointment of Mr Richard Denis Paul Charkin as a director (3 pages) |
1 August 2011 | Appointment of John Nigel Newton as a director (3 pages) |
1 August 2011 | Current accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages) |
1 August 2011 | Appointment of Michael Daykin as a secretary (3 pages) |
1 August 2011 | Appointment of Mr Richard Denis Paul Charkin as a director (3 pages) |
1 August 2011 | Appointment of John Nigel Newton as a director (3 pages) |
28 July 2011 | Appointment of Ms Wendy Monica Pallot as a director (3 pages) |
28 July 2011 | Termination of appointment of Robert Marsh as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Robert Marsh as a director (2 pages) |
28 July 2011 | Termination of appointment of Oliver Gadsby as a director (2 pages) |
28 July 2011 | Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 28 July 2011 (2 pages) |
28 July 2011 | Appointment of Ms Wendy Monica Pallot as a director (3 pages) |
28 July 2011 | Termination of appointment of Robert Marsh as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Robert Marsh as a director (2 pages) |
28 July 2011 | Termination of appointment of Oliver Gadsby as a director (2 pages) |
28 July 2011 | Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 28 July 2011 (2 pages) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (16 pages) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (16 pages) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (16 pages) |
23 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
17 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY (1 page) |
17 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register(s) moved to registered office address (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register(s) moved to registered office address (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
7 January 2009 | Accounts made up to 30 June 2008 (13 pages) |
7 January 2009 | Accounts made up to 30 June 2008 (13 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
29 February 2008 | Accounts made up to 30 June 2007 (13 pages) |
29 February 2008 | Accounts made up to 30 June 2007 (13 pages) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
14 June 2007 | Return made up to 01/04/07; full list of members (3 pages) |
14 June 2007 | Return made up to 01/04/07; full list of members (3 pages) |
10 May 2007 | Accounts made up to 30 June 2006 (12 pages) |
10 May 2007 | Accounts made up to 30 June 2006 (12 pages) |
14 December 2006 | New director appointed (4 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (4 pages) |
14 December 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
1 August 2006 | Accounts made up to 30 June 2005 (13 pages) |
1 August 2006 | Accounts made up to 30 June 2005 (13 pages) |
12 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
12 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
5 April 2006 | Location of debenture register (1 page) |
5 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
5 April 2006 | Location of debenture register (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Return made up to 27/11/03; full list of members; amend (8 pages) |
5 July 2005 | Return made up to 01/04/04; full list of members; amend (8 pages) |
5 July 2005 | Return made up to 01/04/05; full list of members; amend (8 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Return made up to 27/11/03; full list of members; amend (8 pages) |
5 July 2005 | Return made up to 01/04/04; full list of members; amend (8 pages) |
5 July 2005 | Return made up to 01/04/05; full list of members; amend (8 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Accounts made up to 30 June 2004 (14 pages) |
22 April 2005 | Accounts made up to 30 June 2004 (14 pages) |
20 April 2005 | Return made up to 01/04/05; full list of members
|
20 April 2005 | Return made up to 01/04/05; full list of members
|
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
29 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 April 2004 | Auditor's resignation (1 page) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 April 2004 | Auditor's resignation (1 page) |
21 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
21 April 2004 | Location of register of members (1 page) |
21 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
21 April 2004 | Location of register of members (1 page) |
13 April 2004 | Return made up to 27/11/03; full list of members
|
13 April 2004 | Return made up to 27/11/03; full list of members
|
18 September 2003 | £ ic 30105/105 10/07/03 £ sr [email protected]=30000 (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 11 great george street bristol BS1 5RR (1 page) |
18 September 2003 | £ ic 30105/105 10/07/03 £ sr [email protected]=30000 (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 11 great george street bristol BS1 5RR (1 page) |
22 August 2003 | New director appointed (1 page) |
22 August 2003 | New director appointed (1 page) |
21 August 2003 | Secretary resigned;director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New secretary appointed;new director appointed (3 pages) |
21 August 2003 | Secretary resigned;director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New secretary appointed;new director appointed (3 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 December 2002 | Return made up to 27/11/02; full list of members (9 pages) |
4 December 2002 | Return made up to 27/11/02; full list of members (9 pages) |
22 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
4 January 2002 | Return made up to 27/11/01; full list of members
|
4 January 2002 | Return made up to 27/11/01; full list of members
|
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 January 2001 | Return made up to 27/11/00; full list of members
|
26 January 2001 | Return made up to 27/11/00; full list of members
|
14 June 2000 | Nc inc already adjusted 24/05/00 (1 page) |
14 June 2000 | Resolutions
|
14 June 2000 | Ad 24/05/00--------- £ si [email protected]=10 £ si [email protected]=30000 £ ic 95/30105 (2 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Nc inc already adjusted 24/05/00 (1 page) |
14 June 2000 | Resolutions
|
14 June 2000 | Ad 24/05/00--------- £ si [email protected]=10 £ si [email protected]=30000 £ ic 95/30105 (2 pages) |
14 June 2000 | Resolutions
|
3 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 December 1999 | Return made up to 27/11/99; full list of members
|
13 December 1999 | Return made up to 27/11/99; full list of members
|
1 September 1999 | £ ic 100/95 02/04/99 £ sr [email protected]=5 (1 page) |
1 September 1999 | £ ic 100/95 02/04/99 £ sr [email protected]=5 (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
14 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
16 December 1998 | Return made up to 27/11/98; no change of members (6 pages) |
16 December 1998 | Return made up to 27/11/98; no change of members (6 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
21 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
2 January 1998 | New secretary appointed;new director appointed (2 pages) |
2 January 1998 | New secretary appointed;new director appointed (2 pages) |
15 December 1997 | Return made up to 27/11/97; full list of members
|
15 December 1997 | Return made up to 27/11/97; full list of members
|
2 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
21 July 1997 | Company name changed thoemmes antiquarian books limit ed\certificate issued on 22/07/97 (2 pages) |
21 July 1997 | Company name changed thoemmes antiquarian books limit ed\certificate issued on 22/07/97 (2 pages) |
6 July 1997 | Secretary's particulars changed (1 page) |
6 July 1997 | Secretary's particulars changed (1 page) |
11 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
11 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (2 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
9 September 1986 | Company name changed logicshine LIMITED\certificate issued on 09/09/86 (2 pages) |
9 September 1986 | Company name changed logicshine LIMITED\certificate issued on 09/09/86 (2 pages) |
4 July 1986 | Certificate of Incorporation (1 page) |
4 July 1986 | Certificate of Incorporation (1 page) |