London
W1F 7JY
Secretary Name | Mr Adrian Irfan Charles Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1993(4 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
Director Name | Mrs Selma Day |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2013(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
Director Name | Mr Erik Brown |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(2 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 13 February 2013) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 1 Redleaf Close Tunbridge Wells Kent TN2 3UD |
Secretary Name | Mr Adrian Irfan Charles Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 May 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Burnt Oak Lane Sidcup Kent DA15 9DD |
Director Name | Mr Douglas Morrison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 May 1993) |
Role | Publishing |
Correspondence Address | Flat 9 60 Hardy Road Blackheath London Se3 |
Secretary Name | Mr Douglas Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 May 1993) |
Role | Publishing |
Correspondence Address | Flat 9 60 Hardy Road Blackheath London Se3 |
Director Name | Mr Brian Townsend Read |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | Chapel Garth Thoralby Leyburn North Yorkshire DL8 3SZ |
Website | pubbiz.com |
---|---|
Telephone | 020 72591050 |
Telephone region | London |
Registered Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
48 at £1 | Aic Day LTD 48.00% Ordinary |
---|---|
48 at £1 | Mr Adrian Day 48.00% Ordinary |
1 at £1 | Aic Day LTD 1.00% Ordinary A |
1 at £1 | Aic Day LTD 1.00% Ordinary B |
1 at £1 | Mr Adrian Day 1.00% Ordinary C |
1 at £1 | Mrs Selma Day 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £295,964 |
Cash | £34,496 |
Current Liabilities | £126,730 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
13 February 2013 | Delivered on: 15 February 2013 Persons entitled: Erik Brown Classification: Debenture Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details. Outstanding |
---|---|
12 October 2000 | Delivered on: 24 October 2000 Satisfied on: 30 November 2004 Persons entitled: Buckingham Estate (General Partner) Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith. Particulars: £3,462. Fully Satisfied |
14 November 1991 | Delivered on: 16 November 1991 Satisfied on: 23 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: 04. 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. Fully Satisfied |
13 January 2024 | Registered office address changed from 1st Floor,Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 13 January 2024 (1 page) |
---|---|
12 April 2023 | Secretary's details changed for Mr Adrian Irfan Charles Day on 30 December 2022 (1 page) |
12 April 2023 | Director's details changed for Mr Adrian Irfan Charles Day on 30 December 2022 (2 pages) |
12 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
12 April 2023 | Director's details changed for Mrs Selma Day on 30 December 2022 (2 pages) |
12 April 2023 | Change of details for Aic Day Limited as a person with significant control on 30 December 2022 (2 pages) |
17 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
30 December 2022 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to 1st Floor,Sutherland House 5-6 Argyll Street London W1F 7TE on 30 December 2022 (1 page) |
8 April 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
29 December 2021 | Registered office address changed from 3 Princes Street London W1B 2LD to Henwood House Henwood Ashford Kent TN24 8DH on 29 December 2021 (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
12 April 2021 | Cessation of Adrian Irfan Charles Day as a person with significant control on 6 April 2016 (1 page) |
12 April 2021 | Cessation of Selma Day as a person with significant control on 6 April 2016 (1 page) |
12 April 2021 | Change of details for Mr Adrian Irfan Charles Day as a person with significant control on 28 March 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
9 April 2021 | Change of details for Mrs Selma Day as a person with significant control on 28 March 2021 (2 pages) |
9 April 2021 | Director's details changed for Mrs Selma Day on 28 March 2021 (2 pages) |
8 April 2021 | Notification of Aic Day Limited as a person with significant control on 6 April 2016 (2 pages) |
8 April 2021 | Director's details changed for Mr Adrian Irfan Charles Day on 28 March 2021 (2 pages) |
11 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
9 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
6 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 29 March 2019 with no updates (2 pages) |
20 September 2018 | Satisfaction of charge 3 in full (1 page) |
13 August 2018 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
11 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
26 April 2017 | Confirmation statement made on 29 March 2017 with updates (60 pages) |
26 April 2017 | Confirmation statement made on 29 March 2017 with updates (60 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
2 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 May 2015 | Annual return made up to 29 March 2015 Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 29 March 2015 Statement of capital on 2015-05-22
|
16 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 April 2014 | Annual return made up to 29 March 2014 Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 March 2014 Statement of capital on 2014-04-29
|
14 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (14 pages) |
29 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (14 pages) |
29 April 2013 | Registered office address changed from Studio One Liscartan Studios 127-131 Sloane Street London SW1X 9AS on 29 April 2013 (2 pages) |
29 April 2013 | Registered office address changed from Studio One Liscartan Studios 127-131 Sloane Street London SW1X 9AS on 29 April 2013 (2 pages) |
18 February 2013 | Appointment of Selma Day as a director (3 pages) |
18 February 2013 | Termination of appointment of Erik Brown as a director (2 pages) |
18 February 2013 | Termination of appointment of Erik Brown as a director (2 pages) |
18 February 2013 | Appointment of Selma Day as a director (3 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 October 2012 | Registered office address changed from Suite 1 Blandel Bridge House Sloane Square London SW1W 8AX on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from Suite 1 Blandel Bridge House Sloane Square London SW1W 8AX on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from Suite 1 Blandel Bridge House Sloane Square London SW1W 8AX on 9 October 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (13 pages) |
27 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (13 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 April 2011 | Annual return made up to 29 March 2011 (14 pages) |
19 April 2011 | Annual return made up to 29 March 2011 (14 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
5 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
14 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 May 2008 | Return made up to 29/03/08; no change of members (7 pages) |
20 May 2008 | Return made up to 29/03/08; no change of members (7 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (9 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (9 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 April 2006 | Return made up to 29/03/06; full list of members (9 pages) |
12 April 2006 | Return made up to 29/03/06; full list of members (9 pages) |
18 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
18 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members
|
7 April 2005 | Return made up to 29/03/05; full list of members
|
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
23 September 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (9 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (9 pages) |
14 November 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
14 November 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
12 February 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
12 February 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
30 April 2002 | Return made up to 29/03/02; full list of members
|
30 April 2002 | Return made up to 29/03/02; full list of members
|
19 April 2002 | Notice of assignment of name or new name to shares (2 pages) |
19 April 2002 | Statement of rights variation attached to shares (2 pages) |
19 April 2002 | Notice of assignment of name or new name to shares (2 pages) |
19 April 2002 | Statement of rights variation attached to shares (2 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
20 September 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
20 September 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
18 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
26 September 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
30 March 2000 | Return made up to 29/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 29/03/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
23 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
9 November 1997 | Director resigned (1 page) |
9 November 1997 | Director resigned (1 page) |
28 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
28 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
22 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
24 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
24 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
4 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
11 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |
11 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 June 1991 | Memorandum and Articles of Association (15 pages) |
13 June 1991 | Memorandum and Articles of Association (15 pages) |
23 May 1989 | Company name changed the publishing business LIMITED\certificate issued on 24/05/89 (2 pages) |
23 May 1989 | Company name changed the publishing business LIMITED\certificate issued on 24/05/89 (2 pages) |
29 March 1989 | Incorporation (15 pages) |
29 March 1989 | Incorporation (15 pages) |