London
EC1A 4AB
Director Name | Mr Dean Durbin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 November 2016(25 years, 12 months after company formation) |
Appointment Duration | 2 years (closed 19 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Mr Paul Gillow |
---|---|
Status | Closed |
Appointed | 30 November 2016(25 years, 12 months after company formation) |
Appointment Duration | 2 years (closed 19 December 2018) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Stuart Neil McRae |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 October 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Newstead Shaldon Road Teignharvey Newton Abbot Devon TQ12 4RS |
Director Name | Brian Charles Gray |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 109a Uxbridge Road Hampton Hill Hampton Middlesex TW12 1SL |
Director Name | William George Gasperd |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 1997) |
Role | Company Chairman |
Correspondence Address | 260 Lyons Planes Road West Ct 06880 United States |
Director Name | Michael John Morris |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 January 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shorehaven Road Norwalk Ct06855 Usa |
Director Name | Peter John Davenport |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 January 1997) |
Role | Company Executive |
Correspondence Address | 10 Tall Timber Road Mount Kisco New York 10549 Foreign |
Secretary Name | Mr Stephen John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 25 Kings Court South London SW3 5EG |
Director Name | Martina Challis |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 June 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1995) |
Role | Managing Director |
Correspondence Address | 16 Beaufort West Bath Avon BA1 6QB |
Director Name | Mr Peter Brady |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Secretary Name | Mr Peter Brady |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Director Name | Andrew Fabiny Hewetson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 March 1997) |
Role | Director Of European Operation |
Correspondence Address | Mowers Bath Road Norton St Philip Bath BA3 6LW |
Secretary Name | Jeffrey Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 22 Thurleigh Road London SW12 8UG |
Director Name | Clyde Murray Hunter |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 1998) |
Role | Managing Director |
Correspondence Address | 5 Chapel Street Berkhamsted Hertfordshire HP4 2EA |
Director Name | Clifford H R Dupree |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1997(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | 136 East 64th Street Apt 4 C New York New York 10021 United States Of America Foreign |
Director Name | Richard A Garvey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | 21 Roaring Brook Road Chappaqua New York Ny 10514 |
Director Name | William H Magill |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1997(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 85 Saunders Lane Ridgefield Connecticut 06877 |
Director Name | Michael John Bohane |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1998(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2001) |
Role | Senior Vice President Rda |
Correspondence Address | 155 Michigan Road New Canaan Connecticut 06840 |
Director Name | Andrew Terence Lynam-Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunningwell House Sunningwell Abingdon Oxfordshire OX13 6RD |
Director Name | Vivian Antonangeli |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1999(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 July 2000) |
Role | President |
Correspondence Address | 330e 38th Ny 10016 United States |
Director Name | Brian Cearnes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 1999(8 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2000) |
Role | Managing Director |
Correspondence Address | Apt 1. Bath Heights Apartments Kings Court, Parsonage Lane Bath Avon BA1 1ER |
Secretary Name | Mr Peter Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Secretary Name | Mr Douglas James Masterton Nethery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(9 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 17 March 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Upper Maisonette 7 Cloudesley Square Islington London N1 0HT |
Director Name | Ian Marsh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2003) |
Role | President Europe |
Correspondence Address | Rosslyn Tower 18 Staint Johns Avenue London Slv5 2aa |
Director Name | Tom Gardner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2003(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 6 Muskett Court Bedford New York 10506 United States |
Director Name | Michael Alan Brennan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2007(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 2010) |
Role | President Rd Europe Ceo Direct |
Country of Residence | United States |
Correspondence Address | 22 Seagate Road Darien Ct 06820 United States |
Secretary Name | Ms Jennifer Wendy Fifield |
---|---|
Status | Resigned |
Appointed | 14 March 2010(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2013) |
Role | Company Director |
Correspondence Address | The Ice House 124-126 Walcot Street Bath BA1 5BG |
Director Name | Mrs Jennifer Wendy Fifield |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 July 2016) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | The Ice House 124 - 126 Walcot Street Bath BA1 5BG |
Director Name | Mr Raymond Ormsby |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Ice House 124 - 126 Walcot Street Bath BA1 5BG |
Secretary Name | Mr Raymond Ormsby |
---|---|
Status | Resigned |
Appointed | 10 December 2013(23 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 2016) |
Role | Company Director |
Correspondence Address | The Ice House 124-126, Walcot Street Bath BA1 5BG |
Director Name | Harold Clarke |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2014(23 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 May 2015) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | The Ice House 124-126 Walcot Street Bath BA1 5BG |
Director Name | Ms Debra Polansky Schor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2014(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2016) |
Role | Publishing Director |
Country of Residence | United States |
Correspondence Address | 37 Gay Street Bath BA1 2NT |
Director Name | Mr Mark Onysio |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2015(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2016) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 37 Gay Street Bath BA1 2NT |
Website | rd.com |
---|
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1.7m at £1 | Reader's Digest Association Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,277,318 |
Gross Profit | £877,628 |
Net Worth | £25,874 |
Cash | £915,796 |
Current Liabilities | £1,921,165 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 August 2009 | Delivered on: 10 September 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 39460444 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
27 June 1991 | Delivered on: 11 July 1991 Satisfied on: 22 September 2009 Persons entitled: Barclays 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. Fully Satisfied |
19 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
2 February 2018 | Resolutions
|
2 February 2018 | Appointment of a voluntary liquidator (3 pages) |
2 February 2018 | Declaration of solvency (5 pages) |
18 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
18 October 2017 | Registered office address changed from 37 Gay Street Bath BA1 2NT England to 150 Aldersgate Street London EC1A 4AB on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 37 Gay Street Bath BA1 2NT England to 150 Aldersgate Street London EC1A 4AB on 18 October 2017 (1 page) |
4 July 2017 | Satisfaction of charge 2 in full (1 page) |
4 July 2017 | Satisfaction of charge 2 in full (1 page) |
7 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
23 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
2 December 2016 | Appointment of Mr Dean Durbin as a director on 30 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Mark Sirota as a director on 30 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Mark Sirota as a director on 30 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Dean Durbin as a director on 30 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Paul Gillow as a secretary on 30 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Raymond Ormsby as a secretary on 29 July 2016 (1 page) |
1 December 2016 | Termination of appointment of Jennifer Wendy Fifield as a director on 25 July 2016 (1 page) |
1 December 2016 | Termination of appointment of Debra Polansky Schor as a director on 14 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Raymond Ormsby as a secretary on 29 July 2016 (1 page) |
1 December 2016 | Termination of appointment of Mark Onysio as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Debra Polansky Schor as a director on 14 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Raymond Ormsby as a director on 29 July 2016 (1 page) |
1 December 2016 | Termination of appointment of Mark Onysio as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Raymond Ormsby as a director on 29 July 2016 (1 page) |
1 December 2016 | Appointment of Mr Paul Gillow as a secretary on 30 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Jennifer Wendy Fifield as a director on 25 July 2016 (1 page) |
14 July 2016 | Auditor's resignation (1 page) |
14 July 2016 | Auditor's resignation (1 page) |
22 June 2016 | Registered office address changed from The Ice House 124-126 Walcot Street Bath BA1 5BG to 37 Gay Street Bath BA1 2NT on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from The Ice House 124-126 Walcot Street Bath BA1 5BG to 37 Gay Street Bath BA1 2NT on 22 June 2016 (1 page) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 August 2015 | Appointment of Mr Mark Onysio as a director on 9 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Mark Onysio as a director on 9 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Mark Onysio as a director on 9 July 2015 (2 pages) |
3 August 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
3 August 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
31 July 2015 | Termination of appointment of Marc Taccone as a director on 27 January 2015 (1 page) |
31 July 2015 | Termination of appointment of Marc Taccone as a director on 27 January 2015 (1 page) |
31 July 2015 | Termination of appointment of Harold Clarke as a director on 13 May 2015 (1 page) |
31 July 2015 | Termination of appointment of Harold Clarke as a director on 13 May 2015 (1 page) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 August 2014 | Appointment of Harold Clarke as a director on 29 May 2014 (2 pages) |
21 August 2014 | Appointment of Harold Clarke as a director on 29 May 2014 (2 pages) |
21 August 2014 | Termination of appointment of Neil Wertheimer as a director on 31 May 2014 (1 page) |
21 August 2014 | Appointment of Ms Debra Polansky Schor as a director on 19 August 2014 (2 pages) |
21 August 2014 | Appointment of Marc Taccone as a director on 19 August 2014 (2 pages) |
21 August 2014 | Appointment of Marc Taccone as a director on 19 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Neil Wertheimer as a director on 31 May 2014 (1 page) |
21 August 2014 | Appointment of Ms Debra Polansky Schor as a director on 19 August 2014 (2 pages) |
11 February 2014 | Termination of appointment of William Magill as a director (1 page) |
11 February 2014 | Termination of appointment of William Magill as a director (1 page) |
24 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
3 January 2014 | Company name changed reader's digest children's publishing LIMITED\certificate issued on 03/01/14
|
3 January 2014 | Company name changed reader's digest children's publishing LIMITED\certificate issued on 03/01/14
|
3 January 2014 | Change of name notice (2 pages) |
3 January 2014 | Change of name notice (2 pages) |
2 January 2014 | Appointment of Mr Neil Wertheimer as a director (2 pages) |
2 January 2014 | Appointment of Mr Neil Wertheimer as a director (2 pages) |
30 December 2013 | Termination of appointment of Jennifer Fifield as a secretary (1 page) |
30 December 2013 | Termination of appointment of Harold Clarke as a director (1 page) |
30 December 2013 | Termination of appointment of Harold Clarke as a director (1 page) |
30 December 2013 | Appointment of Mr Raymond Ormsby as a secretary (2 pages) |
30 December 2013 | Termination of appointment of Jennifer Fifield as a secretary (1 page) |
30 December 2013 | Appointment of Mr Raymond Ormsby as a secretary (2 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (17 pages) |
9 April 2013 | Auditor's resignation (1 page) |
9 April 2013 | Auditor's resignation (1 page) |
18 March 2013 | Appointment of Mrs Jennifer Wendy Fifield as a director (2 pages) |
18 March 2013 | Appointment of Mr Raymond Ormsby as a director (2 pages) |
18 March 2013 | Appointment of Mr Raymond Ormsby as a director (2 pages) |
18 March 2013 | Appointment of Mrs Jennifer Wendy Fifield as a director (2 pages) |
15 March 2013 | Termination of appointment of Paul Stuart as a director (1 page) |
15 March 2013 | Termination of appointment of Paul Stuart as a director (1 page) |
6 January 2013 | Accounts made up to 31 December 2011 (19 pages) |
6 January 2013 | Accounts made up to 31 December 2011 (19 pages) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts made up to 31 December 2010 (17 pages) |
5 April 2011 | Accounts made up to 31 December 2010 (17 pages) |
21 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Appointment of Mr Paul Edward Stuart as a director (2 pages) |
13 January 2011 | Appointment of Mr Paul Edward Stuart as a director (2 pages) |
16 August 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
16 August 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
5 July 2010 | Accounts made up to 30 June 2008 (18 pages) |
5 July 2010 | Accounts made up to 30 June 2008 (18 pages) |
2 July 2010 | Accounts made up to 30 June 2009 (18 pages) |
2 July 2010 | Accounts made up to 30 June 2009 (18 pages) |
18 March 2010 | Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE on 18 March 2010 (1 page) |
18 March 2010 | Termination of appointment of Michael Brennan as a director (1 page) |
18 March 2010 | Termination of appointment of Michael Brennan as a director (1 page) |
18 March 2010 | Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE on 18 March 2010 (1 page) |
17 March 2010 | Termination of appointment of Douglas Nethery as a secretary (1 page) |
17 March 2010 | Termination of appointment of Douglas Nethery as a secretary (1 page) |
17 March 2010 | Appointment of Ms Jennifer Wendy Fifield as a secretary (1 page) |
17 March 2010 | Appointment of Ms Jennifer Wendy Fifield as a secretary (1 page) |
16 December 2009 | Director's details changed for Harold Clarke on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for William H Magill on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Michael Alan Brennan on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Alan Brennan on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for William H Magill on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Harold Clarke on 16 December 2009 (2 pages) |
15 October 2009 | Termination of appointment of Paul Stuart as a director (1 page) |
15 October 2009 | Termination of appointment of Paul Stuart as a director (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 March 2009 | Return made up to 10/12/08; full list of members (4 pages) |
18 March 2009 | Return made up to 10/12/08; full list of members (4 pages) |
19 May 2008 | Accounts made up to 30 June 2007 (17 pages) |
19 May 2008 | Accounts made up to 30 June 2007 (17 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
26 March 2007 | Accounts made up to 30 June 2006 (17 pages) |
26 March 2007 | Accounts made up to 30 June 2006 (17 pages) |
4 January 2007 | Return made up to 10/12/06; full list of members (9 pages) |
4 January 2007 | Return made up to 10/12/06; full list of members (9 pages) |
9 February 2006 | Auditor's resignation (1 page) |
9 February 2006 | Auditor's resignation (1 page) |
22 December 2005 | Return made up to 10/12/05; full list of members
|
22 December 2005 | Return made up to 10/12/05; full list of members
|
30 September 2005 | Accounts made up to 30 June 2005 (15 pages) |
30 September 2005 | Accounts made up to 30 June 2005 (15 pages) |
23 December 2004 | Return made up to 10/12/04; full list of members (9 pages) |
23 December 2004 | Return made up to 10/12/04; full list of members (9 pages) |
25 October 2004 | Accounts made up to 30 June 2004 (15 pages) |
25 October 2004 | Accounts made up to 30 June 2004 (15 pages) |
17 December 2003 | Return made up to 10/12/03; full list of members
|
17 December 2003 | Return made up to 10/12/03; full list of members
|
31 August 2003 | Accounts made up to 30 June 2003 (15 pages) |
31 August 2003 | Accounts made up to 30 June 2003 (15 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
7 May 2003 | Accounts made up to 30 June 2002 (14 pages) |
7 May 2003 | Accounts made up to 30 June 2002 (14 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
19 December 2002 | Return made up to 10/12/02; full list of members (9 pages) |
19 December 2002 | Return made up to 10/12/02; full list of members (9 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
29 May 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
19 December 2001 | Return made up to 10/12/01; full list of members (8 pages) |
19 December 2001 | Return made up to 10/12/01; full list of members (8 pages) |
20 November 2001 | Accounts made up to 30 June 2001 (16 pages) |
20 November 2001 | Accounts made up to 30 June 2001 (16 pages) |
6 August 2001 | Accounts made up to 30 June 2000 (15 pages) |
6 August 2001 | Accounts made up to 30 June 2000 (15 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
2 January 2001 | Return made up to 10/12/00; full list of members
|
2 January 2001 | Return made up to 10/12/00; full list of members
|
2 May 2000 | Accounts made up to 30 June 1999 (15 pages) |
2 May 2000 | Accounts made up to 30 June 1999 (15 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
11 January 2000 | Return made up to 10/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 10/12/99; full list of members (8 pages) |
15 December 1999 | New director appointed (3 pages) |
15 December 1999 | New director appointed (3 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
14 June 1999 | Accounts made up to 30 June 1998 (16 pages) |
14 June 1999 | Accounts made up to 30 June 1998 (16 pages) |
21 December 1998 | Return made up to 10/12/98; no change of members (6 pages) |
21 December 1998 | Return made up to 10/12/98; no change of members (6 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
21 September 1998 | Company name changed victoria house publishing limite d\certificate issued on 21/09/98 (2 pages) |
21 September 1998 | Company name changed victoria house publishing limite d\certificate issued on 21/09/98 (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
18 April 1998 | Accounts made up to 30 June 1997 (16 pages) |
18 April 1998 | Accounts made up to 30 June 1997 (16 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
10 December 1997 | Return made up to 12/12/97; no change of members
|
10 December 1997 | Return made up to 12/12/97; no change of members
|
4 June 1997 | Registered office changed on 04/06/97 from: 61 curzon street london W1Y 7PE (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: 61 curzon street london W1Y 7PE (1 page) |
6 May 1997 | Director resigned (2 pages) |
6 May 1997 | Director resigned (2 pages) |
2 May 1997 | Accounts made up to 30 June 1996 (18 pages) |
2 May 1997 | Accounts made up to 30 June 1996 (18 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
3 March 1997 | Return made up to 12/12/96; full list of members
|
3 March 1997 | Return made up to 12/12/96; full list of members
|
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
6 May 1996 | Accounts made up to 30 June 1995 (17 pages) |
6 May 1996 | Accounts made up to 30 June 1995 (17 pages) |
28 January 1996 | Director resigned (1 page) |
28 January 1996 | Director resigned (1 page) |
27 December 1995 | Return made up to 12/12/95; no change of members (6 pages) |
27 December 1995 | Return made up to 12/12/95; no change of members (6 pages) |
9 November 1995 | New secretary appointed (6 pages) |
9 November 1995 | New secretary appointed (6 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
2 August 1995 | New director appointed (6 pages) |
2 August 1995 | New director appointed (6 pages) |
1 May 1995 | Accounts made up to 30 June 1994 (19 pages) |
1 May 1995 | Accounts made up to 30 June 1994 (19 pages) |
11 July 1991 | Particulars of mortgage/charge (3 pages) |
11 July 1991 | Particulars of mortgage/charge (3 pages) |
29 May 1991 | Resolutions
|
29 May 1991 | Resolutions
|
11 January 1991 | Resolutions
|
11 January 1991 | Resolutions
|
12 December 1990 | Incorporation (9 pages) |
12 December 1990 | Incorporation (9 pages) |