Company NamePractical Law Publishing Limited
Company StatusDissolved
Company Number02889203
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NamesArtarea Limited and Legal & Commercial Publishing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAna Belen Rubinos
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(19 years after company formation)
Appointment Duration10 years, 1 month (closed 07 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2018(24 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 07 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs Barbara Abena Boateng
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(25 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 07 March 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Christopher John Millerchip
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 week, 6 days after company formation)
Appointment Duration19 years (resigned 01 February 2013)
RolePublisher
Country of ResidenceUnited States
Correspondence Address3 Martin Road
Rye
New York 10580
United States
Director NameMr Robert James Dow
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 week, 6 days after company formation)
Appointment Duration19 years (resigned 01 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Murdoch Road
Wokingham
Berkshire
RG40 2DF
Secretary NameMr Robert James Dow
NationalityBritish
StatusResigned
Appointed01 February 1994(1 week, 6 days after company formation)
Appointment Duration7 years, 3 months (resigned 15 May 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Murdoch Road
Wokingham
Berkshire
RG40 2DF
Director NameMr Colin Louis Dow
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(4 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 February 2013)
RoleManagement Information Service
Country of ResidenceEngland
Correspondence Address33 York Avenue
London
SW14 7LQ
Director NameMr Niels Francis Montanana
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(4 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 March 2010)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Heritage House 21 Inner Park Road
London
SE19 6ED
Director NameJosephine Carr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 2000)
RolePublisher
Correspondence Address16 Britten Street
London
Sw3
Director NameMr Guy Francis Baring
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(6 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 February 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Bacton
Hereford
HR2 0AR
Wales
Secretary NameMr Stuart Fraser Murray
NationalityBritish
StatusResigned
Appointed15 May 2001(7 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 April 2013)
RoleCompany Director
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameAdam Frederickson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(7 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 October 2001)
RoleEditor
Correspondence Address5 Western Court
39 Western Road
Poole
Dorset
BH13 6EP
Director NameMr David Ritchie Johnston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(7 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 February 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address9 Norris Acre
Hinton In The Hedges
Brackley
Northamptonshire
NN13 5NN
Director NameMichael Andrew Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(8 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 August 2010)
RoleEditor
Correspondence Address7 Grove Hill Road
London
SE5 8DF
Director NameAngela Caroline Skry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(10 years after company formation)
Appointment Duration7 years, 11 months (resigned 03 January 2012)
RoleChartered Accountant
Correspondence Address11 Derwent Crescent
Whetstone
London
N20 0QN
Director NameJeremy Gershon Tobias Tarsh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(10 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2013)
RoleLawyer
Correspondence Address18 Methuen Park
London
N10 2JS
Director NameDiederik Jeroen Plink
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed10 May 2005(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressJacob Ruijsdaellaan 11
1401 Bt Bussum
The Netherlands
Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(14 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 November 2008)
RoleChief Executive
Correspondence Address19 Hatfields
London
SE1 8DJ
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(19 years after company formation)
Appointment Duration5 years, 7 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building
30 South Colonnade
London
E14 5EP
Director NameDavid Francis Larson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2013(19 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW8 6NE
Secretary NameSusan Louise Jenner
StatusResigned
Appointed19 April 2013(19 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building
30 South Colonnade
London
E14 5EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteuk.practicallaw.com
Telephone020 72021220
Telephone regionLondon

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
169.5k at £0Thomson Reuters (Professional) Uk Limited
0.00%
Ordinary

Financials

Year2014
Net Worth£687

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 October 2007Delivered on: 9 November 2007
Satisfied on: 24 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
3 November 2003Delivered on: 18 November 2003
Satisfied on: 22 May 2010
Persons entitled: Overcourt Limited

Classification: Rent deposit agreement
Secured details: £240,885.00 due or to become due from the company to the chargee.
Particulars: 19 hatfields london.
Fully Satisfied

Filing History

6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
14 February 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 14 February 2020 (1 page)
21 November 2019Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
24 October 2018Appointment of Mrs Kimberley Major as a director on 14 September 2018 (2 pages)
24 October 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade London E14 5EP on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP .016952
(19 pages)
20 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP .016952
(19 pages)
29 February 2016Director's details changed for Ana Belen Rubinos on 8 April 2015 (2 pages)
29 February 2016Director's details changed for Mr David Martin Mitchley on 8 April 2015 (2 pages)
29 February 2016Director's details changed for Ana Belen Rubinos on 8 April 2015 (2 pages)
29 February 2016Director's details changed for Mr David Martin Mitchley on 8 April 2015 (2 pages)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
3 June 2015Auditor's resignation (1 page)
3 June 2015Auditor's resignation (1 page)
21 May 2015Secretary's details changed for Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Secretary's details changed for Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Secretary's details changed for Susan Louise Jenner on 1 March 2015 (1 page)
20 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP .016952
(15 pages)
20 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP .016952
(15 pages)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL United Kingdom to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL United Kingdom to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
23 January 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 0.016952
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 0.016952
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 0.016952
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
13 May 2014Registered office address changed from 19 Hatfields London SE1 8DJ on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 19 Hatfields London SE1 8DJ on 13 May 2014 (1 page)
26 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP .061591
(15 pages)
26 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP .061591
(15 pages)
13 February 2014Full accounts made up to 30 April 2013 (14 pages)
13 February 2014Full accounts made up to 30 April 2013 (14 pages)
27 January 2014Change of share class name or designation (2 pages)
27 January 2014Change of share class name or designation (2 pages)
20 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 16,951.2
(3 pages)
20 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 16,951.2
(3 pages)
10 January 2014Termination of appointment of David Larson as a director (1 page)
10 January 2014Termination of appointment of David Larson as a director (1 page)
23 December 2013Solvency statement dated 23/12/13 (2 pages)
23 December 2013Solvency statement dated 23/12/13 (2 pages)
23 December 2013Statement of capital on 23 December 2013
  • GBP 0.016951
(4 pages)
23 December 2013Statement by directors (2 pages)
23 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 23/12/2013
(1 page)
23 December 2013Statement by directors (2 pages)
23 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 23/12/2013
(1 page)
23 December 2013Statement of capital on 23 December 2013
  • GBP 0.016951
(4 pages)
20 November 2013Statement of company's objects (2 pages)
20 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
20 November 2013Change of share class name or designation (2 pages)
20 November 2013Particulars of variation of rights attached to shares (2 pages)
20 November 2013Statement of company's objects (2 pages)
20 November 2013Change of share class name or designation (2 pages)
20 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
20 November 2013Particulars of variation of rights attached to shares (2 pages)
17 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
17 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
2 May 2013Appointment of David Francis Larson as a director (2 pages)
2 May 2013Appointment of David Francis Larson as a director (2 pages)
26 April 2013Termination of appointment of Stuart Murray as a secretary (1 page)
26 April 2013Appointment of Susan Louise Jenner as a secretary (2 pages)
26 April 2013Appointment of Susan Louise Jenner as a secretary (2 pages)
26 April 2013Termination of appointment of Stuart Murray as a secretary (1 page)
4 February 2013Termination of appointment of Jeremy Tobias Tarsh as a director (1 page)
4 February 2013Termination of appointment of Guy Baring as a director (1 page)
4 February 2013Termination of appointment of David Johnston as a director (1 page)
4 February 2013Termination of appointment of Colin Dow as a director (1 page)
4 February 2013Termination of appointment of Jeremy Tobias Tarsh as a director (1 page)
4 February 2013Appointment of Ana Belen Rubinos as a director (2 pages)
4 February 2013Termination of appointment of Christopher Millerchip as a director (1 page)
4 February 2013Termination of appointment of David Johnston as a director (1 page)
4 February 2013Termination of appointment of Robert Dow as a director (1 page)
4 February 2013Termination of appointment of Christopher Millerchip as a director (1 page)
4 February 2013Appointment of Mr David Martin Mitchley as a director (2 pages)
4 February 2013Termination of appointment of Guy Baring as a director (1 page)
4 February 2013Appointment of Ana Belen Rubinos as a director (2 pages)
4 February 2013Termination of appointment of Colin Dow as a director (1 page)
4 February 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
4 February 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
4 February 2013Termination of appointment of Robert Dow as a director (1 page)
4 February 2013Appointment of Mr David Martin Mitchley as a director (2 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (10 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (10 pages)
11 January 2013Full accounts made up to 30 April 2012 (15 pages)
11 January 2013Full accounts made up to 30 April 2012 (15 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (10 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (10 pages)
9 January 2012Full accounts made up to 30 April 2011 (16 pages)
9 January 2012Full accounts made up to 30 April 2011 (16 pages)
4 January 2012Termination of appointment of Angela Skry as a director (1 page)
4 January 2012Termination of appointment of Angela Skry as a director (1 page)
24 January 2011Full accounts made up to 30 April 2010 (16 pages)
24 January 2011Full accounts made up to 30 April 2010 (16 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (11 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (11 pages)
16 August 2010Termination of appointment of Michael Clarkson as a director (1 page)
16 August 2010Termination of appointment of Michael Clarkson as a director (1 page)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2010Termination of appointment of Niels Montanana as a director (1 page)
24 March 2010Termination of appointment of Niels Montanana as a director (1 page)
30 January 2010Full accounts made up to 30 April 2009 (17 pages)
30 January 2010Full accounts made up to 30 April 2009 (17 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (9 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (9 pages)
20 January 2010Director's details changed for Guy Francis Baring on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Jeremy Gershon Tobias Tarsh on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Guy Francis Baring on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Jeremy Gershon Tobias Tarsh on 15 January 2010 (2 pages)
15 December 2009Change of name notice (2 pages)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-07
(2 pages)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-07
(2 pages)
15 December 2009Company name changed legal & commercial publishing LIMITED\certificate issued on 15/12/09 (2 pages)
15 December 2009Change of name notice (2 pages)
15 December 2009Company name changed legal & commercial publishing LIMITED\certificate issued on 15/12/09 (2 pages)
14 September 2009Director's change of particulars / christopher millerchip / 11/09/2009 (1 page)
14 September 2009Director's change of particulars / christopher millerchip / 11/09/2009 (1 page)
7 April 2009Return made up to 19/01/09; full list of members (7 pages)
7 April 2009Return made up to 19/01/09; full list of members (7 pages)
13 January 2009Full accounts made up to 30 April 2008 (18 pages)
13 January 2009Full accounts made up to 30 April 2008 (18 pages)
18 December 2008Director appointed rosemary elisabeth scudamore martin (2 pages)
18 December 2008Appointment terminated director rosemary martin (1 page)
18 December 2008Director appointed rosemary elisabeth scudamore martin (2 pages)
18 December 2008Appointment terminated director rosemary martin (1 page)
29 October 2008Director's change of particulars / niels montanana / 01/11/2006 (1 page)
29 October 2008Return made up to 19/01/08; full list of members (15 pages)
29 October 2008Director's change of particulars / colin dow / 15/12/2005 (1 page)
29 October 2008Director's change of particulars / colin dow / 15/12/2005 (1 page)
29 October 2008Director's change of particulars / niels montanana / 01/11/2006 (1 page)
29 October 2008Return made up to 19/01/08; full list of members (15 pages)
3 March 2008Auditor's resignation (1 page)
3 March 2008Auditor's resignation (1 page)
15 January 2008Full accounts made up to 30 April 2007 (19 pages)
15 January 2008Full accounts made up to 30 April 2007 (19 pages)
9 November 2007Particulars of mortgage/charge (15 pages)
9 November 2007Particulars of mortgage/charge (15 pages)
7 November 2007Ad 24/10/07--------- £ si [email protected]=624 £ ic 16326/16950 (2 pages)
7 November 2007Ad 24/10/07--------- £ si [email protected]=624 £ ic 16326/16950 (2 pages)
31 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
31 October 2007Declaration of assistance for shares acquisition (30 pages)
31 October 2007Declaration of assistance for shares acquisition (30 pages)
31 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
31 October 2007Declaration of assistance for shares acquisition (30 pages)
31 October 2007Declaration of assistance for shares acquisition (30 pages)
31 October 2007Declaration of assistance for shares acquisition (30 pages)
31 October 2007Declaration of assistance for shares acquisition (30 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
1 March 2007Return made up to 19/01/07; full list of members (15 pages)
1 March 2007Return made up to 19/01/07; full list of members (15 pages)
20 January 2007Full accounts made up to 30 April 2006 (19 pages)
20 January 2007Full accounts made up to 30 April 2006 (19 pages)
8 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 January 2006Full accounts made up to 30 April 2005 (21 pages)
20 January 2006Full accounts made up to 30 April 2005 (21 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
24 February 2005Return made up to 19/01/05; full list of members (14 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Return made up to 19/01/05; full list of members (14 pages)
24 February 2005New director appointed (2 pages)
5 January 2005Full accounts made up to 30 April 2004 (22 pages)
5 January 2005Full accounts made up to 30 April 2004 (22 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Return made up to 19/01/04; full list of members (12 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Return made up to 19/01/04; full list of members (12 pages)
11 December 2003Full accounts made up to 30 April 2003 (20 pages)
11 December 2003Full accounts made up to 30 April 2003 (20 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
6 April 2003Return made up to 19/01/03; full list of members (11 pages)
6 April 2003Return made up to 19/01/03; full list of members (11 pages)
31 March 2003Registered office changed on 31/03/03 from: 1 bargehouse crescent 34 upper ground london SE1 9PD (1 page)
31 March 2003Registered office changed on 31/03/03 from: 1 bargehouse crescent 34 upper ground london SE1 9PD (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
11 September 2002Full accounts made up to 30 April 2002 (14 pages)
11 September 2002Full accounts made up to 30 April 2002 (14 pages)
18 April 2002Auditor's resignation (1 page)
18 April 2002Auditor's resignation (1 page)
30 January 2002Return made up to 19/01/02; full list of members (9 pages)
30 January 2002Return made up to 19/01/02; full list of members (9 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 February 2001Return made up to 19/01/01; full list of members (8 pages)
6 February 2001Return made up to 19/01/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
27 April 2000Return made up to 19/01/00; full list of members (9 pages)
27 April 2000Return made up to 19/01/00; full list of members (9 pages)
10 April 2000Director's particulars changed (1 page)
10 April 2000Director's particulars changed (1 page)
10 April 2000Director's particulars changed (1 page)
10 April 2000Director's particulars changed (1 page)
10 April 2000Director's particulars changed (1 page)
10 April 2000Director's particulars changed (1 page)
28 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
17 February 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 1999Full accounts made up to 30 April 1998 (11 pages)
14 January 1999Full accounts made up to 30 April 1998 (11 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Ad 30/04/98--------- £ si [email protected]=1560 £ ic 8300/9860 (2 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Ad 30/04/98--------- £ si [email protected]=1560 £ ic 8300/9860 (2 pages)
27 August 1998Statement of affairs (3 pages)
27 August 1998Statement of affairs (3 pages)
20 May 1998Memorandum and Articles of Association (11 pages)
20 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 May 1998Memorandum and Articles of Association (11 pages)
20 May 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
20 May 1998Particulars of contract relating to shares (4 pages)
20 May 1998£ nc 1000/25000 30/04/98 (1 page)
20 May 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
20 May 1998Ad 01/05/98--------- £ si [email protected]=6045 £ ic 2255/8300 (2 pages)
20 May 1998Ad 01/05/98--------- £ si [email protected]=6045 £ ic 2255/8300 (2 pages)
20 May 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
20 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 May 1998Ad 30/04/98--------- £ si [email protected]=2155 £ ic 100/2255 (2 pages)
20 May 1998Ad 30/04/98--------- £ si [email protected]=2155 £ ic 100/2255 (2 pages)
20 May 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 May 1998£ nc 1000/25000 30/04/98 (1 page)
20 May 1998Particulars of contract relating to shares (4 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
15 May 1998S-div 30/04/98 (1 page)
15 May 1998S-div 30/04/98 (1 page)
26 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
23 February 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1997Registered office changed on 27/06/97 from: unit 90 battersea business centre 103-109 lavender hill london SW11 5QL (1 page)
27 June 1997Registered office changed on 27/06/97 from: unit 90 battersea business centre 103-109 lavender hill london SW11 5QL (1 page)
27 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
19 February 1997Return made up to 19/01/97; no change of members (4 pages)
19 February 1997Return made up to 19/01/97; no change of members (4 pages)
13 February 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
20 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
20 April 1995Return made up to 19/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1995Ad 01/07/94--------- £ si 98@1 (2 pages)
20 April 1995Ad 01/07/94--------- £ si 98@1 (2 pages)
20 April 1995Return made up to 19/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1994Accounting reference date notified as 30/04 (1 page)
15 September 1994Accounting reference date notified as 30/04 (1 page)
3 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 June 1994Company name changed artarea LIMITED\certificate issued on 03/06/94 (2 pages)
2 June 1994Company name changed artarea LIMITED\certificate issued on 03/06/94 (2 pages)
20 February 1994New secretary appointed;director resigned;new director appointed (2 pages)
20 February 1994Secretary resigned;new director appointed (2 pages)
20 February 1994Registered office changed on 20/02/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 February 1994Registered office changed on 20/02/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 February 1994Secretary resigned;new director appointed (2 pages)
20 February 1994New secretary appointed;director resigned;new director appointed (2 pages)
19 January 1994Incorporation (9 pages)
19 January 1994Incorporation (9 pages)