London
EC1A 7JQ
Director Name | Ms Cecily Julia Engle |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Director Name | Mr Nicholas Philip Viner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Director Name | Ms Ursula Ann Mackenzie |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(21 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Director Name | Mrs Frances Ann Ford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Director Name | Mr Julian Stanley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Director Name | Ms Deepa Mardolka |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Director Name | Ms Rebecca Gray |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(27 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Director Name | Mrs Kate McFarlan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(28 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Secretary Name | Mrs Frances Ann Ford |
---|---|
Status | Current |
Appointed | 01 January 2024(28 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Director Name | Mr Stephen Patrick Brough |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(4 months, 1 week after company formation) |
Appointment Duration | 27 years, 6 months (resigned 23 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Secretary Name | Mr Stephen Patrick Brough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Peckham Rye London SE22 9QH |
Director Name | Mr Oliver Duncan Stanley |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 6 months (resigned 23 November 2018) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holford Yard Bevin Way London WC1X 9HD |
Director Name | Norman Albert Jessel Franklin |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 July 2012) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 3a Exmouth House Pine Street London EC1R 0JH |
Director Name | David Sorrell Gordon |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 8 months (resigned 20 January 2022) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Director Name | Dr Suzanne Henrietta Franks |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 15 September 2013) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 3a Exmouth House Pine Street London EC1R 0JH |
Director Name | Mrs Katherine Griffin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2010) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 3a Exmouth House Pine Street London EC1R 0JH |
Director Name | Mr George Nicholas Perren |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 August 2016) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Melina Place London NW8 9SA |
Director Name | Mrs Frances Ann Ford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 11 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Director Name | Ms Diana Paola Broccardo |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2010(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Director Name | Mr Daniel Crewe |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3a Exmouth House Pine Street London EC1R 0JH |
Director Name | Ms Clare Grist Taylor |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holford Yard Bevin Way London WC1X 9HD |
Secretary Name | Ms Clare Grist Taylor |
---|---|
Status | Resigned |
Appointed | 30 June 2015(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | 3 Holford Yard Bevin Way London WC1X 9HD |
Director Name | Mr John Dyer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(21 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Secretary Name | Mrs Frances Ann Ford |
---|---|
Status | Resigned |
Appointed | 23 November 2016(21 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 May 2020) |
Role | Company Director |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Secretary Name | Mrs Kate McFarlan |
---|---|
Status | Resigned |
Appointed | 01 May 2020(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Director Name | Mrs Kate McFarlan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 January 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Website | www.profilebooks.com |
---|---|
Email address | [email protected] |
Telephone | 023 90006579 |
Telephone region | Southampton / Portsmouth |
Registered Address | 29 Cloth Fair London EC1A 7JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,492,391 |
Gross Profit | £3,745,436 |
Net Worth | £6,796,891 |
Cash | £1,030,560 |
Current Liabilities | £2,407,898 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
15 April 2005 | Delivered on: 20 April 2005 Persons entitled: The Glanmore Property Fund Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of 18,125.00 in a designated interest bearing deposit account. Outstanding |
---|---|
7 May 2002 | Delivered on: 10 May 2002 Persons entitled: Lloyds Tsb 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. Outstanding |
26 June 1998 | Delivered on: 1 July 1998 Satisfied on: 31 January 2014 Persons entitled: Side Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £9,250 including all interest. See the mortgage charge document for full details. Fully Satisfied |
1 November 2023 | Confirmation statement made on 31 October 2023 with updates (6 pages) |
---|---|
1 November 2023 | Director's details changed for Ms Deepa Mardolka on 31 October 2023 (2 pages) |
5 October 2023 | Full accounts made up to 31 March 2023 (36 pages) |
28 September 2023 | Termination of appointment of Stephen Patrick Brough as a director on 23 September 2023 (1 page) |
14 September 2023 | Appointment of Ms Rebecca Gray as a director on 1 July 2023 (2 pages) |
27 August 2023 | Statement of capital following an allotment of shares on 28 July 2023
|
10 April 2023 | Director's details changed for Ms Deepa Mardolka on 10 April 2023 (2 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
14 October 2022 | Full accounts made up to 31 March 2022 (36 pages) |
11 May 2022 | Director's details changed for Ms Deepa Mardolka on 10 May 2022 (2 pages) |
23 March 2022 | Cessation of Julian Stanley as a person with significant control on 26 August 2021 (1 page) |
1 February 2022 | Termination of appointment of David Sorrell Gordon as a director on 20 January 2022 (1 page) |
14 December 2021 | Appointment of Mrs Kate Mcfarlan as a director on 6 December 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 31 October 2021 with updates (6 pages) |
8 November 2021 | Appointment of Ms Deepa Mardolka as a director on 1 September 2021 (2 pages) |
3 November 2021 | Appointment of Mr Julian Stanley as a director on 8 March 2021 (2 pages) |
27 September 2021 | Full accounts made up to 31 March 2021 (32 pages) |
1 September 2021 | Statement of capital following an allotment of shares on 26 August 2021
|
19 April 2021 | Director's details changed for Ms Cecily Julia Engle on 19 April 2021 (2 pages) |
15 February 2021 | Full accounts made up to 31 March 2020 (33 pages) |
3 December 2020 | Withdrawal of a person with significant control statement on 3 December 2020 (2 pages) |
3 December 2020 | Director's details changed for Mr Andrew Cecil Franklin on 1 November 2019 (2 pages) |
3 December 2020 | Notification of a person with significant control statement (2 pages) |
3 December 2020 | Notification of Julian Stanley as a person with significant control on 20 November 2020 (2 pages) |
3 December 2020 | Change of details for Mr Andrew Cecil Franklin as a person with significant control on 1 November 2019 (2 pages) |
3 December 2020 | Confirmation statement made on 31 October 2020 with updates (6 pages) |
3 December 2020 | Withdrawal of a person with significant control statement on 3 December 2020 (2 pages) |
3 December 2020 | Notification of a person with significant control statement (2 pages) |
2 November 2020 | Cessation of Oliver Duncan Stanley as a person with significant control on 1 April 2020 (1 page) |
2 June 2020 | Appointment of Mrs Frances Ann Ford as a director on 11 May 2020 (2 pages) |
1 June 2020 | Termination of appointment of Diana Paola Broccardo as a director on 29 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Frances Ann Ford as a director on 11 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Frances Ann Ford as a secretary on 11 May 2020 (1 page) |
21 May 2020 | Appointment of Mrs Kate Mcfarlan as a secretary on 1 May 2020 (2 pages) |
31 March 2020 | Termination of appointment of John Dyer as a director on 31 March 2020 (1 page) |
6 November 2019 | Director's details changed for Ms Ursula Ann Mackenzie on 31 October 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with updates (6 pages) |
6 November 2019 | Director's details changed for Frances Ann Ford on 31 October 2019 (2 pages) |
17 September 2019 | Full accounts made up to 31 March 2019 (32 pages) |
16 August 2019 | Secretary's details changed for Mrs Frances Ann Ford on 16 August 2019 (1 page) |
16 August 2019 | Director's details changed for Mr Stephen Patrick Brough on 16 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Mr Andrew Cecil Franklin on 16 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Ms Ursula Ann Mackenzie on 16 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Mr John Dyer on 16 August 2019 (2 pages) |
16 August 2019 | Registered office address changed from 3 Holford Yard Bevin Way London WC1X 9HD to 29 Cloth Fair London EC1A 7JQ on 16 August 2019 (1 page) |
16 August 2019 | Director's details changed for Mr Nicholas Philip Viner on 16 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Ms Cecily Julia Engle on 16 August 2019 (2 pages) |
16 August 2019 | Statement of capital following an allotment of shares on 16 August 2019
|
16 August 2019 | Director's details changed for Frances Ann Ford on 16 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Ms Diana Paola Broccardo on 16 August 2019 (2 pages) |
16 August 2019 | Director's details changed for David Sorrell Gordon on 16 August 2019 (2 pages) |
19 July 2019 | Change of details for Mr Andrew Cecil Franklin as a person with significant control on 19 July 2019 (2 pages) |
28 November 2018 | Termination of appointment of Oliver Duncan Stanley as a director on 23 November 2018 (1 page) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 March 2018 (31 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (30 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (30 pages) |
18 August 2017 | Satisfaction of charge 3 in full (1 page) |
18 August 2017 | Satisfaction of charge 3 in full (1 page) |
10 April 2017 | Appointment of Ms Ursula Ann Mackenzie as a director on 1 April 2017 (2 pages) |
10 April 2017 | Appointment of Ms Ursula Ann Mackenzie as a director on 1 April 2017 (2 pages) |
1 December 2016 | Appointment of Mr John Dyer as a director on 7 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr John Dyer as a director on 7 November 2016 (2 pages) |
25 November 2016 | Appointment of Mrs Frances Ann Ford as a secretary on 23 November 2016 (2 pages) |
25 November 2016 | Appointment of Mrs Frances Ann Ford as a secretary on 23 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Clare Grist Taylor as a director on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Clare Grist Taylor as a secretary on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Clare Grist Taylor as a director on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Clare Grist Taylor as a secretary on 23 November 2016 (1 page) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (32 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (32 pages) |
12 August 2016 | Termination of appointment of George Nicholas Perren as a director on 1 August 2016 (1 page) |
12 August 2016 | Termination of appointment of George Nicholas Perren as a director on 1 August 2016 (1 page) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
18 September 2015 | Full accounts made up to 31 March 2015 (25 pages) |
18 September 2015 | Full accounts made up to 31 March 2015 (25 pages) |
30 June 2015 | All of the property or undertaking has been released from charge 3 (1 page) |
30 June 2015 | All of the property or undertaking has been released from charge 3 (1 page) |
30 June 2015 | Termination of appointment of Stephen Patrick Brough as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Stephen Patrick Brough as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Ms Clare Grist Taylor as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Ms Clare Grist Taylor as a secretary on 30 June 2015 (2 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
5 November 2014 | Registered office address changed from 3a Exmouth House Pine Street London EC1R 0JH to 3 Holford Yard Bevin Way London WC1X 9HD on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 3a Exmouth House Pine Street London EC1R 0JH to 3 Holford Yard Bevin Way London WC1X 9HD on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 3a Exmouth House Pine Street London EC1R 0JH to 3 Holford Yard Bevin Way London WC1X 9HD on 5 November 2014 (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
28 July 2014 | Appointment of Mrs Clare Grist Taylor as a director on 14 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Clare Grist Taylor as a director on 14 July 2014 (2 pages) |
4 April 2014 | Termination of appointment of Daniel Crewe as a director (1 page) |
4 April 2014 | Termination of appointment of Daniel Crewe as a director (1 page) |
31 January 2014 | Satisfaction of charge 1 in full (1 page) |
31 January 2014 | Satisfaction of charge 1 in full (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
23 September 2013 | Termination of appointment of Suzanne Franks as a director (1 page) |
23 September 2013 | Termination of appointment of Suzanne Franks as a director (1 page) |
13 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
18 July 2013 | Appointment of Mr Nicholas Philip Viner as a director (2 pages) |
18 July 2013 | Appointment of Mr Nicholas Philip Viner as a director (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
21 September 2012 | Appointment of Mr Daniel Crewe as a director (2 pages) |
21 September 2012 | Appointment of Mr Daniel Crewe as a director (2 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
11 July 2012 | Termination of appointment of Norman Franklin as a director (1 page) |
11 July 2012 | Termination of appointment of Norman Franklin as a director (1 page) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
23 September 2011 | Director's details changed for Mr Andrew Cecil Franklin on 14 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Andrew Cecil Franklin on 14 September 2011 (2 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
5 January 2011 | Appointment of Ms Diana Paola Broccardo as a director (2 pages) |
5 January 2011 | Appointment of Ms Diana Paola Broccardo as a director (2 pages) |
15 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
15 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
1 April 2010 | Termination of appointment of Katherine Griffin as a director (1 page) |
1 April 2010 | Termination of appointment of Katherine Griffin as a director (1 page) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (15 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (15 pages) |
5 November 2009 | Director's details changed for George Nicholas Perren on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Oliver Duncan Stanley on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Oliver Duncan Stanley on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Frances Ann Ford on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Oliver Duncan Stanley on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Frances Ann Ford on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ms Katherine Griffin on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Andrew Cecil Franklin on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ms Katherine Griffin on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Suzanne Henrietta Franks on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David Sorrell Gordon on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Patrick Brough on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ms Cecily Julia Engle on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Norman Albert Jessel Franklin on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Andrew Cecil Franklin on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ms Cecily Julia Engle on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David Sorrell Gordon on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ms Cecily Julia Engle on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Norman Albert Jessel Franklin on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David Sorrell Gordon on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Suzanne Henrietta Franks on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ms Katherine Griffin on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Patrick Brough on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Andrew Cecil Franklin on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Suzanne Henrietta Franks on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Frances Ann Ford on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for George Nicholas Perren on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Norman Albert Jessel Franklin on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for George Nicholas Perren on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Patrick Brough on 1 November 2009 (2 pages) |
5 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
5 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
27 November 2008 | Director's change of particulars / cecily engle / 27/11/2008 (1 page) |
27 November 2008 | Return made up to 31/10/08; full list of members (12 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (12 pages) |
27 November 2008 | Director's change of particulars / cecily engle / 27/11/2008 (1 page) |
20 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
12 August 2008 | Ad 01/08/08\gbp si [email protected]=798.5\gbp ic 29583/30381.5\ (3 pages) |
12 August 2008 | Ad 01/08/08\gbp si [email protected]=798.5\gbp ic 29583/30381.5\ (3 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
4 November 2007 | Return made up to 31/10/07; no change of members (10 pages) |
4 November 2007 | Return made up to 31/10/07; no change of members (10 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
11 November 2006 | Return made up to 31/10/06; full list of members (13 pages) |
11 November 2006 | Return made up to 31/10/06; full list of members (13 pages) |
8 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
8 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
24 July 2006 | Ad 30/06/06--------- £ si [email protected]=850 £ ic 28733/29583 (1 page) |
24 July 2006 | Ad 30/06/06--------- £ si [email protected]=850 £ ic 28733/29583 (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
14 November 2005 | Return made up to 31/10/05; full list of members (12 pages) |
14 November 2005 | Return made up to 31/10/05; full list of members (12 pages) |
23 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
23 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 58A hatton garden london EC1N 8LX (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 58A hatton garden london EC1N 8LX (1 page) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Return made up to 31/10/04; full list of members
|
27 October 2004 | Return made up to 31/10/04; full list of members
|
16 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
5 November 2003 | Return made up to 31/10/03; change of members (11 pages) |
5 November 2003 | Return made up to 31/10/03; change of members (11 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
26 August 2003 | Ad 24/07/03--------- £ si [email protected]=400 £ ic 28332/28732 (2 pages) |
26 August 2003 | Ad 24/07/03--------- £ si [email protected]=400 £ ic 28332/28732 (2 pages) |
24 June 2003 | Ad 30/04/03--------- £ si [email protected]=502 £ ic 27830/28332 (2 pages) |
24 June 2003 | Ad 30/04/03--------- £ si [email protected]=502 £ ic 27830/28332 (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
10 March 2003 | Memorandum and Articles of Association (9 pages) |
10 March 2003 | Memorandum and Articles of Association (9 pages) |
10 March 2003 | Memorandum and Articles of Association (9 pages) |
10 March 2003 | Memorandum and Articles of Association (9 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
4 March 2003 | Memorandum and Articles of Association (10 pages) |
4 March 2003 | Memorandum and Articles of Association (10 pages) |
25 February 2003 | Ad 15/01/03--------- £ si [email protected]=2830 £ ic 25000/27830 (2 pages) |
25 February 2003 | Ad 15/01/03--------- £ si [email protected]=2830 £ ic 25000/27830 (2 pages) |
24 October 2002 | Return made up to 31/10/02; full list of members (11 pages) |
24 October 2002 | Return made up to 31/10/02; full list of members (11 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
10 May 2002 | Particulars of mortgage/charge (7 pages) |
10 May 2002 | Particulars of mortgage/charge (7 pages) |
2 November 2001 | Return made up to 31/10/01; full list of members (10 pages) |
2 November 2001 | Return made up to 31/10/01; full list of members (10 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members (10 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members (10 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 November 1999 | Return made up to 31/10/99; full list of members (10 pages) |
3 November 1999 | Return made up to 31/10/99; full list of members (10 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 October 1998 | Return made up to 31/10/98; full list of members (8 pages) |
21 October 1998 | Return made up to 31/10/98; full list of members (8 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
11 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
3 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Secretary resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Secretary resigned (1 page) |
5 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
5 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (3 pages) |
19 July 1996 | Ad 23/05/96--------- £ si [email protected]=20000 £ ic 5000/25000 (2 pages) |
19 July 1996 | Ad 20/05/96--------- £ si [email protected]=4999 £ ic 1/5000 (2 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Ad 20/05/96--------- £ si [email protected]=4999 £ ic 1/5000 (2 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Ad 23/05/96--------- £ si [email protected]=20000 £ ic 5000/25000 (2 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | New director appointed (3 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | £ nc 100/999100 20/05/96 (1 page) |
19 July 1996 | £ nc 100/999100 20/05/96 (1 page) |
19 July 1996 | New secretary appointed;new director appointed (2 pages) |
19 July 1996 | New secretary appointed;new director appointed (2 pages) |
19 July 1996 | New director appointed (4 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | New director appointed (4 pages) |
19 July 1996 | Resolutions
|
23 May 1996 | Accounting reference date notified as 31/03 (1 page) |
23 May 1996 | Accounting reference date notified as 31/03 (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: porters place 33 st john street london EC1M 4AA (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: porters place 33 st john street london EC1M 4AA (1 page) |
4 April 1996 | Company name changed foreword press LIMITED\certificate issued on 09/04/96 (2 pages) |
4 April 1996 | Company name changed foreword press LIMITED\certificate issued on 09/04/96 (2 pages) |
14 February 1996 | Company name changed plsl 259 LIMITED\certificate issued on 15/02/96 (2 pages) |
14 February 1996 | Company name changed plsl 259 LIMITED\certificate issued on 15/02/96 (2 pages) |
31 October 1995 | Incorporation (36 pages) |
31 October 1995 | Incorporation (36 pages) |