Company NameRoutledge Books Limited
Company StatusActive
Company Number03177762
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Previous NamesDiplema 326 Limited and Routledge Publishing Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(14 years after company formation)
Appointment Duration14 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(15 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed31 December 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 West Square
London
SE11 4SN
Director NameRobert Kiernan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressWestwood
Burnt Oak Lane Waldron
Heathfield
Sussex
TN21 0NY
Director NameBrian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Secretary NameAndrew George Ropek
NationalityBritish
StatusResigned
Appointed28 June 1996(3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 1997)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address27 Manor Lane
Lewisham
London
SE13 5QW
Director NameSimon Nicholas Rowlands
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address28 Westmoreland Road
Barnes
London
SW13 9RY
Director NameMr John Edward Cox
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1998)
RolePublisher
Correspondence AddressThe Pippins 6 Lees Close
Whittlebury
Towcester
Northamptonshire
NN12 8XF
Director NameAntony David Hill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1999)
RolePublisher
Correspondence Address18 Eastern Road
London
N2 9LD
Director NameCharles James Sehmer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 1999)
RoleFinance Director
Correspondence Address9 St Omer Road
Guildford
Surrey
GU1 2DA
Director NameColin Jones
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1999)
RolePublisher
Correspondence Address102 Douglass Street
Brooklyn
New York
Ny 11231
Secretary NameCharles James Sehmer
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address9 St Omer Road
Guildford
Surrey
GU1 2DA
Director NameMr Roger Graham Horton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(2 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivermead Mill Lane
Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LY
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(2 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameAnthony Rochford Selvey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(2 years, 8 months after company formation)
Appointment Duration5 months (resigned 05 May 1999)
RoleCompany Director
Correspondence Address14 Monterey Close
Bexley
Kent
DA5 2BX
Director NameStephen Bryan Neal
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2001)
RolePublisher
Correspondence Address5 Acer Avenue
Tunbridge Wells
Kent
TN2 5JQ
Secretary NameMr Anthony Martin Foye
NationalityBritish
StatusResigned
Appointed06 April 1999(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameAnthony Rochford Selvey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2002)
RoleCompany Director
Correspondence Address14 Monterey Close
Bexley
Kent
DA5 2BX
Secretary NameJeffrey Scott Thomasson
NationalityAmerican
StatusResigned
Appointed31 October 2001(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Webster Road
London
SE16 4DF
Director NameMr Jonathan James Garnham Conibear
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Mill Street
Islip
Oxon
OX5 2SY
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2011)
RoleGeneral Counsel Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed24 January 2007(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusResigned
Appointed04 February 2008(11 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed01 June 2011(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMrs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(19 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2016)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
Rickmansworth
Hertfordshire
WD3 6EU
Secretary NameRupert John Joseph Hopley
StatusResigned
Appointed31 December 2018(22 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 2021)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameDiplema Corporate Services Limited (Corporation)
StatusResigned
Appointed20 June 1996(2 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 28 June 1996)
Correspondence Address1 Gresham Street
London
EC2V 7BU

Contact

Websiteinformatm.com

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3m at £1Informa Uk Limited
52.67%
Ordinary A
1.2m at £1Informa Uk Limited
47.33%
Ordinary

Financials

Year2014
Net Worth£54,134,000
Current Liabilities£300,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

8 May 2003Delivered on: 9 May 2003
Satisfied on: 24 February 2005
Persons entitled: Abn Amro Bank N.V. as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the borrowers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first equitable mortgage all the shares together with any dividend or interest paid or payable in relation to the shares and any right money or property accruing or offered at any time in relation to the shares by way of redemption substitution exchange bonus or preference under option rights or otherwise.
Fully Satisfied
26 March 1997Delivered on: 7 April 1997
Satisfied on: 26 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland(As Agent and Trustee for Itself and the Banks)

Classification: Deed of amendment
Secured details: And amending the terms of the original guarantee and debenture dated 22 june 1996.
Particulars: The property mortgaged or charged in the terms of the original guarante and debenture which amended in the terms of this deed of amendment nad is as set out in the form M395 for that charge dated 22 june 1996.
Fully Satisfied
22 June 1996Delivered on: 29 June 1996
Satisfied on: 26 January 1999
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee Under the Facility Agreement

Classification: Pledge and security agreement
Secured details: All monies due or to become due from the obligors (as defined) to the governor and company of the bank of scotland, as agent and trustee for itself and for each of the banks, as defined in the facility agreement, under the terms of the financing documents.
Particulars: 1,000 shares of common stock held by the company in routledge holdings inc. Together with any stock options or rights received pursuant to section 3 of the pledge and security agreement and all proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
22 June 1996Delivered on: 29 June 1996
Satisfied on: 26 January 1999
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for Itself and for Each Ofthe Banks

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor (as defined) to the governor and company of the bank of scotland, as agent and trustee for itself and for each of the banks, as defined in the facility agreement, under the terms of this deed and the financing documents.
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

Filing History

27 November 2023Statement by Directors (1 page)
27 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 November 2023Solvency Statement dated 20/11/23 (1 page)
20 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
20 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
1 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages)
1 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
1 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
10 February 2022Director's details changed for Mr Rupert John Joseph Hopley on 1 February 2022 (2 pages)
12 January 2022Termination of appointment of Rupert John Joseph Hopley as a secretary on 31 December 2021 (1 page)
12 January 2022Appointment of Informa Cosec Limited as a secretary on 31 December 2021 (2 pages)
20 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages)
20 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
20 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
16 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
16 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (246 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
17 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
17 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
14 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages)
4 January 2019Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages)
4 January 2019Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page)
17 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (205 pages)
17 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
10 October 2018Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page)
10 October 2018Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages)
7 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 June 2018Director's details changed for Mr Simon Robert Bane on 10 September 2017 (2 pages)
20 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 July 2017Termination of appointment of Roger Graham Horton as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Roger Graham Horton as a director on 30 June 2017 (1 page)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
14 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
14 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (6 pages)
14 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (6 pages)
14 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,477,187
(10 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,477,187
(10 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified Director's appointment date on AP01 was removed from the Public Register on 09/05/2016 as it was invalid or ineffective.
(2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified Director's appointment date on AP01 was removed from the Public Register on 09/05/2016 as it was invalid or ineffective.
(2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
9 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
9 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (192 pages)
9 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
9 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (192 pages)
26 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
26 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
26 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
9 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,477,187
(7 pages)
9 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,477,187
(7 pages)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
9 June 2014Full accounts made up to 31 December 2013 (16 pages)
9 June 2014Full accounts made up to 31 December 2013 (16 pages)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,477,187
(7 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,477,187
(7 pages)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
7 June 2013Full accounts made up to 31 December 2012 (15 pages)
7 June 2013Full accounts made up to 31 December 2012 (15 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (9 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (9 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
3 July 2012Company name changed routledge publishing holdings LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
3 July 2012Company name changed routledge publishing holdings LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
15 June 2012Change of name notice (2 pages)
15 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-31
(1 page)
15 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-31
(1 page)
15 June 2012Change of name notice (2 pages)
12 June 2012Full accounts made up to 31 December 2011 (16 pages)
12 June 2012Full accounts made up to 31 December 2011 (16 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (9 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (9 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
9 September 2011Termination of appointment of John Burton as a director (1 page)
9 September 2011Termination of appointment of John Burton as a director (1 page)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
21 July 2011Director's details changed for Roger Graham Horton on 11 February 2011 (2 pages)
21 July 2011Director's details changed for Roger Graham Horton on 11 February 2011 (2 pages)
22 June 2011Consolidation of shares on 9 June 2011 (5 pages)
22 June 2011Consolidation of shares on 9 June 2011 (5 pages)
22 June 2011Consolidation of shares on 9 June 2011 (5 pages)
20 June 2011Full accounts made up to 31 December 2010 (15 pages)
20 June 2011Full accounts made up to 31 December 2010 (15 pages)
15 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (11 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (11 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
17 August 2010Appointment of Ms Rachel Elizabeth Jacobs as a director (2 pages)
17 August 2010Appointment of Ms Rachel Elizabeth Jacobs as a director (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
21 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
21 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
4 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
4 December 2009Statement of company's objects (2 pages)
4 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
4 December 2009Statement of company's objects (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
25 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
25 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
4 February 2009Return made up to 29/01/09; full list of members (5 pages)
4 February 2009Return made up to 29/01/09; full list of members (5 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
30 April 2008Director appointed adam christopher walker (1 page)
30 April 2008Director appointed adam christopher walker (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
18 February 2008Return made up to 29/01/08; full list of members (3 pages)
18 February 2008Return made up to 29/01/08; full list of members (3 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
19 December 2007Full accounts made up to 31 December 2006 (13 pages)
19 December 2007Full accounts made up to 31 December 2006 (13 pages)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (1 page)
16 July 2007Full accounts made up to 31 December 2005 (15 pages)
16 July 2007Full accounts made up to 31 December 2005 (15 pages)
12 March 2007Return made up to 29/01/07; full list of members (8 pages)
12 March 2007Return made up to 29/01/07; full list of members (8 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
21 December 2006New director appointed (4 pages)
21 December 2006New director appointed (4 pages)
20 December 2006Location of register of members (1 page)
20 December 2006Location of register of members (1 page)
23 February 2006Return made up to 29/01/06; full list of members (3 pages)
23 February 2006Return made up to 29/01/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 December 2004 (15 pages)
4 February 2006Full accounts made up to 31 December 2004 (15 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
28 February 2005Return made up to 29/01/05; full list of members (3 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Return made up to 29/01/05; full list of members (3 pages)
28 February 2005Director's particulars changed (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Full accounts made up to 31 December 2003 (13 pages)
21 October 2004Full accounts made up to 31 December 2003 (13 pages)
6 August 2004Registered office changed on 06/08/04 from: 11 new fetter lane, london, EC4A 1JN (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: 11 new fetter lane, london, EC4A 1JN (1 page)
6 August 2004Director resigned (1 page)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
25 February 2004Return made up to 29/01/04; full list of members (8 pages)
25 February 2004Return made up to 29/01/04; full list of members (8 pages)
30 July 2003Full accounts made up to 31 December 2002 (13 pages)
30 July 2003Full accounts made up to 31 December 2002 (13 pages)
20 July 2003Secretary's particulars changed;director's particulars changed (1 page)
20 July 2003Secretary's particulars changed;director's particulars changed (1 page)
23 May 2003Declaration of assistance for shares acquisition (6 pages)
23 May 2003Declaration of assistance for shares acquisition (6 pages)
23 May 2003Declaration of assistance for shares acquisition (6 pages)
23 May 2003Declaration of assistance for shares acquisition (6 pages)
23 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
17 February 2003Return made up to 29/01/03; full list of members (8 pages)
17 February 2003Return made up to 29/01/03; full list of members (8 pages)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
5 June 2002Full accounts made up to 31 December 2001 (13 pages)
5 June 2002Full accounts made up to 31 December 2001 (13 pages)
10 May 2002New director appointed (3 pages)
10 May 2002New director appointed (3 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
11 February 2002Return made up to 29/01/02; full list of members (8 pages)
11 February 2002Return made up to 29/01/02; full list of members (8 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Full accounts made up to 31 December 2000 (13 pages)
8 June 2001Full accounts made up to 31 December 2000 (13 pages)
7 February 2001Return made up to 29/01/01; full list of members (8 pages)
7 February 2001Return made up to 29/01/01; full list of members (8 pages)
19 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/08/00
(1 page)
19 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/08/00
(1 page)
2 June 2000Full accounts made up to 31 December 1999 (16 pages)
2 June 2000Full accounts made up to 31 December 1999 (16 pages)
27 April 2000Return made up to 26/03/00; full list of members; amend (8 pages)
27 April 2000Return made up to 26/03/00; full list of members; amend (8 pages)
7 April 2000Return made up to 26/03/00; full list of members (8 pages)
7 April 2000Return made up to 26/03/00; full list of members (8 pages)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000Secretary resigned;director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 1 gunpowder square, gough square, london, EC4A 3DE (1 page)
28 February 2000Registered office changed on 28/02/00 from: 1 gunpowder square, gough square, london, EC4A 3DE (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
8 June 1999Declaration of assistance for shares acquisition (7 pages)
8 June 1999Declaration of assistance for shares acquisition (7 pages)
8 June 1999Declaration of assistance for shares acquisition (7 pages)
8 June 1999Declaration of assistance for shares acquisition (7 pages)
8 June 1999Declaration of assistance for shares acquisition (7 pages)
8 June 1999Declaration of assistance for shares acquisition (7 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
10 May 1999Return made up to 26/03/99; full list of members (20 pages)
10 May 1999Return made up to 26/03/99; full list of members (20 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1998Registered office changed on 09/12/98 from: 11 new fetter lane, london, EC4P 4EE (1 page)
9 December 1998Registered office changed on 09/12/98 from: 11 new fetter lane, london, EC4P 4EE (1 page)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Accounting reference date extended from 30/06/99 to 30/12/99 (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Accounting reference date extended from 30/06/99 to 30/12/99 (1 page)
5 November 1998Full group accounts made up to 30 June 1998 (28 pages)
5 November 1998Full group accounts made up to 30 June 1998 (28 pages)
16 June 1998Ad 05/06/98--------- £ si 9500@1=9500 £ ic 2467687/2477187 (2 pages)
16 June 1998Ad 05/06/98--------- £ si 9500@1=9500 £ ic 2467687/2477187 (2 pages)
24 April 1998Return made up to 26/03/98; full list of members (18 pages)
24 April 1998Return made up to 26/03/98; full list of members (18 pages)
26 January 1998Ad 14/11/97--------- £ si 3000@1=3000 £ ic 2464687/2467687 (2 pages)
26 January 1998Ad 14/11/97--------- £ si 3000@1=3000 £ ic 2464687/2467687 (2 pages)
29 December 1997Nc inc already adjusted 30/10/97 (1 page)
29 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 1997Nc inc already adjusted 30/10/97 (1 page)
29 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1997Ad 14/11/97--------- £ si 16342@1=16342 £ ic 2359641/2375983 (4 pages)
19 November 1997Ad 14/11/97--------- £ si 16342@1=16342 £ ic 2359641/2375983 (4 pages)
19 November 1997Ad 30/10/97--------- £ si 88704@1=88704 £ ic 2375983/2464687 (4 pages)
19 November 1997Ad 30/10/97--------- £ si 88704@1=88704 £ ic 2375983/2464687 (4 pages)
24 October 1997Full group accounts made up to 30 June 1997 (25 pages)
24 October 1997Full group accounts made up to 30 June 1997 (25 pages)
14 August 1997Ad 23/07/97--------- £ si 20000@1=20000 £ ic 2339641/2359641 (2 pages)
14 August 1997Ad 23/07/97--------- £ si 20000@1=20000 £ ic 2339641/2359641 (2 pages)
27 July 1997Ad 26/06/97--------- £ si 126500@1=126500 £ ic 2213141/2339641 (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (3 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997Location of register of members (1 page)
27 July 1997Ad 26/06/97--------- £ si 126500@1=126500 £ ic 2213141/2339641 (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New secretary appointed (2 pages)
27 July 1997New director appointed (3 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997Location of register of members (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997New secretary appointed (2 pages)
10 July 1997Memorandum and Articles of Association (21 pages)
10 July 1997Memorandum and Articles of Association (21 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1997Return made up to 26/03/97; full list of members (8 pages)
22 May 1997Return made up to 26/03/97; full list of members (8 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
18 April 1997Ad 27/03/97--------- £ si 415941@1=415941 £ ic 1797200/2213141 (2 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
18 April 1997Ad 27/03/97--------- £ si 415941@1=415941 £ ic 1797200/2213141 (2 pages)
18 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 April 1997New director appointed (3 pages)
15 April 1997New director appointed (3 pages)
7 April 1997Ad 27/03/97--------- £ si 15000@1=15000 £ ic 1782200/1797200 (2 pages)
7 April 1997£ nc 1932200/2936817 27/03/97 (1 page)
7 April 1997Ad 27/03/97--------- £ si 15000@1=15000 £ ic 1782200/1797200 (2 pages)
7 April 1997Particulars of mortgage/charge (6 pages)
7 April 1997£ nc 1932200/2936817 27/03/97 (1 page)
7 April 1997Particulars of mortgage/charge (6 pages)
18 September 1996Accounting reference date notified as 30/06 (1 page)
18 September 1996Accounting reference date notified as 30/06 (1 page)
3 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
3 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 August 1996New secretary appointed (1 page)
3 August 1996Nc inc already adjusted 22/06/96 (1 page)
3 August 1996Ad 22/06/96--------- £ si 800000@1=800000 £ si [email protected]=932200 £ ic 50000/1782200 (2 pages)
3 August 1996Secretary resigned (2 pages)
3 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 August 1996Registered office changed on 03/08/96 from: 1 gresham street, london, EC2V 7BU (1 page)
3 August 1996New secretary appointed (1 page)
3 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
3 August 1996Nc inc already adjusted 22/06/96 (1 page)
3 August 1996Secretary resigned (2 pages)
3 August 1996Ad 22/06/96--------- £ si 800000@1=800000 £ si [email protected]=932200 £ ic 50000/1782200 (2 pages)
3 August 1996Registered office changed on 03/08/96 from: 1 gresham street, london, EC2V 7BU (1 page)
31 July 1996New director appointed (3 pages)
31 July 1996New director appointed (3 pages)
30 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1996Secretary resigned;director resigned (1 page)
30 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1996Ad 20/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 June 1996New secretary appointed (2 pages)
30 June 1996Memorandum and Articles of Association (5 pages)
30 June 1996Nc inc already adjusted 20/06/96 (1 page)
30 June 1996Ad 20/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 June 1996Director resigned (1 page)
30 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 June 1996New secretary appointed (2 pages)
30 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 June 1996Secretary resigned;director resigned (1 page)
30 June 1996New director appointed (3 pages)
30 June 1996Nc inc already adjusted 20/06/96 (1 page)
30 June 1996Memorandum and Articles of Association (5 pages)
30 June 1996New director appointed (3 pages)
30 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 June 1996Director resigned (1 page)
29 June 1996Particulars of mortgage/charge (12 pages)
29 June 1996Particulars of mortgage/charge (8 pages)
29 June 1996Particulars of mortgage/charge (8 pages)
29 June 1996Particulars of mortgage/charge (12 pages)
20 June 1996Company name changed diplema 326 LIMITED\certificate issued on 20/06/96 (2 pages)
20 June 1996Company name changed diplema 326 LIMITED\certificate issued on 20/06/96 (2 pages)
26 March 1996Incorporation (14 pages)
26 March 1996Incorporation (14 pages)