Company NameWilmington Publishing & Information Limited
DirectorsMark Francis Milner and Guy Leighton Millward
Company StatusActive
Company Number03368442
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Rory Arthur Conwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameAhmed Zahedieh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed01 December 1997(6 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameMr Neil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(7 months after company formation)
Appointment Duration17 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(8 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameRichard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood White Lane
Hannington, Tadley
Hampshire
RG26 5TN
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(16 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2014(17 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(17 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(21 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMrs Saira Jamil Hussain Tahir
StatusResigned
Appointed17 May 2019(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.wilmington.co.uk
Telephone020 74900049
Telephone regionLondon

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£14,426,005
Gross Profit£12,455,685
Net Worth-£13,647,953
Cash£1,158,719
Current Liabilities£48,673,940

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

22 September 2003Delivered on: 2 February 2007
Satisfied on: 27 April 2007
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Composite debenture
Secured details: All sums due or to become due.
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
7 September 2000Delivered on: 25 September 2000
Satisfied on: 27 April 2007
Persons entitled: Barclays Bank (The "Security Trustee")

Classification: A deed of accession to the composite debenture dated 9TH june 1999
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally in any other capacity whatsoever) of the obligors to the finance parties under each finance document except for any obligation which if it were so included would result in the debenture contravening section 151 of the companies act 1985.
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

9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
20 January 2023Full accounts made up to 30 June 2022 (21 pages)
4 August 2022Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page)
11 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
22 March 2022Full accounts made up to 30 June 2021 (21 pages)
21 June 2021Change of name notice (2 pages)
21 June 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-03
(2 pages)
28 May 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-05-19
(2 pages)
28 May 2021Change of name notice (2 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
22 April 2021Full accounts made up to 30 June 2020 (24 pages)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
29 November 2019Full accounts made up to 30 June 2019 (25 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
28 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
28 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
18 March 2019Full accounts made up to 30 June 2018 (24 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
11 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
11 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
19 January 2018Change of details for Wilmington Holdings No.1 Limited as a person with significant control on 15 December 2017 (2 pages)
19 January 2018Change of details for Wilmington Holdings No.1 Limited as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Full accounts made up to 30 June 2017 (23 pages)
18 December 2017Full accounts made up to 30 June 2017 (23 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 December 2016Full accounts made up to 30 June 2016 (22 pages)
19 December 2016Full accounts made up to 30 June 2016 (22 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(5 pages)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
11 February 2016Full accounts made up to 30 June 2015 (21 pages)
11 February 2016Full accounts made up to 30 June 2015 (21 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 50,000
(6 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 50,000
(6 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 50,000
(6 pages)
20 March 2015Full accounts made up to 30 June 2014 (15 pages)
20 March 2015Full accounts made up to 30 June 2014 (15 pages)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(6 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(6 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(6 pages)
3 April 2014Full accounts made up to 30 June 2013 (16 pages)
3 April 2014Full accounts made up to 30 June 2013 (16 pages)
18 March 2014Termination of appointment of Richard Cockton as a director (1 page)
18 March 2014Termination of appointment of Richard Cockton as a director (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
15 February 2013Full accounts made up to 30 June 2012 (16 pages)
15 February 2013Full accounts made up to 30 June 2012 (16 pages)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
19 March 2012Full accounts made up to 30 June 2011 (16 pages)
19 March 2012Full accounts made up to 30 June 2011 (16 pages)
10 January 2012Registered office address changed from 35 Cheyne Path Hanwell Ealing W7 1QR on 10 January 2012
  • ANNOTATION The registrar has used his powers pursuant to section 1096 of the companies act 2006 to remove the AD01 registered on 28/12/2011 as it was forged
(1 page)
10 January 2012Registered office address changed from 35 Cheyne Path Hanwell Ealing W7 1QR on 10 January 2012
  • ANNOTATION The registrar has used his powers pursuant to section 1096 of the companies act 2006 to remove the AD01 registered on 28/12/2011 as it was forged
(1 page)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
6 October 2010Company name changed waterlow legal & regulatory LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Company name changed waterlow legal & regulatory LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
6 October 2010Full accounts made up to 30 June 2010 (17 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Full accounts made up to 30 June 2010 (17 pages)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
27 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
30 January 2010Full accounts made up to 30 June 2009 (19 pages)
30 January 2010Full accounts made up to 30 June 2009 (19 pages)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
8 May 2009Return made up to 08/05/09; full list of members (5 pages)
8 May 2009Return made up to 08/05/09; full list of members (5 pages)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
6 February 2009Full accounts made up to 30 June 2008 (17 pages)
6 February 2009Full accounts made up to 30 June 2008 (17 pages)
7 August 2008Director appointed richard edward cockton (1 page)
7 August 2008Director appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
9 May 2008Return made up to 09/05/08; full list of members (5 pages)
9 May 2008Return made up to 09/05/08; full list of members (5 pages)
8 March 2008Full accounts made up to 30 June 2007 (17 pages)
8 March 2008Full accounts made up to 30 June 2007 (17 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
1 December 2007Resolutions
  • RES13 ‐ Facilities agreement 07/03/07
(2 pages)
1 December 2007Resolutions
  • RES13 ‐ Facilities agreement 07/03/07
(2 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
1 June 2007Return made up to 09/05/07; full list of members (3 pages)
1 June 2007Return made up to 09/05/07; full list of members (3 pages)
31 May 2007Location of register of members (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Location of register of members (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
19 March 2007Full accounts made up to 30 June 2006 (16 pages)
19 March 2007Full accounts made up to 30 June 2006 (16 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
2 February 2007Particulars of property mortgage/charge (10 pages)
2 February 2007Particulars of property mortgage/charge (10 pages)
5 June 2006Return made up to 09/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 June 2006Return made up to 09/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 2006Full accounts made up to 30 June 2005 (15 pages)
26 April 2006Full accounts made up to 30 June 2005 (15 pages)
27 October 2005New director appointed (3 pages)
27 October 2005New director appointed (3 pages)
27 October 2005New director appointed (3 pages)
27 October 2005New director appointed (3 pages)
24 June 2005Company name changed waterlow specialist information publishing LIMITED\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed waterlow specialist information publishing LIMITED\certificate issued on 24/06/05 (2 pages)
26 May 2005Return made up to 09/05/05; full list of members (7 pages)
26 May 2005Return made up to 09/05/05; full list of members (7 pages)
20 April 2005Full accounts made up to 30 June 2004 (15 pages)
20 April 2005Full accounts made up to 30 June 2004 (15 pages)
1 June 2004Return made up to 09/05/04; full list of members (7 pages)
1 June 2004Return made up to 09/05/04; full list of members (7 pages)
6 April 2004Full accounts made up to 30 June 2003 (15 pages)
6 April 2004Full accounts made up to 30 June 2003 (15 pages)
10 October 2003Resolutions
  • RES13 ‐ Guarantor agreement 17/09/03
(1 page)
10 October 2003Resolutions
  • RES13 ‐ Guarantor agreement 17/09/03
(1 page)
18 May 2003Return made up to 09/05/03; full list of members (7 pages)
18 May 2003Return made up to 09/05/03; full list of members (7 pages)
24 April 2003Full accounts made up to 30 June 2002 (14 pages)
24 April 2003Full accounts made up to 30 June 2002 (14 pages)
24 June 2002Return made up to 09/05/02; full list of members (7 pages)
24 June 2002Return made up to 09/05/02; full list of members (7 pages)
22 February 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
22 February 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
9 October 2001Full accounts made up to 28 February 2001 (13 pages)
9 October 2001Full accounts made up to 28 February 2001 (13 pages)
11 June 2001Return made up to 09/05/01; full list of members (7 pages)
11 June 2001Return made up to 09/05/01; full list of members (7 pages)
4 December 2000Full accounts made up to 29 February 2000 (15 pages)
4 December 2000Full accounts made up to 29 February 2000 (15 pages)
25 September 2000Particulars of mortgage/charge (10 pages)
25 September 2000Particulars of mortgage/charge (10 pages)
13 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 1999Full accounts made up to 28 February 1999 (19 pages)
10 September 1999Full accounts made up to 28 February 1999 (19 pages)
20 July 1999Auditor's resignation (2 pages)
20 July 1999Auditor's resignation (2 pages)
15 June 1999Return made up to 09/05/99; no change of members (6 pages)
15 June 1999Return made up to 09/05/99; no change of members (6 pages)
13 May 1999Auditor's resignation (2 pages)
13 May 1999Auditor's resignation (2 pages)
25 November 1998Full accounts made up to 28 February 1998 (16 pages)
25 November 1998Full accounts made up to 28 February 1998 (16 pages)
28 May 1998Return made up to 09/05/98; full list of members (8 pages)
28 May 1998Return made up to 09/05/98; full list of members (8 pages)
22 April 1998Registered office changed on 22/04/98 from: 6-8 underwood street london N1 7JQ (1 page)
22 April 1998Registered office changed on 22/04/98 from: 6-8 underwood street london N1 7JQ (1 page)
24 February 1998Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page)
24 February 1998Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page)
12 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 January 1998Ad 08/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 January 1998Ad 08/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 January 1998Nc inc already adjusted 08/12/97 (1 page)
12 January 1998Nc inc already adjusted 08/12/97 (1 page)
8 January 1998Registered office changed on 08/01/98 from: wilmington group PLC paulton house 8 shepherdess walk london N1 7LB (1 page)
8 January 1998Registered office changed on 08/01/98 from: wilmington group PLC paulton house 8 shepherdess walk london N1 7LB (1 page)
31 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
31 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
31 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 December 1997Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
12 December 1997New director appointed (3 pages)
12 December 1997New director appointed (3 pages)
12 December 1997New director appointed (3 pages)
12 December 1997Director resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (3 pages)
9 December 1997Company name changed speed 6345 LIMITED\certificate issued on 10/12/97 (2 pages)
9 December 1997Company name changed speed 6345 LIMITED\certificate issued on 10/12/97 (2 pages)
9 May 1997Incorporation (18 pages)
9 May 1997Incorporation (18 pages)