London
WC1B 3DP
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Dr Anthony John Lloyd Morris |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courthope Road London NW3 2LB |
Director Name | Martin Lidderdale Sheppard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Publisher |
Correspondence Address | 102 Gloucester Avenue London NW1 8HX |
Secretary Name | Mr Edward Peter Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 31 Fortess Road London NW5 1AD |
Secretary Name | Martin Lidderdale Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | 102 Gloucester Avenue London NW1 8HX |
Director Name | Mr Francis John Roney |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 August 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelsham 150 Southend Road Wickford Essex SS11 8EB |
Director Name | Mr Philip James Sturrock |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 62 Benbow House 24 New Globe Walk London SE1 9DS |
Secretary Name | Mr Francis John Roney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 August 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelsham 150 Southend Road Wickford Essex SS11 8EB |
Secretary Name | Paul Dennis Elphick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(8 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 22 Cottenham Park Road London SW20 0RZ |
Director Name | Mr Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(8 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lakeside Drive Esher Surrey KT10 9EZ |
Director Name | Mr Oliver Edward Gadsby |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14h Star Street London W2 1QD |
Director Name | Robert S Marsh |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2007(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 366 North 27th Street Camp Hill Pa 17011 United States |
Secretary Name | Robert S Marsh |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 July 2007(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 366 North 27th Street Camp Hill Pa 17011 United States |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr John Nigel Newton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(13 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2018) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(13 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 16 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Michael Ricahrd Daykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | continuumbooks.com |
---|
Registered Address | 50 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Continuum International Publishing Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
17 February 2021 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
---|---|
9 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
12 February 2019 | Termination of appointment of Michael Ricahrd Daykin as a secretary on 18 January 2019 (1 page) |
18 September 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
1 August 2018 | Termination of appointment of John Nigel Newton as a director on 31 July 2018 (1 page) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
2 May 2018 | Termination of appointment of Richard Denis Paul Charkin as a director on 30 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
21 August 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
21 August 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
12 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
12 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
19 April 2012 | Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages) |
19 April 2012 | Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages) |
19 April 2012 | Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE (1 page) |
19 April 2012 | Secretary's details changed for Michael Daykin on 1 September 2011 (1 page) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Secretary's details changed for Michael Daykin on 1 September 2011 (1 page) |
19 April 2012 | Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE (1 page) |
19 April 2012 | Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages) |
19 April 2012 | Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages) |
19 April 2012 | Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages) |
19 April 2012 | Register(s) moved to registered office address (1 page) |
19 April 2012 | Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages) |
19 April 2012 | Secretary's details changed for Michael Daykin on 1 September 2011 (1 page) |
19 April 2012 | Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages) |
19 April 2012 | Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Register(s) moved to registered office address (1 page) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
1 August 2011 | Appointment of Michael Daykin as a secretary (3 pages) |
1 August 2011 | Appointment of Michael Daykin as a secretary (3 pages) |
1 August 2011 | Appointment of John Nigel Newton as a director (3 pages) |
1 August 2011 | Current accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages) |
1 August 2011 | Appointment of Mr Richard Denis Paul Charkin as a director (3 pages) |
1 August 2011 | Current accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages) |
1 August 2011 | Appointment of Mr Richard Denis Paul Charkin as a director (3 pages) |
1 August 2011 | Appointment of John Nigel Newton as a director (3 pages) |
28 July 2011 | Termination of appointment of Oliver Gadsby as a director (2 pages) |
28 July 2011 | Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 28 July 2011 (2 pages) |
28 July 2011 | Termination of appointment of Robert Marsh as a secretary (2 pages) |
28 July 2011 | Appointment of Ms Wendy Monica Pallot as a director (3 pages) |
28 July 2011 | Termination of appointment of Robert Marsh as a director (2 pages) |
28 July 2011 | Termination of appointment of Robert Marsh as a secretary (2 pages) |
28 July 2011 | Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 28 July 2011 (2 pages) |
28 July 2011 | Termination of appointment of Oliver Gadsby as a director (2 pages) |
28 July 2011 | Termination of appointment of Robert Marsh as a director (2 pages) |
28 July 2011 | Appointment of Ms Wendy Monica Pallot as a director (3 pages) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
23 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
17 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Register(s) moved to registered office address (1 page) |
16 June 2010 | Director's details changed for Oliver Gadsby on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Robert S Marsh on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Robert S Marsh on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Oliver Gadsby on 1 April 2010 (2 pages) |
16 June 2010 | Register(s) moved to registered office address (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY (1 page) |
16 June 2010 | Director's details changed for Oliver Gadsby on 1 April 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY (1 page) |
16 June 2010 | Director's details changed for Robert S Marsh on 1 April 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
7 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
7 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
29 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
29 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
14 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
14 June 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
14 December 2006 | New director appointed (4 pages) |
14 December 2006 | New director appointed (4 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Location of register of members (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
21 November 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
21 November 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 212 ballards lane london N3 2LX (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 212 ballards lane london N3 2LX (1 page) |
31 October 2005 | Resolutions
|
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New secretary appointed;new director appointed (3 pages) |
31 October 2005 | New secretary appointed;new director appointed (3 pages) |
31 October 2005 | Resolutions
|
23 July 2005 | Ad 01/01/05--------- £ si 260@1 (2 pages) |
23 July 2005 | Ad 01/01/05--------- £ si 260@1 (2 pages) |
19 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
19 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
24 February 2005 | Ad 01/01/05--------- £ si 12@1=12 £ ic 728/740 (2 pages) |
24 February 2005 | Ad 01/01/05--------- £ si 12@1=12 £ ic 728/740 (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
13 July 2004 | Nc inc already adjusted 10/04/00 (1 page) |
13 July 2004 | Nc inc already adjusted 10/04/00 (1 page) |
21 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
21 June 2004 | Ad 01/01/04--------- £ si 48@1 (2 pages) |
21 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
21 June 2004 | Ad 01/01/04--------- £ si 48@1 (2 pages) |
11 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
11 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
22 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
22 April 2003 | Ad 01/01/03--------- £ si 613@1 (2 pages) |
22 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
22 April 2003 | Ad 01/01/03--------- £ si 613@1 (2 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 December 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
24 December 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
7 July 2001 | Return made up to 17/04/01; full list of members
|
7 July 2001 | Return made up to 17/04/01; full list of members
|
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
25 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
12 March 2001 | Ad 27/02/01--------- £ si 1@1=1 £ ic 66/67 (2 pages) |
12 March 2001 | Ad 27/02/01--------- £ si 1@1=1 £ ic 66/67 (2 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
20 November 2000 | Return made up to 17/04/00; full list of members (6 pages) |
20 November 2000 | Return made up to 17/04/00; full list of members (6 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Ad 01/04/00-12/10/00 £ si 64@1=64 £ ic 2/66 (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Ad 01/04/00-12/10/00 £ si 64@1=64 £ ic 2/66 (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 102 gloucester avenue london NW1 8HX (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 102 gloucester avenue london NW1 8HX (1 page) |
21 March 2000 | Company name changed london books LTD.\certificate issued on 22/03/00 (2 pages) |
21 March 2000 | Company name changed london books LTD.\certificate issued on 22/03/00 (2 pages) |
16 June 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
16 June 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
7 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
7 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL (1 page) |
28 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Incorporation (20 pages) |
17 April 1998 | Incorporation (20 pages) |