London
WC1B 3DP
Director Name | Mrs Penelope Samantha Juliette Scott-Bayfield |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | James Madden Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crouchlands Farm Whitemans Green Cuckfield West Sussex RH17 5DD |
Director Name | Ms Jill Williams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy The Hyde Handcross West Sussex RH17 6EZ |
Secretary Name | Ms Jill Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy The Hyde Handcross West Sussex RH17 6EZ |
Director Name | Ms Sarah Jane Thomas |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2009) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 33 Coolhurst Road London N8 8ET |
Director Name | Mr Iain Richard Livingston |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Priestend Farmhouse Priest End Thame Oxfordshire OX9 2AE |
Director Name | Mr Michael James Walker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Johnsons Drive Hampton Middlesex TW12 2EQ |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Pine Grove Totteridge London N20 8LB |
Director Name | Mr Jonathan Rennie Glasspool |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 October 2013) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Mr Ian Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2011) |
Role | Secretary |
Correspondence Address | 2 West Common Harpenden Hertfordshire AL5 2JB |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Status | Resigned |
Appointed | 23 February 2011(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2019) |
Role | Company Director |
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 | 08 April 2011(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | PDT Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | Chancery Court Queen Street Horsham West Sussex RH13 5AD |
Secretary Name | PDT Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | Chancery Court Queen Street Horsham West Sussex RH13 5AD |
Website | www.bloomsburyprofessional.com/ |
---|---|
Telephone | 020 76315600 |
Telephone region | London |
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 |
937.5k at £0.1 | Bloomsbury Publishing PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,277,439 |
Gross Profit | £2,876,988 |
Net Worth | £2,202,118 |
Cash | £332 |
Current Liabilities | £2,593,383 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
20 October 2004 | Delivered on: 8 November 2004 Satisfied on: 17 June 2009 Persons entitled: 1) Reed Elsevier (UK) Limited 2) Butterworth & Co (Publishers) Limited, 3) Butterworths(Ireland) Limited, 4) Tolley Publishing Companylimited; Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
---|---|
20 October 2004 | Delivered on: 1 November 2004 Satisfied on: 22 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 October 2004 | Delivered on: 26 October 2004 Satisfied on: 7 July 2009 Persons entitled: Trivest Vct PLC and Triven Vct PLC Classification: Instrument constituting £552,500 secured loan stock 2009 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
4 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
25 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (232 pages) |
25 November 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (16 pages) |
25 November 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages) |
13 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
7 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
7 December 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
7 December 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (16 pages) |
7 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (217 pages) |
15 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
25 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
25 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
25 February 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (17 pages) |
25 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (200 pages) |
14 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
5 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
5 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages) |
5 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
5 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (16 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 1 September 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 Richard Daykin as a secretary on 18 January 2019 (1 page) |
7 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
7 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (15 pages) |
7 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
7 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages) |
11 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
20 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
5 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
5 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
5 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (138 pages) |
5 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (161 pages) |
11 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (23 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (161 pages) |
11 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (23 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
9 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages) |
9 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages) |
9 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
9 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (13 pages) |
9 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
9 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
9 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (13 pages) |
9 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
27 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
27 April 2015 | Audit exemption subsidiary accounts made up to 28 February 2014 (15 pages) |
27 April 2015 | Audit exemption subsidiary accounts made up to 28 February 2014 (15 pages) |
27 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
6 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (168 pages) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
6 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (168 pages) |
13 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (15 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (15 pages) |
15 October 2013 | Termination of appointment of Jonathan Glasspool as a director (1 page) |
15 October 2013 | Termination of appointment of Jonathan Glasspool as a director (1 page) |
23 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
27 August 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (147 pages) |
27 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
27 August 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (147 pages) |
27 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
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 July 2013 | Director's details changed for Mr Jonathan Glasspool on 24 May 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Jonathan Glasspool on 24 May 2013 (2 pages) |
20 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Jonathan Glasspool on 1 January 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Jonathan Glasspool on 1 January 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Jonathan Glasspool on 1 January 2012 (2 pages) |
10 September 2012 | Full accounts made up to 29 February 2012 (18 pages) |
10 September 2012 | Full accounts made up to 29 February 2012 (18 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (20 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (20 pages) |
28 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 September 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
5 September 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
5 September 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
5 September 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
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) |
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
7 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
7 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Termination of appointment of Iain Livingston as a director (1 page) |
13 October 2009 | Termination of appointment of Michael Walker as a director (1 page) |
13 October 2009 | Termination of appointment of Jill Williams as a secretary (1 page) |
13 October 2009 | Termination of appointment of Michael Walker as a director (1 page) |
13 October 2009 | Termination of appointment of James Smith as a director (1 page) |
13 October 2009 | Termination of appointment of Sarah Thomas as a director (1 page) |
13 October 2009 | Termination of appointment of Iain Livingston as a director (1 page) |
13 October 2009 | Termination of appointment of Jill Williams as a director (1 page) |
13 October 2009 | Termination of appointment of Jill Williams as a director (1 page) |
13 October 2009 | Termination of appointment of James Smith as a director (1 page) |
13 October 2009 | Termination of appointment of Sarah Thomas as a director (1 page) |
13 October 2009 | Termination of appointment of Jill Williams as a secretary (1 page) |
25 September 2009 | Director appointed john nigel newton (3 pages) |
25 September 2009 | Director appointed john nigel newton (3 pages) |
15 September 2009 | Director appointed jonathan glasspool (3 pages) |
15 September 2009 | Secretary appointed ian john portal (3 pages) |
15 September 2009 | Director appointed colin raymond adams (3 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 36 soho square london W1D3QY uk (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 36 soho square london W1D3QY uk (1 page) |
15 September 2009 | Director appointed jonathan glasspool (3 pages) |
15 September 2009 | Director appointed colin raymond adams (3 pages) |
15 September 2009 | Secretary appointed ian john portal (3 pages) |
19 August 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
19 August 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from chancery court queen street horsham west sussex RH13 5AD (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from chancery court queen street horsham west sussex RH13 5AD (1 page) |
5 August 2009 | Company name changed tottel publishing LIMITED\certificate issued on 06/08/09 (2 pages) |
5 August 2009 | Company name changed tottel publishing LIMITED\certificate issued on 06/08/09 (2 pages) |
21 July 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
21 July 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 September 2008 | Return made up to 16/09/08; full list of members (6 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (6 pages) |
7 August 2008 | Return made up to 16/09/07; full list of members; amend (9 pages) |
7 August 2008 | Return made up to 16/09/07; full list of members; amend (9 pages) |
21 May 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
21 May 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
12 November 2007 | Return made up to 16/09/07; change of members; amend (8 pages) |
12 November 2007 | Return made up to 16/09/07; no change of members
|
12 November 2007 | Return made up to 16/09/07; no change of members
|
11 September 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
11 September 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
15 November 2006 | Return made up to 16/09/06; no change of members (8 pages) |
15 November 2006 | Return made up to 16/09/06; no change of members (8 pages) |
19 July 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
19 July 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
18 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
12 September 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
12 September 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
8 November 2004 | S-div 29/10/04 (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Nc inc already adjusted 20/10/04 (1 page) |
8 November 2004 | Particulars of mortgage/charge (8 pages) |
8 November 2004 | S-div 29/10/04 (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Ad 20/10/04--------- £ si [email protected]=94749 £ ic 1/94750 (2 pages) |
8 November 2004 | Particulars of mortgage/charge (8 pages) |
8 November 2004 | Nc inc already adjusted 20/10/04 (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Ad 20/10/04--------- £ si [email protected]=94749 £ ic 1/94750 (2 pages) |
1 November 2004 | Particulars of mortgage/charge (7 pages) |
1 November 2004 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Resolutions
|
29 October 2004 | New secretary appointed;new director appointed (2 pages) |
29 October 2004 | Resolutions
|
29 October 2004 | Resolutions
|
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed;new director appointed (2 pages) |
29 October 2004 | Resolutions
|
29 October 2004 | Resolutions
|
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Resolutions
|
26 October 2004 | Particulars of mortgage/charge (6 pages) |
26 October 2004 | Particulars of mortgage/charge (6 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 312B high street orpington kent BR6 0NG (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 312B high street orpington kent BR6 0NG (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
16 September 2004 | Incorporation (15 pages) |
16 September 2004 | Incorporation (15 pages) |