London
N1 9PR
Secretary Name | Busisiwe Lindelwe Nieya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 18 Woodchurch Road West Hampstead London NW6 3PN |
Secretary Name | Paul Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 July 2017) |
Role | Company Director |
Correspondence Address | 24 London Terrace, Hackney Road London E2 7SQ |
Website | chelseapublishing.co.uk |
---|
Registered Address | 13 Claremont Heights 70 Pentonville Road London N1 9PR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Giuseppe Giusti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,225 |
Current Liabilities | £3,250 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
1 January 2024 | Micro company accounts made up to 31 December 2023 (8 pages) |
---|---|
4 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
2 January 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
3 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
8 January 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
5 January 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
20 May 2020 | Notification of Giuseppe Giusti as a person with significant control on 20 May 2020 (2 pages) |
20 May 2020 | Cessation of Fs Reg (Holdco) Limited as a person with significant control on 20 May 2020 (1 page) |
6 January 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
4 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
6 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
9 April 2018 | Cessation of Giuseppe Giusti as a person with significant control on 5 March 2018 (3 pages) |
15 March 2018 | Notification of Fs Reg (Holdco) Limited as a person with significant control on 5 March 2018 (4 pages) |
22 January 2018 | Resolutions
|
9 January 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
3 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
9 July 2017 | Termination of appointment of Paul Buchan as a secretary on 9 July 2017 (1 page) |
9 July 2017 | Termination of appointment of Paul Buchan as a secretary on 9 July 2017 (1 page) |
5 July 2017 | Change of name notice (2 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Change of name notice (2 pages) |
5 July 2017 | Resolutions
|
20 January 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 January 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
22 December 2016 | Registered office address changed from 155 Wynford Road London N1 9TZ to 13 Claremont Heights 70 Pentonville Road London N1 9PR on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 155 Wynford Road London N1 9TZ to 13 Claremont Heights 70 Pentonville Road London N1 9PR on 22 December 2016 (1 page) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
3 January 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
3 January 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
5 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
17 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
4 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 January 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Director's details changed for Giuseppe Giusti on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Giuseppe Giusti on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from 12 Olive Court 107-109 Liverpool Road London N1 0RQ on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 12 Olive Court 107-109 Liverpool Road London N1 0RQ on 14 March 2011 (1 page) |
12 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
5 December 2009 | Director's details changed for Giuseppe Giusti on 4 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Giuseppe Giusti on 4 December 2009 (2 pages) |
5 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Director's details changed for Giuseppe Giusti on 4 December 2009 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
4 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
4 January 2006 | Incorporation (24 pages) |
4 January 2006 | Incorporation (24 pages) |