Company NameFS Reg Limited
DirectorGiuseppe Giusti
Company StatusActive
Company Number05666284
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 4 months ago)
Previous NameChelsea Publishing Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Giuseppe Giusti
Date of BirthMarch 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed04 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Claremont Heights 70 Pentonville Road
London
N1 9PR
Secretary NameBusisiwe Lindelwe Nieya
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 18 Woodchurch Road
West Hampstead
London
NW6 3PN
Secretary NamePaul Buchan
NationalityBritish
StatusResigned
Appointed18 January 2007(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 09 July 2017)
RoleCompany Director
Correspondence Address24 London Terrace, Hackney Road
London
E2 7SQ

Contact

Websitechelseapublishing.co.uk

Location

Registered Address13 Claremont Heights 70 Pentonville Road
London
N1 9PR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Giuseppe Giusti
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,225
Current Liabilities£3,250

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Filing History

1 January 2024Micro company accounts made up to 31 December 2023 (8 pages)
4 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
2 January 2023Micro company accounts made up to 31 December 2022 (8 pages)
3 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
8 January 2022Micro company accounts made up to 31 December 2021 (8 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 December 2020 (8 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
20 May 2020Notification of Giuseppe Giusti as a person with significant control on 20 May 2020 (2 pages)
20 May 2020Cessation of Fs Reg (Holdco) Limited as a person with significant control on 20 May 2020 (1 page)
6 January 2020Micro company accounts made up to 31 December 2019 (7 pages)
4 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 31 December 2018 (6 pages)
6 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
9 April 2018Cessation of Giuseppe Giusti as a person with significant control on 5 March 2018 (3 pages)
15 March 2018Notification of Fs Reg (Holdco) Limited as a person with significant control on 5 March 2018 (4 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 January 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 July 2017Termination of appointment of Paul Buchan as a secretary on 9 July 2017 (1 page)
9 July 2017Termination of appointment of Paul Buchan as a secretary on 9 July 2017 (1 page)
5 July 2017Change of name notice (2 pages)
5 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-25
(2 pages)
5 July 2017Change of name notice (2 pages)
5 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-25
(2 pages)
20 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 December 2016Registered 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 2016Registered 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 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
3 January 2016Micro company accounts made up to 31 December 2015 (4 pages)
3 January 2016Micro company accounts made up to 31 December 2015 (4 pages)
5 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 10
(3 pages)
5 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 10
(3 pages)
17 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10
(3 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10
(3 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
(3 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
(3 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 January 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
3 January 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
14 March 2011Director's details changed for Giuseppe Giusti on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Giuseppe Giusti on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from 12 Olive Court 107-109 Liverpool Road London N1 0RQ on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 12 Olive Court 107-109 Liverpool Road London N1 0RQ on 14 March 2011 (1 page)
12 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
5 December 2009Director's details changed for Giuseppe Giusti on 4 December 2009 (2 pages)
5 December 2009Director's details changed for Giuseppe Giusti on 4 December 2009 (2 pages)
5 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
5 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
5 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
5 December 2009Director's details changed for Giuseppe Giusti on 4 December 2009 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 February 2009Return made up to 04/01/09; full list of members (3 pages)
11 February 2009Return made up to 04/01/09; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (1 page)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
4 January 2006Incorporation (24 pages)
4 January 2006Incorporation (24 pages)