EGMONT BOOK PUBLISHING LIMITED

01002860
2 MINSTER COURT LONDON ENGLAND EC3R 7BB

Documents

Documents
Date Category Description Pages
12 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
20 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Mar 2021 accounts Annual Accounts 6 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 officers Termination of appointment of director (Anna Louise Buss) 1 Buy now
10 Dec 2020 accounts Annual Accounts 6 Buy now
22 Sep 2020 resolution Resolution 1 Buy now
26 May 2020 officers Appointment of director (Mr Christopher Andrew Stephen Cannon) 2 Buy now
02 Apr 2020 officers Termination of appointment of director (Caroline Louise Poplak) 1 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 6 Buy now
04 Mar 2019 resolution Resolution 1 Buy now
04 Apr 2018 accounts Annual Accounts 20 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2018 officers Appointment of director (Mrs Anna Louise Buss) 2 Buy now
14 Mar 2018 officers Termination of appointment of director (Alan James David Hurcombe) 1 Buy now
14 Mar 2018 officers Termination of appointment of secretary (Alan James David Hurcombe) 1 Buy now
25 Oct 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Oct 2017 capital Statement of capital (Section 108) 5 Buy now
25 Oct 2017 insolvency Solvency Statement dated 30/09/17 1 Buy now
25 Oct 2017 resolution Resolution 1 Buy now
20 Apr 2017 accounts Annual Accounts 19 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 officers Termination of appointment of director (Robert Mcmenemy) 1 Buy now
01 Jul 2016 officers Appointment of director (Caroline Louise Poplak) 2 Buy now
09 Jun 2016 accounts Annual Accounts 19 Buy now
31 Mar 2016 annual-return Annual Return 6 Buy now
16 Oct 2015 auditors Auditors Resignation Company 1 Buy now
11 Jun 2015 accounts Annual Accounts 18 Buy now
29 Apr 2015 annual-return Annual Return 6 Buy now
22 May 2014 accounts Annual Accounts 18 Buy now
17 Apr 2014 annual-return Annual Return 6 Buy now
13 Oct 2013 officers Appointment of secretary (Mr Alan James David Hurcombe) 2 Buy now
13 Oct 2013 officers Appointment of director (Mr Alan James David Hurcombe) 2 Buy now
13 Oct 2013 officers Termination of appointment of director (James Weir) 1 Buy now
13 Oct 2013 officers Termination of appointment of secretary (James Weir) 1 Buy now
01 Aug 2013 annual-return Annual Return 4 Buy now
07 Jun 2013 accounts Annual Accounts 18 Buy now
22 Aug 2012 annual-return Annual Return 4 Buy now
16 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2012 accounts Annual Accounts 20 Buy now
26 Aug 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 accounts Annual Accounts 11 Buy now
27 Aug 2010 annual-return Annual Return 4 Buy now
27 Aug 2010 officers Change of particulars for director (Vice President Robert Mcmenemy) 2 Buy now
26 Aug 2010 officers Change of particulars for director (Mr James William Hartland Weir) 2 Buy now
26 Aug 2010 officers Change of particulars for secretary (Mr James William Hartland Weir) 1 Buy now
23 Jun 2010 accounts Annual Accounts 14 Buy now
12 Aug 2009 annual-return Return made up to 31/07/09; full list of members 4 Buy now
11 Jun 2009 accounts Annual Accounts 13 Buy now
17 Mar 2009 officers Director appointed mr james william hartland weir 2 Buy now
17 Mar 2009 officers Secretary appointed mr james william hartland weir 2 Buy now
18 Nov 2008 officers Appointment terminated secretary carsten moller 1 Buy now
18 Nov 2008 officers Appointment terminated director carsten moller 1 Buy now
27 Aug 2008 annual-return Return made up to 31/07/08; full list of members 4 Buy now
22 May 2008 accounts Annual Accounts 13 Buy now
08 Aug 2007 accounts Annual Accounts 13 Buy now
03 Aug 2007 annual-return Return made up to 31/07/07; full list of members 2 Buy now
21 Aug 2006 annual-return Return made up to 31/07/06; full list of members 2 Buy now
21 Apr 2006 accounts Annual Accounts 11 Buy now
26 Aug 2005 annual-return Return made up to 31/07/05; full list of members 2 Buy now
12 Apr 2005 accounts Annual Accounts 10 Buy now
09 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
09 Apr 2005 officers New secretary appointed 2 Buy now
12 Nov 2004 officers New director appointed 2 Buy now
13 Aug 2004 annual-return Return made up to 31/07/04; full list of members 7 Buy now
07 Jun 2004 accounts Annual Accounts 10 Buy now
19 Nov 2003 officers New director appointed 2 Buy now
22 Oct 2003 officers Director resigned 1 Buy now
29 Aug 2003 accounts Annual Accounts 10 Buy now
14 Aug 2003 annual-return Return made up to 31/07/03; full list of members 7 Buy now
07 Aug 2002 annual-return Return made up to 31/07/02; full list of members 7 Buy now
27 Mar 2002 accounts Annual Accounts 10 Buy now
15 Oct 2001 annual-return Return made up to 06/08/01; full list of members 7 Buy now
01 Aug 2001 accounts Annual Accounts 10 Buy now
13 Apr 2001 officers Director resigned 1 Buy now
13 Apr 2001 officers Secretary resigned;director resigned 1 Buy now
13 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
28 Sep 2000 address Registered office changed on 28/09/00 from: deanway technology centre wilmslow road handforth cheshire SK9 3FB 1 Buy now
22 Sep 2000 officers New director appointed 2 Buy now
15 Aug 2000 annual-return Return made up to 06/08/00; full list of members 7 Buy now
24 Jul 2000 accounts Annual Accounts 11 Buy now
09 Aug 1999 accounts Annual Accounts 11 Buy now
29 Jul 1999 annual-return Return made up to 06/08/99; no change of members 4 Buy now
03 Nov 1998 accounts Annual Accounts 11 Buy now
13 Aug 1998 annual-return Return made up to 06/08/98; full list of members 6 Buy now
20 Jul 1998 officers New director appointed 2 Buy now
18 Jun 1998 officers Director resigned 1 Buy now
27 May 1998 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 1998 address Registered office changed on 22/05/98 from: michelin house 81 fulham road london SW3 6RB 1 Buy now
22 May 1998 officers Secretary resigned 1 Buy now
22 May 1998 officers Director resigned 1 Buy now
22 May 1998 officers Director resigned 1 Buy now
22 May 1998 officers Director resigned 1 Buy now
22 May 1998 officers Director resigned 1 Buy now
22 May 1998 officers Director resigned 1 Buy now
22 May 1998 officers New director appointed 2 Buy now