SAGA PUBLISHING LIMITED

02152564
3 PANCRAS SQUARE LONDON UNITED KINGDOM N1C 4AG

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/24 196 Buy now
24 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/01/24 3 Buy now
24 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/01/24 1 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2023 accounts Annual Accounts 25 Buy now
31 Oct 2023 officers Appointment of director (Mr Michael O'donohue) 2 Buy now
30 Oct 2023 officers Termination of appointment of director (Aaron Asadi) 1 Buy now
11 Sep 2023 officers Termination of appointment of director (Elissa Jane Ilott) 1 Buy now
28 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2023 officers Change of particulars for director (Ms Elissa Jane Ilott) 2 Buy now
26 Jul 2023 officers Change of particulars for director (Mrs Rachel Shaw) 2 Buy now
26 Jul 2023 officers Change of particulars for director (Mr Aaron Asadi) 2 Buy now
26 Jul 2023 officers Change of particulars for secretary (Victoria Haynes) 1 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/23 216 Buy now
30 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/01/23 3 Buy now
30 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/01/23 1 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 officers Termination of appointment of director (Stuart Beamish) 1 Buy now
01 Mar 2023 officers Appointment of director (Mr Aaron Asadi) 2 Buy now
01 Mar 2023 officers Appointment of director (Ms Elissa Jane Ilott) 2 Buy now
02 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2022 accounts Annual Accounts 26 Buy now
29 Jul 2022 officers Appointment of director (Mrs Rachel Shaw) 2 Buy now
29 Jul 2022 officers Termination of appointment of director (David Moore) 1 Buy now
27 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/22 208 Buy now
27 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/01/22 1 Buy now
27 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 31/01/22 3 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 30 Buy now
06 Jul 2021 mortgage Registration of a charge 53 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 accounts Annual Accounts 31 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2019 accounts Annual Accounts 29 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 officers Termination of appointment of director (Jonathan Stanley Hill) 1 Buy now
28 Sep 2018 officers Appointment of director (Mr David Moore) 2 Buy now
24 Sep 2018 accounts Annual Accounts 28 Buy now
12 Jun 2018 incorporation Memorandum Articles 8 Buy now
21 May 2018 resolution Resolution 1 Buy now
14 May 2018 mortgage Registration of a charge 54 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2018 officers Termination of appointment of director (Matthew Atkinson) 1 Buy now
16 Jan 2018 officers Appointment of director (Mr Stuart Beamish) 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 accounts Annual Accounts 29 Buy now
20 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Nov 2016 accounts Annual Accounts 30 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2016 resolution Resolution 2 Buy now
23 Oct 2015 accounts Annual Accounts 18 Buy now
15 Oct 2015 officers Termination of appointment of director (Timothy Mark Pethick) 1 Buy now
15 Oct 2015 officers Appointment of director (Mr Matthew Atkinson) 2 Buy now
08 Jul 2015 annual-return Annual Return 5 Buy now
25 Jun 2015 officers Termination of appointment of director (Stuart Michael Howard) 1 Buy now
25 Jun 2015 officers Appointment of director (Mr Jonathan Stanley Hill) 2 Buy now
31 Mar 2015 incorporation Memorandum Articles 8 Buy now
04 Nov 2014 accounts Annual Accounts 15 Buy now
11 Aug 2014 annual-return Annual Return 5 Buy now
18 Jul 2014 mortgage Statement of release/cease from a charge 11 Buy now
31 May 2014 mortgage Registration of a charge 31 Buy now
27 May 2014 resolution Resolution 3 Buy now
14 May 2014 mortgage Statement of satisfaction of a charge 8 Buy now
09 Apr 2014 resolution Resolution 3 Buy now
27 Jan 2014 officers Change of particulars for director (Mr Stuart Michael Howard) 2 Buy now
09 Aug 2013 accounts Annual Accounts 15 Buy now
05 Aug 2013 annual-return Annual Return 5 Buy now
01 Aug 2013 officers Termination of appointment of secretary (Andrew Stringer) 1 Buy now
01 Aug 2013 officers Appointment of secretary (Victoria Haynes) 2 Buy now
19 Jun 2013 resolution Resolution 4 Buy now
17 May 2013 officers Appointment of director (Timothy Mark Pethick) 2 Buy now
26 Feb 2013 officers Termination of appointment of director (Emma Soames) 1 Buy now
12 Dec 2012 officers Appointment of secretary (Andrew Paul Stringer) 2 Buy now
12 Dec 2012 officers Termination of appointment of secretary (Taguma Ngondonga) 1 Buy now
24 Aug 2012 officers Appointment of secretary (Taguma Ngondonga) 2 Buy now
22 Aug 2012 officers Termination of appointment of secretary (John Davies) 1 Buy now
07 Aug 2012 accounts Annual Accounts 15 Buy now
24 Jul 2012 annual-return Annual Return 5 Buy now
01 Dec 2011 officers Termination of appointment of director (Rupert Miles) 1 Buy now
13 Oct 2011 accounts Annual Accounts 14 Buy now
14 Jul 2011 annual-return Annual Return 6 Buy now
11 Aug 2010 accounts Annual Accounts 13 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
15 Apr 2010 officers Change of particulars for secretary (John Davies) 1 Buy now
05 Aug 2009 accounts Annual Accounts 13 Buy now
23 Jul 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from the saga building enbrook park folkestone kent CT20 3SE 1 Buy now
22 Oct 2008 resolution Resolution 1 Buy now
18 Aug 2008 officers Director's change of particulars / rupert miles / 15/08/2008 1 Buy now
16 Jul 2008 annual-return Return made up to 06/07/08; full list of members 4 Buy now
10 Jul 2008 accounts Annual Accounts 13 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
08 Jan 2008 auditors Auditors Resignation Company 1 Buy now
19 Dec 2007 mortgage Particulars of mortgage/charge 11 Buy now
07 Dec 2007 resolution Resolution 5 Buy now
07 Dec 2007 capital Declaration of assistance for shares acquisition 20 Buy now
06 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now