EVO PUBLICATIONS LIMITED

03584947
2ND FLOOR, VERDE BUILDING 10 BRESSENDEN PLACE LONDON ENGLAND SW1E 5DH

Documents

Documents
Date Category Description Pages
22 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2024 officers Appointment of director (Mr John David Veichmanis) 2 Buy now
26 Feb 2024 officers Termination of appointment of director (Thomas Anthony Swayne) 1 Buy now
26 Feb 2024 officers Termination of appointment of director (James Alexander Tye) 1 Buy now
26 Feb 2024 officers Appointment of director (Mr David Santoro) 2 Buy now
22 Dec 2023 accounts Annual Accounts 10 Buy now
30 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
30 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
07 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2023 accounts Annual Accounts 12 Buy now
04 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 54 Buy now
06 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
01 Dec 2022 officers Termination of appointment of director (Nicola Anne Bates) 1 Buy now
01 Dec 2022 officers Appointment of director (Mr James Alexander Tye) 2 Buy now
07 Sep 2022 officers Termination of appointment of director (Kerry Louise Okikiade) 1 Buy now
07 Sep 2022 officers Appointment of director (Mr Thomas Anthony Swayne) 2 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 officers Termination of appointment of director (Andrew Paul Oldham) 1 Buy now
03 May 2022 officers Appointment of director (Ms Kerry Louise Okikiade) 2 Buy now
03 May 2022 officers Termination of appointment of director (Benedict James Smith) 1 Buy now
29 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
12 Oct 2021 accounts Annual Accounts 13 Buy now
12 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 86 Buy now
12 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
12 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
07 Oct 2021 officers Termination of appointment of director (Peter Andrew Wootton) 1 Buy now
07 Oct 2021 officers Appointment of director (Nicola Anne Bates) 2 Buy now
07 Oct 2021 officers Termination of appointment of director (James Alexander Tye) 1 Buy now
07 Oct 2021 officers Appointment of director (Andrew Paul Oldham) 2 Buy now
07 Oct 2021 officers Appointment of director (Mr Benedict James Smith) 2 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2021 accounts Annual Accounts 28 Buy now
14 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2020 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
20 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
08 Oct 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 auditors Auditors Resignation Company 1 Buy now
09 Oct 2019 officers Termination of appointment of secretary (Brett Wilson Reynolds) 1 Buy now
09 Oct 2019 officers Termination of appointment of director (Brett Wilson Reynolds) 1 Buy now
09 Oct 2019 officers Appointment of director (Mr Peter Andrew Wootton) 2 Buy now
30 Sep 2019 accounts Annual Accounts 16 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2018 resolution Resolution 14 Buy now
04 Oct 2018 accounts Annual Accounts 16 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Annual Accounts 14 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2016 accounts Annual Accounts 14 Buy now
21 Jul 2016 officers Appointment of secretary (Mr Brett Wilson Reynolds) 2 Buy now
18 Jul 2016 annual-return Annual Return 7 Buy now
18 Jul 2016 officers Termination of appointment of director (Ian Geoffrey Harvey Leggett) 1 Buy now
18 Jul 2016 officers Termination of appointment of secretary (Ian Geoffrey Harvey Leggett) 1 Buy now
08 Jul 2016 officers Termination of appointment of director (Ian Geoffrey Harvey Leggett) 1 Buy now
08 Jul 2016 officers Termination of appointment of secretary (Ian Geoffrey Harvey Leggett) 1 Buy now
14 Oct 2015 accounts Annual Accounts 15 Buy now
08 Sep 2015 annual-return Annual Return 6 Buy now
08 Sep 2015 officers Termination of appointment of director (Charles Harrison Metcalfe) 1 Buy now
08 Oct 2014 accounts Annual Accounts 15 Buy now
13 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2014 annual-return Annual Return 7 Buy now
17 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 May 2014 mortgage Statement of satisfaction of a charge 5 Buy now
13 May 2014 mortgage Registration of a charge 5 Buy now
02 Jan 2014 accounts Annual Accounts 15 Buy now
08 Jul 2013 annual-return Annual Return 7 Buy now
03 Oct 2012 accounts Annual Accounts 14 Buy now
09 Jul 2012 annual-return Annual Return 7 Buy now
03 Oct 2011 accounts Annual Accounts 15 Buy now
12 Jul 2011 annual-return Annual Return 7 Buy now
02 Oct 2010 accounts Annual Accounts 15 Buy now
22 Jun 2010 annual-return Annual Return 6 Buy now
22 Jun 2010 officers Change of particulars for director (Charles Harrison Metcalfe) 2 Buy now
03 Dec 2009 accounts Annual Accounts 14 Buy now
24 Jun 2009 annual-return Return made up to 22/06/09; full list of members 4 Buy now
24 Jun 2009 address Location of debenture register 1 Buy now
24 Jun 2009 address Location of register of members 1 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from 30 cleveland street london W1T 4JD 1 Buy now
24 Jun 2009 officers Director's change of particulars / james tye / 24/11/2008 1 Buy now
14 Nov 2008 accounts Annual Accounts 16 Buy now
22 Aug 2008 annual-return Return made up to 22/06/08; full list of members 4 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from 30 cleveland street london W1P 5FF 1 Buy now
09 Apr 2008 resolution Resolution 16 Buy now
07 Jan 2008 officers Director resigned 1 Buy now
28 Dec 2007 annual-return Return made up to 22/06/07; full list of members 3 Buy now
24 Oct 2007 accounts Annual Accounts 15 Buy now
04 Sep 2007 officers Director resigned 1 Buy now