INSIDER PUBLISHING LIMITED

03923422
8 BOUVERIE STREET LONDON EC4Y 8AX

Documents

Documents
Date Category Description Pages
23 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 accounts Annual Accounts 2 Buy now
21 Jun 2021 officers Appointment of director (Mrs Vaishali Jagdish Patel) 2 Buy now
17 Jun 2021 officers Appointment of secretary (Mrs Vaishali Patel) 2 Buy now
17 Jun 2021 officers Termination of appointment of director (Wendy Monica Pallot) 1 Buy now
17 Jun 2021 officers Termination of appointment of director (Richard Austin Haley) 1 Buy now
04 Jun 2021 accounts Annual Accounts 2 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 officers Appointment of director (Mrs Wendy Monica Pallot) 2 Buy now
20 Jan 2021 officers Appointment of director (Mr Richard Austin Haley) 2 Buy now
18 Jan 2021 officers Termination of appointment of director (Sarah Joanne Cooke) 1 Buy now
10 Jun 2020 officers Change of particulars for director (Mrs Sarah Joanne Cooke) 2 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 accounts Annual Accounts 2 Buy now
13 Jun 2019 accounts Annual Accounts 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
12 Jun 2018 officers Termination of appointment of director (Colin Robert Jones) 1 Buy now
12 Jun 2018 officers Appointment of director (Mrs Sarah Joanne Cooke) 2 Buy now
09 Apr 2018 officers Appointment of director (Mr Tim Bratton) 2 Buy now
09 Apr 2018 officers Termination of appointment of director (Christopher Henry Courtauld Fordham) 1 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2018 officers Termination of appointment of secretary (Paul Hunt) 1 Buy now
11 Jan 2018 officers Appointment of director (Mr Colin Robert Jones) 2 Buy now
11 Jan 2018 officers Termination of appointment of director (Paul Neville Hunt) 1 Buy now
08 Oct 2017 accounts Annual Accounts 14 Buy now
08 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 144 Buy now
08 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
08 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
04 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Feb 2017 officers Change of particulars for secretary (Paul Hunt) 1 Buy now
21 Feb 2017 officers Change of particulars for director (Mr Christopher Henry Courtauld Fordham) 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Feb 2017 officers Change of particulars for director (Mr Christopher Henry Courtauld Fordham) 2 Buy now
06 Oct 2016 accounts Annual Accounts 21 Buy now
26 Sep 2016 officers Change of particulars for director (Mr Christopher Henry Courtauld Fordham) 2 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
16 Dec 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Dec 2015 capital Statement of capital (Section 108) 4 Buy now
16 Dec 2015 insolvency Solvency Statement dated 01/10/15 2 Buy now
16 Dec 2015 resolution Resolution 2 Buy now
21 Oct 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Oct 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Oct 2015 resolution Resolution 1 Buy now
30 Sep 2015 officers Termination of appointment of director (Peter Scott Hastie) 1 Buy now
30 Sep 2015 officers Appointment of director (Mr Paul Neville Hunt) 2 Buy now
18 Aug 2015 auditors Auditors Resignation Company 1 Buy now
23 Mar 2015 accounts Annual Accounts 23 Buy now
18 Feb 2015 annual-return Annual Return 5 Buy now
31 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2014 accounts Annual Accounts 22 Buy now
25 Feb 2014 annual-return Annual Return 8 Buy now
31 Jan 2014 mortgage Registration of a charge 13 Buy now
30 Jan 2014 officers Termination of appointment of director (Paul Hunt) 1 Buy now
12 Dec 2013 officers Appointment of director (Mr Paul Neville Hunt) 2 Buy now
08 Oct 2013 resolution Resolution 1 Buy now
08 Oct 2013 resolution Resolution 1 Buy now
15 Jul 2013 accounts Annual Accounts 8 Buy now
03 Jul 2013 officers Change of particulars for director (Peter Scott Hastie) 2 Buy now
28 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Apr 2013 officers Appointment of secretary (Paul Hunt) 3 Buy now
10 Apr 2013 officers Appointment of director (Christopher Fordham) 3 Buy now
10 Apr 2013 officers Termination of appointment of secretary (Charles Wigan) 2 Buy now
10 Apr 2013 officers Termination of appointment of director (John Robson) 2 Buy now
10 Apr 2013 officers Termination of appointment of director (William Robson) 2 Buy now
10 Apr 2013 officers Termination of appointment of director (Graham Skinner) 2 Buy now
10 Apr 2013 officers Termination of appointment of director (Charles Wigan) 2 Buy now
28 Mar 2013 incorporation Memorandum Articles 32 Buy now
28 Mar 2013 resolution Resolution 5 Buy now
27 Mar 2013 capital Return of Allotment of shares 5 Buy now
25 Mar 2013 annual-return Annual Return 10 Buy now
11 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2012 accounts Annual Accounts 4 Buy now
10 Feb 2012 annual-return Annual Return 10 Buy now
02 Sep 2011 capital Return of Allotment of shares 3 Buy now
29 Jul 2011 resolution Resolution 35 Buy now
18 Jul 2011 accounts Annual Accounts 10 Buy now
18 Jul 2011 officers Appointment of director (William David Robson) 5 Buy now
18 Jul 2011 officers Appointment of director (John Robert Robson) 6 Buy now
22 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Feb 2011 annual-return Annual Return 7 Buy now
18 Jun 2010 accounts Annual Accounts 13 Buy now
10 Feb 2010 annual-return Annual Return 8 Buy now
10 Feb 2010 officers Change of particulars for director (Air Vice-Marshal Graham Skinner) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Peter Scott Hastie) 2 Buy now
13 Aug 2009 resolution Resolution 31 Buy now
02 Jul 2009 accounts Annual Accounts 13 Buy now
26 Jun 2009 capital Gbp ic 1830/1800\16/06/09\gbp sr 30@1=30\ 1 Buy now
16 Feb 2009 annual-return Return made up to 10/02/09; full list of members 8 Buy now
25 Nov 2008 officers Director appointed peter scott hastie 2 Buy now
06 Nov 2008 miscellaneous Statement Of Affairs 11 Buy now
06 Nov 2008 miscellaneous Statement Of Affairs 12 Buy now