About

Registered Number: 03883873
Date of Incorporation: 25/11/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Rombourne Business Centre, Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

 

123 Publishing House Ltd was registered on 25 November 1999 and are based in Cardiff, it has a status of "Active". There are 4 directors listed for the company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMAWY, Tarek 25 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
KABALAN, Guilda Adel 25 November 2005 - 1
ALLEN, Jacquelyn 05 June 2003 05 November 2004 1
SOLE BAY MANAGEMENT LTD 05 November 2004 31 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 13 November 2017
CH01 - Change of particulars for director 13 November 2017
AA - Annual Accounts 24 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 17 June 2015
CH01 - Change of particulars for director 29 May 2015
CH01 - Change of particulars for director 29 May 2015
CH03 - Change of particulars for secretary 29 May 2015
AD01 - Change of registered office address 28 May 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 24 June 2013
CH03 - Change of particulars for secretary 30 May 2013
CH01 - Change of particulars for director 30 May 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 30 September 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 16 March 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 26 February 2009
287 - Change in situation or address of Registered Office 23 July 2008
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
AC92 - N/A 17 September 2007
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2006
GAZ1 - First notification of strike-off action in London Gazette 16 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
287 - Change in situation or address of Registered Office 11 November 2004
287 - Change in situation or address of Registered Office 16 March 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 22 November 2003
363s - Annual Return 06 July 2003
RESOLUTIONS - N/A 16 June 2003
RESOLUTIONS - N/A 16 June 2003
123 - Notice of increase in nominal capital 16 June 2003
287 - Change in situation or address of Registered Office 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
AA - Annual Accounts 28 May 2002
DISS40 - Notice of striking-off action discontinued 24 July 2001
363a - Annual Return 24 July 2001
AA - Annual Accounts 20 July 2001
GAZ1 - First notification of strike-off action in London Gazette 29 May 2001
288c - Notice of change of directors or secretaries or in their particulars 21 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
225 - Change of Accounting Reference Date 23 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.