About

Registered Number: 02823231
Date of Incorporation: 02/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Crowne House, Southwark Street, London, SE1 1UN,

 

Agora Publishing Ltd was registered on 02 June 1993, it has a status of "Active". We do not know the number of employees at this company. The current directors of the business are listed as Hunsperger, Helen Ann, Compton, Robert Allen, Nolan, Erika Irene, Coomb, Peter Grenfell, Davis, Laura, Bonner, William Robert, Caine, John, Davis, Laura Rodgers, Gibson, David Andrew, Rentrop, Norman in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPTON, Robert Allen 31 May 2020 - 1
NOLAN, Erika Irene 31 May 2020 - 1
BONNER, William Robert 11 January 1994 01 January 2018 1
CAINE, John 26 October 2006 01 May 2010 1
DAVIS, Laura Rodgers 01 January 2018 31 May 2020 1
GIBSON, David Andrew 31 January 2003 26 October 2006 1
RENTROP, Norman 01 May 2010 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
HUNSPERGER, Helen Ann 15 March 2006 - 1
COOMB, Peter Grenfell 31 October 1995 02 June 1996 1
DAVIS, Laura 11 January 1994 31 October 1995 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 03 June 2020
AP01 - Appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
PSC01 - N/A 15 May 2020
PSC07 - N/A 15 May 2020
PSC01 - N/A 05 February 2020
PSC07 - N/A 05 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 04 June 2019
MR04 - N/A 15 March 2019
MR04 - N/A 15 March 2019
MR04 - N/A 15 March 2019
MR04 - N/A 15 March 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 20 March 2017
AAMD - Amended Accounts 10 October 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 06 June 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 18 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 26 June 2012
AD01 - Change of registered office address 25 June 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 07 June 2011
CH03 - Change of particulars for secretary 06 June 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 08 June 2010
AP01 - Appointment of director 05 May 2010
TM01 - Termination of appointment of director 04 May 2010
AP01 - Appointment of director 04 May 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 15 June 2009
395 - Particulars of a mortgage or charge 16 January 2009
395 - Particulars of a mortgage or charge 15 January 2009
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 08 May 2007
225 - Change of Accounting Reference Date 20 March 2007
AA - Annual Accounts 19 December 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
363a - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 14 July 2004
287 - Change in situation or address of Registered Office 06 July 2004
AA - Annual Accounts 02 October 2003
395 - Particulars of a mortgage or charge 29 July 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 18 April 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
395 - Particulars of a mortgage or charge 19 November 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 04 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 May 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 26 April 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 30 June 2000
287 - Change in situation or address of Registered Office 22 October 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 01 May 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
363s - Annual Return 04 July 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 25 July 1996
288 - N/A 27 June 1996
288 - N/A 03 April 1996
AA - Annual Accounts 20 December 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
363x - Annual Return 28 June 1995
RESOLUTIONS - N/A 05 June 1995
AA - Annual Accounts 05 June 1995
287 - Change in situation or address of Registered Office 13 February 1995
DISS40 - Notice of striking-off action discontinued 31 January 1995
363s - Annual Return 25 January 1995
GAZ1 - First notification of strike-off action in London Gazette 22 November 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
287 - Change in situation or address of Registered Office 07 June 1994
CERTNM - Change of name certificate 19 May 1994
CERTNM - Change of name certificate 19 May 1994
NEWINC - New incorporation documents 02 June 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 January 2009 Fully Satisfied

N/A

Guarantee & debenture 06 January 2009 Fully Satisfied

N/A

Guarantee & debenture 23 July 2003 Fully Satisfied

N/A

Guarantee & debenture 06 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.