About

Registered Number: 03585967
Date of Incorporation: 23/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: C/O Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS,

 

Founded in 1998, Archival Publications International Ltd have registered office in Chertsey, Surrey, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Wileman, Jill, Jarman, Robert Leslie, Lord, David Anthony, Priestland, Jane in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILEMAN, Jill 12 July 2000 - 1
LORD, David Anthony 23 June 1998 12 July 2000 1
PRIESTLAND, Jane 12 July 2000 12 June 2009 1
Secretary Name Appointed Resigned Total Appointments
JARMAN, Robert Leslie 23 June 1998 12 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 26 June 2019
AD01 - Change of registered office address 27 November 2018
AD01 - Change of registered office address 15 October 2018
AD01 - Change of registered office address 15 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 31 July 2017
PSC04 - N/A 18 July 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 18 July 2016
AD01 - Change of registered office address 16 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 18 July 2014
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 25 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 17 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 25 July 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 19 April 2000
363a - Annual Return 19 July 1999
288c - Notice of change of directors or secretaries or in their particulars 19 July 1999
225 - Change of Accounting Reference Date 25 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
287 - Change in situation or address of Registered Office 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
NEWINC - New incorporation documents 23 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.