About

Registered Number: 06974711
Date of Incorporation: 28/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Having been setup in 2009, Authorised Publications Ltd have registered office in London, it has a status of "Active". We don't currently know the number of employees at the business. Brown, Justine, Hart, Jane Elizabeth Sarah, Mooteealoo, Raymond, Wellbelove, Sarah Jane are listed as the directors of Authorised Publications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Justine 28 July 2009 - 1
HART, Jane Elizabeth Sarah 28 July 2009 31 August 2009 1
MOOTEEALOO, Raymond 09 July 2012 18 December 2012 1
WELLBELOVE, Sarah Jane 28 July 2009 17 September 2012 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 29 May 2020
MR01 - N/A 07 April 2020
AA - Annual Accounts 19 February 2020
CH01 - Change of particulars for director 27 January 2020
AA01 - Change of accounting reference date 15 August 2019
CS01 - N/A 30 July 2019
AA01 - Change of accounting reference date 23 May 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 30 June 2016
MR01 - N/A 29 January 2016
RP04 - N/A 27 November 2015
RP04 - N/A 27 November 2015
AR01 - Annual Return 14 August 2015
RP04 - N/A 15 May 2015
AA - Annual Accounts 08 May 2015
AAMD - Amended Accounts 28 April 2015
AAMD - Amended Accounts 28 April 2015
AAMD - Amended Accounts 28 April 2015
SH01 - Return of Allotment of shares 23 April 2015
AA - Annual Accounts 14 April 2015
AP01 - Appointment of director 07 November 2014
AR01 - Annual Return 29 July 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 11 April 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 18 September 2012
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 03 August 2012
AP01 - Appointment of director 09 July 2012
CH01 - Change of particulars for director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AA - Annual Accounts 08 June 2012
AD01 - Change of registered office address 20 February 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 03 May 2011
AA01 - Change of accounting reference date 08 March 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
288b - Notice of resignation of directors or secretaries 17 September 2009
NEWINC - New incorporation documents 28 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2020 Outstanding

N/A

A registered charge 27 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.