About

Registered Number: 02450040
Date of Incorporation: 06/12/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Haven Books Ltd Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk, PE30 4JJ

 

Badger Publishing Ltd was registered on 06 December 1989 and are based in Norfolk. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Fulford, John, Jamieson, David, Joester, Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULFORD, John N/A 10 October 2000 1
JAMIESON, David 18 December 2008 30 June 2011 1
JOESTER, Philip N/A 10 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 19 December 2018
TM02 - Termination of appointment of secretary 21 November 2018
TM01 - Termination of appointment of director 12 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 07 December 2017
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 14 December 2016
TM01 - Termination of appointment of director 20 September 2016
AUD - Auditor's letter of resignation 05 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 09 December 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 04 December 2014
AA - Annual Accounts 27 May 2014
MR04 - N/A 20 March 2014
MR01 - N/A 10 January 2014
AR01 - Annual Return 16 December 2013
CH03 - Change of particulars for secretary 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 10 December 2012
TM01 - Termination of appointment of director 12 October 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 21 December 2011
TM01 - Termination of appointment of director 28 October 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 24 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
AR01 - Annual Return 18 January 2010
AP01 - Appointment of director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AP01 - Appointment of director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 10 June 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2009
225 - Change of Accounting Reference Date 06 January 2009
395 - Particulars of a mortgage or charge 30 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
287 - Change in situation or address of Registered Office 27 December 2008
288b - Notice of resignation of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
363a - Annual Return 08 December 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 06 December 2007
AUD - Auditor's letter of resignation 16 February 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 05 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
395 - Particulars of a mortgage or charge 15 March 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 04 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 29 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
287 - Change in situation or address of Registered Office 12 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
395 - Particulars of a mortgage or charge 09 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
363s - Annual Return 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 November 2002
AA - Annual Accounts 29 October 2002
395 - Particulars of a mortgage or charge 04 October 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
225 - Change of Accounting Reference Date 03 August 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
287 - Change in situation or address of Registered Office 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 19 February 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 25 January 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 10 January 1995
RESOLUTIONS - N/A 28 November 1994
RESOLUTIONS - N/A 21 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 29 March 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 27 April 1992
363b - Annual Return 05 January 1992
287 - Change in situation or address of Registered Office 05 August 1991
AA - Annual Accounts 15 May 1991
395 - Particulars of a mortgage or charge 17 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1990
288 - N/A 09 February 1990
288 - N/A 09 February 1990
287 - Change in situation or address of Registered Office 09 February 1990
CERTNM - Change of name certificate 24 January 1990
CERTNM - Change of name certificate 24 January 1990
RESOLUTIONS - N/A 20 January 1990
RESOLUTIONS - N/A 20 January 1990
123 - Notice of increase in nominal capital 20 January 1990
NEWINC - New incorporation documents 06 December 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2014 Outstanding

N/A

Debenture 18 December 2008 Fully Satisfied

N/A

Debenture 01 March 2006 Fully Satisfied

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Debenture 16 September 2002 Fully Satisfied

N/A

Debenture 12 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.