About

Registered Number: 02696614
Date of Incorporation: 12/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 53 Basepoint Basepoint Business & Innovation Centre, Caxton Close, Andover, Hampshire, SP10 3FG,

 

Based in Andover in Hampshire, Binsted Publications Ltd was setup in 1992, it's status at Companies House is "Active". We don't currently know the number of employees at Binsted Publications Ltd. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 07 May 2015
AD01 - Change of registered office address 07 May 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 28 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 May 2009
353 - Register of members 28 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
287 - Change in situation or address of Registered Office 27 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 19 March 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 27 April 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 12 July 2002
287 - Change in situation or address of Registered Office 01 May 2002
363s - Annual Return 23 April 2002
AUD - Auditor's letter of resignation 05 December 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 19 March 2001
395 - Particulars of a mortgage or charge 07 December 2000
395 - Particulars of a mortgage or charge 25 October 2000
395 - Particulars of a mortgage or charge 11 October 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 29 March 2000
363s - Annual Return 24 April 1999
AA - Annual Accounts 02 April 1999
AA - Annual Accounts 08 June 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 12 July 1996
363s - Annual Return 10 April 1996
288 - N/A 10 April 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 21 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 21 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1994
395 - Particulars of a mortgage or charge 28 February 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 09 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1992
RESOLUTIONS - N/A 21 May 1992
CERTNM - Change of name certificate 15 May 1992
287 - Change in situation or address of Registered Office 05 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
287 - Change in situation or address of Registered Office 23 April 1992
NEWINC - New incorporation documents 12 March 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 November 2000 Outstanding

N/A

Guarantee & debenture 17 October 2000 Outstanding

N/A

Guarantee & debenture 03 October 2000 Outstanding

N/A

Legal charge 17 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.