Having been setup in 2009, Biteback Publishing Ltd has its registered office in Hull. We don't know the number of employees at this organisation. Lawes, Christopher William, Simmons, John are listed as the directors of the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWES, Christopher William | 03 May 2018 | - | 1 |
SIMMONS, John | 19 June 2009 | 03 May 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 June 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 01 July 2019 | |
PSC05 - N/A | 01 July 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 28 June 2018 | |
TM01 - Termination of appointment of director | 25 May 2018 | |
TM01 - Termination of appointment of director | 25 May 2018 | |
AP03 - Appointment of secretary | 09 May 2018 | |
TM02 - Termination of appointment of secretary | 09 May 2018 | |
AP01 - Appointment of director | 02 May 2018 | |
AP01 - Appointment of director | 02 May 2018 | |
CH01 - Change of particulars for director | 02 May 2018 | |
AP01 - Appointment of director | 30 January 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC02 - N/A | 03 July 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 12 July 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 15 July 2014 | |
TM01 - Termination of appointment of director | 09 May 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 09 July 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
CH03 - Change of particulars for secretary | 09 July 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
RESOLUTIONS - N/A | 06 February 2013 | |
SH08 - Notice of name or other designation of class of shares | 06 February 2013 | |
SH01 - Return of Allotment of shares | 06 February 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 31 July 2012 | |
AD01 - Change of registered office address | 25 April 2012 | |
AA01 - Change of accounting reference date | 29 February 2012 | |
AD01 - Change of registered office address | 09 November 2011 | |
AD01 - Change of registered office address | 12 October 2011 | |
AD01 - Change of registered office address | 12 October 2011 | |
AD01 - Change of registered office address | 10 October 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 15 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 September 2010 | |
MG01 - Particulars of a mortgage or charge | 18 September 2010 | |
AR01 - Annual Return | 04 August 2010 | |
AD01 - Change of registered office address | 11 February 2010 | |
AP01 - Appointment of director | 02 February 2010 | |
RESOLUTIONS - N/A | 17 September 2009 | |
395 - Particulars of a mortgage or charge | 17 September 2009 | |
RESOLUTIONS - N/A | 16 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 September 2009 | |
NEWINC - New incorporation documents | 19 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 September 2010 | Outstanding |
N/A |
Debenture | 09 September 2009 | Fully Satisfied |
N/A |