About

Registered Number: 06939540
Date of Incorporation: 19/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 21 Marina Court, Castle Street, Hull, HU1 1TJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAWES, Christopher William 03 May 2018 - 1
SIMMONS, John 19 June 2009 03 May 2018 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2010 Outstanding

N/A

Debenture 09 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.