About

Registered Number: 03778637
Date of Incorporation: 27/05/1999 (24 years and 10 months ago)
Company Status: Liquidation
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Founded in 1999, Brown Trout Publishers Ltd are based in Leeds, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 29 July 2020
RESOLUTIONS - N/A 23 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2020
LIQ02 - N/A 23 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 19 May 2014
SH01 - Return of Allotment of shares 29 April 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
RESOLUTIONS - N/A 29 November 2006
123 - Notice of increase in nominal capital 29 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 13 June 2005
RESOLUTIONS - N/A 19 October 2004
123 - Notice of increase in nominal capital 19 October 2004
AA - Annual Accounts 11 August 2004
395 - Particulars of a mortgage or charge 22 June 2004
363s - Annual Return 11 June 2004
123 - Notice of increase in nominal capital 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
RESOLUTIONS - N/A 11 February 2004
AA - Annual Accounts 06 January 2004
225 - Change of Accounting Reference Date 27 July 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
RESOLUTIONS - N/A 13 September 2002
123 - Notice of increase in nominal capital 13 September 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 24 May 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 21 August 2000
225 - Change of Accounting Reference Date 06 April 2000
287 - Change in situation or address of Registered Office 15 September 1999
287 - Change in situation or address of Registered Office 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.