About

Registered Number: 04695578
Date of Incorporation: 12/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 44-46 Regent Street, Rugby, CV21 2PS,

 

Century One Publishing Ltd was founded on 12 March 2003 and are based in Rugby, it has a status of "Active". We don't currently know the number of employees at the business. There are 5 directors listed for Century One Publishing Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYMOCK, Stewart John 06 March 2020 - 1
HENDERSON, Robert Buchan 07 December 2016 - 1
SIMPSON, Sarah 16 October 2012 - 1
SIMPSON, Nicholas 12 March 2003 11 October 2012 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Sarah 12 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 23 March 2020
AP01 - Appointment of director 06 March 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 26 March 2019
AD01 - Change of registered office address 14 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 22 March 2017
AP01 - Appointment of director 07 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 19 March 2013
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AD01 - Change of registered office address 13 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 15 February 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 18 March 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 15 February 2008
AA - Annual Accounts 06 February 2008
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
353 - Register of members 11 May 2007
363a - Annual Return 28 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
RESOLUTIONS - N/A 14 March 2007
123 - Notice of increase in nominal capital 14 March 2007
287 - Change in situation or address of Registered Office 04 January 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 04 April 2005
AA - Annual Accounts 26 January 2005
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
123 - Notice of increase in nominal capital 29 September 2004
363a - Annual Return 22 March 2004
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
353 - Register of members 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
225 - Change of Accounting Reference Date 11 June 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 January 2010 Outstanding

N/A

Debenture 14 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.