Based in Wells-Next-The-Sea, Norfolk, Common Threads Publications Ltd was registered on 01 August 2002, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of the business are Newstead, Michelle Dawn, Hadley, Clare Elizabeth, Holmes, Arthur, Booty, Katharine Ruth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWSTEAD, Michelle Dawn | 29 August 2002 | - | 1 |
BOOTY, Katharine Ruth | 10 January 2013 | 20 February 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HADLEY, Clare Elizabeth | 29 August 2002 | 27 March 2008 | 1 |
HOLMES, Arthur | 27 March 2008 | 30 June 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA - Annual Accounts | 27 June 2020 | |
CS01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 23 June 2019 | |
AD01 - Change of registered office address | 26 February 2019 | |
CS01 - N/A | 26 August 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 18 September 2016 | |
AAMD - Amended Accounts | 24 June 2016 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 23 June 2015 | |
TM01 - Termination of appointment of director | 23 February 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AP01 - Appointment of director | 22 January 2013 | |
AR01 - Annual Return | 28 August 2012 | |
TM02 - Termination of appointment of secretary | 28 August 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 28 June 2010 | |
363a - Annual Return | 24 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2009 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 29 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
AA - Annual Accounts | 27 May 2008 | |
288b - Notice of resignation of directors or secretaries | 02 April 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
363s - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 12 July 2007 | |
363s - Annual Return | 04 September 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 03 August 2005 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 04 June 2004 | |
363s - Annual Return | 03 September 2003 | |
225 - Change of Accounting Reference Date | 03 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2003 | |
CERTNM - Change of name certificate | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 20 November 2002 | |
288a - Notice of appointment of directors or secretaries | 20 November 2002 | |
288b - Notice of resignation of directors or secretaries | 23 September 2002 | |
288b - Notice of resignation of directors or secretaries | 23 September 2002 | |
287 - Change in situation or address of Registered Office | 03 September 2002 | |
NEWINC - New incorporation documents | 01 August 2002 |