About

Registered Number: 04500413
Date of Incorporation: 01/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 2, The Sackhouse, Jicklings Yard, Wells-Next-The-Sea, Norfolk, NR23 1AU,

 

Common Threads Publications Ltd was founded on 01 August 2002 and has its registered office in Wells-Next-The-Sea in Norfolk. The current directors of this business are listed as Newstead, Michelle Dawn, Hadley, Clare Elizabeth, Holmes, Arthur, Booty, Katharine Ruth. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.