About

Registered Number: 02855362
Date of Incorporation: 21/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 2 The Gatehouse, Hadham Hall, Little Hadham, Bishops Stortford, Hertfordshire, SG11 2EB

 

Based in Hertfordshire, Company Publishing Ltd was registered on 21 September 1993, it's status at Companies House is "Active". There are 6 directors listed as Forsyth, Amanda Louise, Forsyth, Bridget Mary, Forsyth, Joseph Peter, Forsyth, Robert Simon, Mcdermott, Simon, Carter, Jacqueline Sheena for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSYTH, Amanda Louise 01 March 1995 - 1
FORSYTH, Bridget Mary 01 November 1993 - 1
FORSYTH, Joseph Peter 21 September 1993 - 1
FORSYTH, Robert Simon 01 April 1995 - 1
MCDERMOTT, Simon 15 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Jacqueline Sheena 21 September 1993 30 November 1995 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 26 September 2018
CH01 - Change of particulars for director 26 September 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
AA - Annual Accounts 26 November 2008
363a - Annual Return 08 October 2008
RESOLUTIONS - N/A 09 June 2008
MEM/ARTS - N/A 09 June 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 28 September 2006
225 - Change of Accounting Reference Date 18 July 2006
AA - Annual Accounts 12 June 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 16 September 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 01 April 2003
287 - Change in situation or address of Registered Office 22 October 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 12 April 2002
395 - Particulars of a mortgage or charge 09 February 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 26 October 1998
287 - Change in situation or address of Registered Office 29 April 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 22 May 1996
288 - N/A 22 December 1995
287 - Change in situation or address of Registered Office 22 November 1995
363s - Annual Return 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
RESOLUTIONS - N/A 23 February 1995
RESOLUTIONS - N/A 23 February 1995
RESOLUTIONS - N/A 23 February 1995
AA - Annual Accounts 23 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1995
288 - N/A 10 October 1994
363s - Annual Return 10 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1993
NEWINC - New incorporation documents 21 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.