About

Registered Number: 04494404
Date of Incorporation: 25/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Carlton House Sandpiper Way, Chester Business Park, Chester, CH4 9QE,

 

Euro Publishing Consultancy Ltd was registered on 25 July 2002, it's status is listed as "Active". Colman, Scott Lloyd, Young, Christopher Edward are listed as directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLMAN, Scott Lloyd 22 January 2008 01 January 2011 1
YOUNG, Christopher Edward 26 July 2002 14 February 2012 1

Filing History

Document Type Date
PSC04 - N/A 27 August 2020
PSC07 - N/A 27 August 2020
AA - Annual Accounts 03 August 2020
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 12 February 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 11 July 2019
CH01 - Change of particulars for director 11 July 2019
PSC04 - N/A 11 July 2019
RESOLUTIONS - N/A 18 December 2018
CC04 - Statement of companies objects 18 December 2018
CS01 - N/A 10 July 2018
CH03 - Change of particulars for secretary 10 July 2018
CH01 - Change of particulars for director 10 July 2018
PSC04 - N/A 09 July 2018
CH01 - Change of particulars for director 09 July 2018
AA - Annual Accounts 27 June 2018
PSC07 - N/A 12 January 2018
PSC04 - N/A 11 January 2018
PSC04 - N/A 10 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 11 September 2017
AP01 - Appointment of director 19 August 2017
AD01 - Change of registered office address 27 July 2016
CS01 - N/A 18 July 2016
AD01 - Change of registered office address 18 July 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 23 September 2015
AD01 - Change of registered office address 15 September 2015
AA - Annual Accounts 31 August 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 31 July 2013
AD01 - Change of registered office address 09 January 2013
AR01 - Annual Return 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 11 June 2010
RESOLUTIONS - N/A 29 October 2009
MISC - Miscellaneous document 29 October 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
AA - Annual Accounts 29 July 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 23 July 2007
287 - Change in situation or address of Registered Office 17 April 2007
RESOLUTIONS - N/A 15 March 2007
123 - Notice of increase in nominal capital 15 March 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 07 August 2006
287 - Change in situation or address of Registered Office 12 April 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 02 September 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 30 June 2004
287 - Change in situation or address of Registered Office 06 November 2003
363s - Annual Return 28 August 2003
225 - Change of Accounting Reference Date 30 July 2003
287 - Change in situation or address of Registered Office 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
MEM/ARTS - N/A 29 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
RESOLUTIONS - N/A 23 August 2002
RESOLUTIONS - N/A 23 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
CERTNM - Change of name certificate 01 August 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.