About

Registered Number: 02812527
Date of Incorporation: 26/04/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Merchants House, Wapping Road, Bristol, BS1 4RW

 

Having been setup in 1993, Alastair Sawday Publishing Co. Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Bevens, Mike, Crosse, Nicola, Clifton, Sheila, Lindrea, Martyn Graham, Shillito, Patricia Anne, Cooke-yarborough, Ann, Fielding Kimbrough, Rachel Anne, Shillito, Patricia Ann, Trussell, Anita Claire. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVENS, Mike 18 January 2018 - 1
CROSSE, Nicola 19 February 2018 - 1
COOKE-YARBOROUGH, Ann 01 July 2000 25 April 2006 1
FIELDING KIMBROUGH, Rachel Anne 01 July 2000 25 April 2006 1
SHILLITO, Patricia Ann 30 January 1999 25 April 2006 1
TRUSSELL, Anita Claire 01 October 2014 13 November 2015 1
Secretary Name Appointed Resigned Total Appointments
CLIFTON, Sheila 24 February 2003 23 November 2004 1
LINDREA, Martyn Graham 23 November 2004 20 May 2011 1
SHILLITO, Patricia Anne 26 April 1993 24 February 2003 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 28 May 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 20 September 2018
PSC07 - N/A 05 June 2018
CS01 - N/A 05 June 2018
PSC02 - N/A 05 June 2018
MR04 - N/A 05 June 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 19 January 2018
RESOLUTIONS - N/A 21 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 April 2016
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 13 September 2015
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 30 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 05 October 2012
SH01 - Return of Allotment of shares 29 May 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
TM01 - Termination of appointment of director 13 March 2012
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 04 November 2011
AA - Annual Accounts 07 September 2011
TM02 - Termination of appointment of secretary 02 June 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AP01 - Appointment of director 31 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 17 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
287 - Change in situation or address of Registered Office 04 January 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 25 April 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 31 October 2004
395 - Particulars of a mortgage or charge 18 June 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 09 May 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 10 May 2001
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
AA - Annual Accounts 06 September 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
363s - Annual Return 26 May 2000
287 - Change in situation or address of Registered Office 10 May 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 16 May 1997
363s - Annual Return 02 November 1996
AA - Annual Accounts 02 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1996
225 - Change of Accounting Reference Date 02 November 1996
MEM/ARTS - N/A 13 December 1995
395 - Particulars of a mortgage or charge 06 December 1995
CERTNM - Change of name certificate 27 October 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 26 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1994
288 - N/A 29 April 1993
NEWINC - New incorporation documents 26 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 June 2004 Fully Satisfied

N/A

Fixed and floating charge 04 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.