Ghyll House Publishing Ltd was registered on 12 April 2001 and has its registered office in Stowmarket, Suffolk, it's status in the Companies House registry is set to "Active". The companies directors are listed as Goymer, Tracy Jennifer, Goymer, Tracy Jennifer, Hutchinson, Christopher James, Hutchinson, Jeannie in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOYMER, Tracy Jennifer | 04 March 2014 | - | 1 |
HUTCHINSON, Christopher James | 12 April 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOYMER, Tracy Jennifer | 23 February 2015 | - | 1 |
HUTCHINSON, Jeannie | 12 April 2001 | 23 February 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 08 September 2018 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 16 November 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 10 November 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 20 August 2015 | |
AR01 - Annual Return | 15 April 2015 | |
TM02 - Termination of appointment of secretary | 14 April 2015 | |
AP03 - Appointment of secretary | 14 April 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AP01 - Appointment of director | 17 April 2014 | |
AD01 - Change of registered office address | 17 April 2014 | |
AD01 - Change of registered office address | 17 April 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 15 April 2011 | |
CH01 - Change of particulars for director | 15 April 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 02 January 2010 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 25 February 2008 | |
363a - Annual Return | 18 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 11 May 2004 | |
395 - Particulars of a mortgage or charge | 10 February 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 29 April 2003 | |
AA - Annual Accounts | 10 September 2002 | |
363s - Annual Return | 17 May 2002 | |
395 - Particulars of a mortgage or charge | 26 May 2001 | |
225 - Change of Accounting Reference Date | 22 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2001 | |
225 - Change of Accounting Reference Date | 02 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 April 2001 | |
NEWINC - New incorporation documents | 12 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 February 2004 | Outstanding |
N/A |
Debenture containing fixed and floating charges | 21 May 2001 | Outstanding |
N/A |