About

Registered Number: 02677164
Date of Incorporation: 14/01/1992 (33 years and 3 months ago)
Company Status: Active
Registered Address: Old Kiln Yard, Shute End, Wokingham, Berkshire, RG40 1BJ

 

Having been setup in 1992, Gordon & Gotch Publishing Ltd have registered office in Berkshire, it's status is listed as "Active". This company has 3 directors listed as Elliott, Graham David, Szwer, Jonathan Jesse, Dowse, Gilbert Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Graham David N/A - 1
DOWSE, Gilbert Harry N/A 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
SZWER, Jonathan Jesse N/A 27 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 March 2017
TM02 - Termination of appointment of secretary 14 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 18 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
363a - Annual Return 02 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 21 December 2005
395 - Particulars of a mortgage or charge 29 June 2005
287 - Change in situation or address of Registered Office 28 June 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 27 January 2005
RESOLUTIONS - N/A 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
123 - Notice of increase in nominal capital 07 December 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 07 December 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 26 November 2002
RESOLUTIONS - N/A 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
363a - Annual Return 04 February 2002
AA - Annual Accounts 13 November 2001
AUD - Auditor's letter of resignation 02 November 2001
287 - Change in situation or address of Registered Office 14 May 2001
363a - Annual Return 05 February 2001
AA - Annual Accounts 23 October 2000
363a - Annual Return 26 January 2000
AA - Annual Accounts 23 June 1999
363a - Annual Return 21 January 1999
AA - Annual Accounts 05 June 1998
395 - Particulars of a mortgage or charge 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 17 February 1998
363a - Annual Return 16 February 1998
AA - Annual Accounts 29 January 1998
363a - Annual Return 10 March 1997
AA - Annual Accounts 14 January 1997
288 - N/A 21 February 1996
363x - Annual Return 21 February 1996
AA - Annual Accounts 21 August 1995
363x - Annual Return 06 February 1995
AA - Annual Accounts 03 July 1994
363x - Annual Return 23 February 1994
AA - Annual Accounts 29 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 July 1993
RESOLUTIONS - N/A 22 March 1993
RESOLUTIONS - N/A 22 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1993
287 - Change in situation or address of Registered Office 22 March 1993
MEM/ARTS - N/A 22 March 1993
123 - Notice of increase in nominal capital 22 March 1993
363x - Annual Return 12 March 1993
RESOLUTIONS - N/A 02 March 1992
CERTNM - Change of name certificate 25 February 1992
287 - Change in situation or address of Registered Office 25 February 1992
288 - N/A 25 February 1992
288 - N/A 25 February 1992
288 - N/A 25 February 1992
NEWINC - New incorporation documents 14 January 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 June 2005 Outstanding

N/A

Rent deposit deed 13 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.