About

Registered Number: 04025062
Date of Incorporation: 03/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 5 Station Approach, Wendover, Aylesbury, HP22 6BN,

 

Based in Aylesbury, Griffon International Publishing Ltd was registered on 03 July 2000, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Colin George 03 July 2000 - 1
TAYLOR, Richard Paul 03 July 2000 09 October 2018 1
Secretary Name Appointed Resigned Total Appointments
GABB, Lucy Emma 02 March 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 10 June 2020
PSC01 - N/A 23 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 07 June 2019
TM01 - Termination of appointment of director 10 October 2018
PSC07 - N/A 10 October 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 15 June 2017
AD01 - Change of registered office address 08 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 11 June 2015
AP03 - Appointment of secretary 02 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
CH01 - Change of particulars for director 27 February 2015
CH01 - Change of particulars for director 27 February 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 16 December 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 20 June 2005
287 - Change in situation or address of Registered Office 08 February 2005
AA - Annual Accounts 09 December 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 10 August 2001
395 - Particulars of a mortgage or charge 09 September 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.