About

Registered Number: 00339324
Date of Incorporation: 14/04/1938 (86 years ago)
Company Status: Active
Registered Address: Hedsor House Gully Farm, Hedsor Park, Taplow, Buckinghamshire, SL6 0HX,

 

Based in Taplow, Hedsor Publications & Conferences Ltd was setup in 1938, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 25 April 2019
PSC04 - N/A 25 April 2019
CH01 - Change of particulars for director 25 April 2019
CH01 - Change of particulars for director 25 April 2019
CH03 - Change of particulars for secretary 25 April 2019
AA - Annual Accounts 19 December 2018
AD01 - Change of registered office address 11 June 2018
CH01 - Change of particulars for director 09 June 2018
CH01 - Change of particulars for director 09 June 2018
CH03 - Change of particulars for secretary 09 June 2018
PSC04 - N/A 09 June 2018
CH01 - Change of particulars for director 09 June 2018
CH01 - Change of particulars for director 09 June 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 06 August 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 23 September 2008
225 - Change of Accounting Reference Date 23 September 2008
363a - Annual Return 16 September 2008
CERTNM - Change of name certificate 30 April 2008
287 - Change in situation or address of Registered Office 13 December 2007
CERTNM - Change of name certificate 11 December 2007
363a - Annual Return 27 September 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 18 September 2006
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 November 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 22 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 30 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 18 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 18 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
RESOLUTIONS - N/A 07 September 2001
RESOLUTIONS - N/A 07 September 2001
RESOLUTIONS - N/A 07 September 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 16 July 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 March 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 March 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 March 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 March 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 01 September 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 25 July 1996
395 - Particulars of a mortgage or charge 06 October 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 31 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1995
363s - Annual Return 07 July 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 21 August 1993
AA - Annual Accounts 21 August 1993
MEM/ARTS - N/A 24 June 1993
RESOLUTIONS - N/A 27 April 1993
RESOLUTIONS - N/A 27 April 1993
363s - Annual Return 14 August 1992
AA - Annual Accounts 14 August 1992
AA - Annual Accounts 10 September 1991
363b - Annual Return 10 September 1991
363a - Annual Return 02 June 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 12 May 1989
288 - N/A 04 May 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 21 July 1988
288 - N/A 16 December 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 14 October 1987
363 - Annual Return 12 May 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
AA - Annual Accounts 08 April 1977
363 - Annual Return 07 April 1977
NEWINC - New incorporation documents 14 April 1938

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 September 1995 Outstanding

N/A

Legal mortgage 18 January 1985 Outstanding

N/A

Legal charge 15 October 1982 Outstanding

N/A

Legal mortgage 08 February 1979 Outstanding

N/A

Legal mortgage 08 March 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.