About

Registered Number: 00945661
Date of Incorporation: 09/01/1969 (55 years and 3 months ago)
Company Status: Active
Registered Address: 145 London Road, Kingston Upon Thames, Surrey, KT2 6SR

 

Hove Publishers Ltd was founded on 09 January 1969 and has its registered office in Surrey, it has a status of "Active". The companies directors are Goudie, John, Bailey, Roberta Jill, Frost, Gerald Martin, Hewitson, Geoffrey, Hughes, Philip Howard, Jane, Frederick Martin, Lewis, John Walford, Lilley, Keith Alan, Mcwhinnie, Michael John, Nevin, Bernard, Smith, David John, White-thomson, Stephen Jauncey. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Roberta Jill 01 February 1996 07 September 1999 1
FROST, Gerald Martin 05 May 1998 07 September 1999 1
HEWITSON, Geoffrey 08 June 2001 31 August 2004 1
HUGHES, Philip Howard 11 March 1996 07 September 1999 1
JANE, Frederick Martin N/A 11 March 1996 1
LEWIS, John Walford N/A 24 October 1995 1
LILLEY, Keith Alan N/A 01 November 1995 1
MCWHINNIE, Michael John 01 November 1996 17 April 1998 1
NEVIN, Bernard N/A 22 April 1996 1
SMITH, David John 02 October 1995 15 June 2001 1
WHITE-THOMSON, Stephen Jauncey N/A 07 September 1999 1
Secretary Name Appointed Resigned Total Appointments
GOUDIE, John 30 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 16 April 2018
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 12 April 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 30 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 25 April 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 05 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 May 2011
AP03 - Appointment of secretary 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 23 April 2010
TM01 - Termination of appointment of director 21 April 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 10 April 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
AA - Annual Accounts 07 October 2004
363a - Annual Return 11 May 2004
287 - Change in situation or address of Registered Office 23 January 2004
AA - Annual Accounts 15 August 2003
363a - Annual Return 01 May 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 02 May 2002
AA - Annual Accounts 28 September 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 31 October 2000
363a - Annual Return 05 May 2000
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
CERTNM - Change of name certificate 13 September 1999
AA - Annual Accounts 09 August 1999
363a - Annual Return 16 April 1999
288a - Notice of appointment of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
AA - Annual Accounts 08 June 1998
363a - Annual Return 15 April 1998
123 - Notice of increase in nominal capital 04 February 1998
RESOLUTIONS - N/A 23 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1998
AA - Annual Accounts 05 July 1997
363a - Annual Return 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
AA - Annual Accounts 03 February 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1996
288 - N/A 13 June 1996
288 - N/A 12 May 1996
363a - Annual Return 23 April 1996
288 - N/A 26 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
287 - Change in situation or address of Registered Office 06 March 1996
CERTNM - Change of name certificate 20 February 1996
288 - N/A 17 January 1996
AA - Annual Accounts 15 December 1995
288 - N/A 28 November 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1995
288 - N/A 24 October 1995
288 - N/A 06 September 1995
363x - Annual Return 24 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 July 1994
287 - Change in situation or address of Registered Office 04 May 1994
363x - Annual Return 25 April 1994
AA - Annual Accounts 06 December 1993
363x - Annual Return 13 April 1993
288 - N/A 18 December 1992
AA - Annual Accounts 18 May 1992
363x - Annual Return 09 April 1992
288 - N/A 09 April 1992
287 - Change in situation or address of Registered Office 10 January 1992
RESOLUTIONS - N/A 10 September 1991
RESOLUTIONS - N/A 10 September 1991
RESOLUTIONS - N/A 10 September 1991
AA - Annual Accounts 22 April 1991
363x - Annual Return 22 April 1991
288 - N/A 05 March 1991
RESOLUTIONS - N/A 01 October 1990
288 - N/A 06 September 1990
288 - N/A 03 September 1990
288 - N/A 09 August 1990
288 - N/A 08 August 1990
288 - N/A 16 May 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
288 - N/A 20 January 1990
288 - N/A 20 January 1990
AA - Annual Accounts 24 November 1989
363 - Annual Return 24 November 1989
288 - N/A 08 November 1989
288 - N/A 16 June 1989
288 - N/A 26 January 1989
AA - Annual Accounts 09 September 1988
363 - Annual Return 09 September 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 24 March 1987
363 - Annual Return 24 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 January 1987
288 - N/A 11 September 1986
288 - N/A 28 August 1986
NEWINC - New incorporation documents 09 January 1969

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.