About

Registered Number: 04227862
Date of Incorporation: 04/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor, Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR,

 

Innisfree Publishing Ltd was registered on 04 June 2001 and are based in London, it's status is listed as "Active". There is only one director listed for the business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURTON, David James 31 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 04 April 2019
TM01 - Termination of appointment of director 04 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 April 2018
CH01 - Change of particulars for director 13 March 2018
AA - Annual Accounts 27 December 2017
CH01 - Change of particulars for director 05 October 2017
RESOLUTIONS - N/A 10 July 2017
AP03 - Appointment of secretary 21 April 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH03 - Change of particulars for secretary 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 22 December 2015
CERTNM - Change of name certificate 26 September 2015
CONNOT - N/A 26 September 2015
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 28 November 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 03 January 2013
CH01 - Change of particulars for director 14 November 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 20 July 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
RESOLUTIONS - N/A 25 April 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 23 December 2003
AUD - Auditor's letter of resignation 01 July 2003
RESOLUTIONS - N/A 21 May 2003
363s - Annual Return 07 April 2003
AUD - Auditor's letter of resignation 02 August 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 20 June 2002
CERTNM - Change of name certificate 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
225 - Change of Accounting Reference Date 12 February 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
287 - Change in situation or address of Registered Office 31 December 2001
CERTNM - Change of name certificate 21 December 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.