About

Registered Number: 04858260
Date of Incorporation: 06/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, CM23 4BD,

 

Having been setup in 2003, Intelligent Publications Ltd have registered office in Spellbrook in Herts, it's status in the Companies House registry is set to "Active". Intelligent Publications Ltd has 2 directors listed as Philip, Roland Peter, Davey, John Graham at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILIP, Roland Peter 17 March 2004 - 1
DAVEY, John Graham 17 March 2004 05 August 2009 1

Filing History

Document Type Date
CS01 - N/A 05 August 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 15 May 2018
AD01 - Change of registered office address 25 September 2017
PSC01 - N/A 25 July 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 23 May 2013
DISS40 - Notice of striking-off action discontinued 05 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 03 November 2011
TM02 - Termination of appointment of secretary 28 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 25 November 2010
AD01 - Change of registered office address 24 September 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 23 October 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
395 - Particulars of a mortgage or charge 29 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
AA - Annual Accounts 13 July 2006
AA - Annual Accounts 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
363a - Annual Return 26 September 2005
363s - Annual Return 26 November 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
CERTNM - Change of name certificate 27 August 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.