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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILIP, Roland Peter | 17 March 2004 | - | 1 |
DAVEY, John Graham | 17 March 2004 | 05 August 2009 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 July 2009 | Outstanding |
N/A |