About

Registered Number: 02808840
Date of Incorporation: 14/04/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 28a Church Lane, Marple, Stockport, Cheshire, SK6 6DE,

 

Matthew James Publishing Ltd was registered on 14 April 1993 and has its registered office in Stockport, Cheshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Shaw, James, Shaw, James, Shaw, Gwendoline Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, James 01 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SHAW, James 27 June 2012 - 1
SHAW, Gwendoline Margaret 14 April 1993 29 July 2012 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 14 July 2016
AP01 - Appointment of director 11 July 2016
RESOLUTIONS - N/A 07 July 2016
SH08 - Notice of name or other designation of class of shares 07 July 2016
AA - Annual Accounts 09 September 2015
AD01 - Change of registered office address 04 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 July 2013
TM02 - Termination of appointment of secretary 16 May 2013
MR05 - N/A 16 May 2013
AA - Annual Accounts 31 March 2013
TM01 - Termination of appointment of director 20 January 2013
AP01 - Appointment of director 03 July 2012
AP03 - Appointment of secretary 03 July 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 20 April 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 23 March 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 27 April 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
AA - Annual Accounts 29 April 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 09 May 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 05 May 1999
287 - Change in situation or address of Registered Office 08 March 1999
363a - Annual Return 15 May 1998
AA - Annual Accounts 24 April 1998
AA - Annual Accounts 25 April 1997
363a - Annual Return 25 April 1997
288 - N/A 08 May 1996
363a - Annual Return 08 May 1996
AA - Annual Accounts 01 May 1996
395 - Particulars of a mortgage or charge 06 September 1995
363x - Annual Return 28 April 1995
AA - Annual Accounts 13 February 1995
363x - Annual Return 07 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1993
288 - N/A 20 April 1993
NEWINC - New incorporation documents 14 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.