About

Registered Number: 04425596
Date of Incorporation: 26/04/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 52-54 Cricklade Road, Swindon, Wilts, SN2 8AF

 

Mongoose Publishing Ltd was established in 2002, it's status is listed as "Active". There are 4 directors listed for Mongoose Publishing Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRANGE, Matthew John 26 April 2002 - 1
FENNELL, Alexander 26 April 2002 07 August 2007 1
Secretary Name Appointed Resigned Total Appointments
KINGSLEY, Christopher Ross 23 April 2010 14 May 2010 1
MANDERSON, Patricia 07 August 2007 15 August 2008 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
PSC07 - N/A 20 April 2020
PSC07 - N/A 17 April 2020
AA - Annual Accounts 26 March 2020
SH08 - Notice of name or other designation of class of shares 09 January 2020
RESOLUTIONS - N/A 08 January 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 27 April 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 21 March 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 30 April 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 28 April 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 16 May 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 17 June 2010
RESOLUTIONS - N/A 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AP03 - Appointment of secretary 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
AA - Annual Accounts 01 April 2010
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
395 - Particulars of a mortgage or charge 28 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 09 April 2009
RESOLUTIONS - N/A 09 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
287 - Change in situation or address of Registered Office 05 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
363s - Annual Return 15 July 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 19 May 2003
287 - Change in situation or address of Registered Office 10 April 2003
225 - Change of Accounting Reference Date 10 March 2003
287 - Change in situation or address of Registered Office 07 October 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.