About

Registered Number: 03490901
Date of Incorporation: 12/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Suite 1a 43 Fisherton Street, Salisbury, Wiltshire, SP2 7SU

 

Founded in 1998, Muse Publishing Ltd are based in Wiltshire, it's status is listed as "Active". There is one director listed as Nicholls, Rosemary Jill for the company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Rosemary Jill 21 August 2007 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 08 April 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 February 2012
AAMD - Amended Accounts 14 October 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 09 February 2001
287 - Change in situation or address of Registered Office 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 27 September 1999
RESOLUTIONS - N/A 04 February 1999
RESOLUTIONS - N/A 04 February 1999
RESOLUTIONS - N/A 04 February 1999
363a - Annual Return 04 February 1999
353 - Register of members 04 February 1999
225 - Change of Accounting Reference Date 17 December 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
CERTNM - Change of name certificate 04 February 1998
NEWINC - New incorporation documents 12 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.