About

Registered Number: 02796432
Date of Incorporation: 05/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 106-108 Cowley Road, Oxford, OX4 1JE,

 

Based in Oxford, Myriad Editions Ltd was founded on 05 March 1993, it's status in the Companies House registry is set to "Active". This organisation has 10 directors listed in the Companies House registry. 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
HARVEY, Frances Helen 01 August 2019 - 1
SZOMBATI, Katalin 09 September 2020 - 1
BENEWICK, Robert Julian 04 January 1999 22 May 2017 1
LACEY, Candida Ann, Dr 06 April 1999 22 May 2017 1
MACKAY, Judith, Dr 10 March 1993 22 May 2017 1
PEARLMAN, Corinne Margaret 01 April 2013 22 May 2017 1
RAYMOND-BARKER, Daniel 01 April 2017 31 July 2019 1
WELLER, Michael Alan 05 March 1993 12 December 1993 1
Secretary Name Appointed Resigned Total Appointments
SZOMBATI, Katalin 09 September 2020 - 1
GORMLEY, Samuel Arthur 22 May 2017 01 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
AP03 - Appointment of secretary 16 September 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 20 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
AP01 - Appointment of director 15 August 2019
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 28 November 2017
AD01 - Change of registered office address 29 August 2017
PSC02 - N/A 16 August 2017
AP03 - Appointment of secretary 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM02 - Termination of appointment of secretary 16 August 2017
PSC07 - N/A 16 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 03 February 2016
AD01 - Change of registered office address 03 February 2016
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 08 July 2013
AD01 - Change of registered office address 08 July 2013
AP01 - Appointment of director 08 July 2013
CH01 - Change of particulars for director 24 May 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 23 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
287 - Change in situation or address of Registered Office 06 May 1999
AA - Annual Accounts 21 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
363a - Annual Return 24 March 1998
AA - Annual Accounts 20 January 1998
363a - Annual Return 09 April 1997
AA - Annual Accounts 02 February 1997
363x - Annual Return 09 April 1996
AA - Annual Accounts 20 September 1995
363x - Annual Return 05 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 August 1994
363x - Annual Return 17 May 1994
287 - Change in situation or address of Registered Office 17 March 1994
288 - N/A 07 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1993
RESOLUTIONS - N/A 18 June 1993
288 - N/A 18 June 1993
395 - Particulars of a mortgage or charge 17 June 1993
288 - N/A 25 March 1993
287 - Change in situation or address of Registered Office 10 March 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
NEWINC - New incorporation documents 05 March 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.