About

Registered Number: 03237072
Date of Incorporation: 13/08/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: C/O Taylor Bloxham Ltd, 17-21 Tolwell Road, Leicester, Leicestershire, LE4 1BR

 

Having been setup in 1996, Nimrod Publishing Ltd have registered office in Leicestershire, it's status in the Companies House registry is set to "Active". Sharpless, April Jacqueline, Berry, David, Bowen, Christopher Paul, Lindop, Roger, Lockwood, Robert Charles, Sharpless, Frederick Bruce Cave are the current directors of Nimrod Publishing Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPLESS, April Jacqueline 01 March 2010 - 1
BOWEN, Christopher Paul 31 March 2011 15 July 2016 1
LINDOP, Roger 27 July 2009 25 January 2010 1
LOCKWOOD, Robert Charles 31 March 2011 06 February 2020 1
SHARPLESS, Frederick Bruce Cave 13 August 1996 19 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BERRY, David 13 August 1996 26 April 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 08 August 2019
CH01 - Change of particulars for director 06 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 15 June 2018
CH01 - Change of particulars for director 27 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 07 July 2017
MR01 - N/A 20 March 2017
CS01 - N/A 25 August 2016
TM01 - Termination of appointment of director 25 August 2016
AA - Annual Accounts 16 August 2016
TM02 - Termination of appointment of secretary 26 April 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AR01 - Annual Return 26 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
AA01 - Change of accounting reference date 19 April 2011
CERTNM - Change of name certificate 18 April 2011
CONNOT - N/A 18 April 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 25 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 21 August 2009
RESOLUTIONS - N/A 03 August 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 30 August 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 07 August 2003
RESOLUTIONS - N/A 10 January 2003
RESOLUTIONS - N/A 10 January 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 06 August 2002
RESOLUTIONS - N/A 24 January 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 06 August 2001
395 - Particulars of a mortgage or charge 10 July 2001
RESOLUTIONS - N/A 23 March 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 29 August 2000
RESOLUTIONS - N/A 05 March 2000
AA - Annual Accounts 05 March 2000
287 - Change in situation or address of Registered Office 23 November 1999
363s - Annual Return 24 August 1999
RESOLUTIONS - N/A 09 February 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 14 August 1998
RESOLUTIONS - N/A 30 March 1998
AA - Annual Accounts 30 March 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
363s - Annual Return 30 September 1997
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
NEWINC - New incorporation documents 13 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2017 Outstanding

N/A

Debenture 25 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.