About

Registered Number: 03655713
Date of Incorporation: 26/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 12 Hammersmith Grove, London, W6 7AP,

 

Park Publishing Company Ltd was setup in 1998, it has a status of "Active". We do not know the number of employees at this organisation. There are 3 directors listed as Wilson, Esmond, Wilson, Howard Debroy, Wintle, James David for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Esmond 26 October 1998 - 1
WINTLE, James David 26 October 1998 23 June 2020 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Howard Debroy 26 October 1998 01 April 2012 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
SH01 - Return of Allotment of shares 16 July 2020
SH01 - Return of Allotment of shares 07 July 2020
CS01 - N/A 23 June 2020
PSC07 - N/A 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 16 December 2019
MR01 - N/A 06 November 2019
AA - Annual Accounts 14 August 2019
MR01 - N/A 12 April 2019
CS01 - N/A 09 November 2018
AD01 - Change of registered office address 09 November 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 14 November 2016
AD01 - Change of registered office address 08 November 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 02 November 2015
CH01 - Change of particulars for director 02 November 2015
CH01 - Change of particulars for director 02 November 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 01 July 2014
SH01 - Return of Allotment of shares 07 February 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 23 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 08 December 2010
AD01 - Change of registered office address 08 December 2010
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AR01 - Annual Return 03 December 2010
1.4 - Notice of completion of voluntary arrangement 22 April 2010
AA - Annual Accounts 02 December 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 February 2009
287 - Change in situation or address of Registered Office 06 November 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 05 August 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 January 2008
1.1 - Report of meeting approving voluntary arrangement 24 January 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 02 August 2005
363a - Annual Return 29 November 2004
AA - Annual Accounts 07 September 2004
363a - Annual Return 07 November 2003
AA - Annual Accounts 24 March 2003
363a - Annual Return 20 December 2002
AA - Annual Accounts 27 December 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2001
363a - Annual Return 12 December 2001
363a - Annual Return 15 November 2000
AA - Annual Accounts 31 August 2000
363a - Annual Return 21 February 2000
288c - Notice of change of directors or secretaries or in their particulars 21 February 2000
288c - Notice of change of directors or secretaries or in their particulars 09 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2000
288c - Notice of change of directors or secretaries or in their particulars 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
287 - Change in situation or address of Registered Office 30 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
NEWINC - New incorporation documents 26 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2019 Outstanding

N/A

A registered charge 27 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.