Based in Stanmore, Portobello Press Holdings Ltd was registered on 07 June 2007. Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for Portobello Press Holdings Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOREY, Iain Kenneth | 31 March 2011 | - | 1 |
WARD, Mark James | 07 June 2007 | 17 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOREY, Iain Kenneth | 08 February 2010 | - | 1 |
HOWIE, Robert Lachlan | 17 September 2009 | 08 February 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 July 2015 | |
MR01 - N/A | 05 June 2014 | |
AA - Annual Accounts | 31 March 2014 | |
MR04 - N/A | 27 March 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 27 April 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 April 2012 | |
AP01 - Appointment of director | 25 April 2012 | |
AP01 - Appointment of director | 25 April 2012 | |
RESOLUTIONS - N/A | 14 April 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 12 March 2010 | |
AP03 - Appointment of secretary | 12 March 2010 | |
TM02 - Termination of appointment of secretary | 12 March 2010 | |
AR01 - Annual Return | 27 October 2009 | |
288a - Notice of appointment of directors or secretaries | 02 October 2009 | |
MEM/ARTS - N/A | 01 October 2009 | |
287 - Change in situation or address of Registered Office | 01 October 2009 | |
288a - Notice of appointment of directors or secretaries | 29 September 2009 | |
CERTNM - Change of name certificate | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 26 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 05 September 2008 | |
RESOLUTIONS - N/A | 29 August 2008 | |
288b - Notice of resignation of directors or secretaries | 28 August 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 August 2008 | |
395 - Particulars of a mortgage or charge | 30 July 2007 | |
NEWINC - New incorporation documents | 07 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 June 2014 | Outstanding |
N/A |
Debenture | 13 July 2007 | Fully Satisfied |
N/A |