About

Registered Number: 03116957
Date of Incorporation: 23/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Saxon House, Saxon Wharf, Southampton, Hampshire, SO14 5QF

 

Based in Southampton, R T F B Publishing Ltd was setup in 1995. The companies directors are listed as Hawes, Gordon Douglas, Amin, Allison, Charter Court Secretaries Ltd, Secretarial Law Limited, Dryden, Martyn Hugh, Sudworth, David Andrew at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWES, Gordon Douglas 29 March 1996 - 1
DRYDEN, Martyn Hugh 29 March 1996 21 October 2007 1
SUDWORTH, David Andrew 29 March 1996 24 December 1999 1
Secretary Name Appointed Resigned Total Appointments
AMIN, Allison 15 January 2008 04 December 2012 1
CHARTER COURT SECRETARIES LTD 27 March 2003 15 January 2008 1
SECRETARIAL LAW LIMITED 02 November 1995 27 March 2003 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 12 November 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 24 October 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 20 November 2013
TM02 - Termination of appointment of secretary 06 December 2012
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 30 October 2012
AR01 - Annual Return 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AD01 - Change of registered office address 02 March 2012
AD01 - Change of registered office address 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2012
DISS40 - Notice of striking-off action discontinued 18 February 2012
AA - Annual Accounts 16 February 2012
DISS16(SOAS) - N/A 09 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 16 November 2010
AD01 - Change of registered office address 15 November 2010
AA - Annual Accounts 06 October 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AD01 - Change of registered office address 31 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AA - Annual Accounts 28 November 2008
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 31 October 2006
395 - Particulars of a mortgage or charge 02 September 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363a - Annual Return 07 November 2005
AUD - Auditor's letter of resignation 07 October 2005
AA - Annual Accounts 23 August 2005
363a - Annual Return 25 November 2004
AA - Annual Accounts 29 June 2004
363a - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
AA - Annual Accounts 18 June 2003
AA - Annual Accounts 15 November 2002
363a - Annual Return 26 October 2002
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
363a - Annual Return 14 November 2001
AA - Annual Accounts 20 July 2001
363a - Annual Return 16 January 2001
AA - Annual Accounts 04 September 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
363a - Annual Return 27 October 1999
AA - Annual Accounts 09 July 1999
363a - Annual Return 27 October 1998
AA - Annual Accounts 03 August 1998
395 - Particulars of a mortgage or charge 06 February 1998
363a - Annual Return 20 October 1997
AA - Annual Accounts 19 August 1997
395 - Particulars of a mortgage or charge 08 February 1997
363s - Annual Return 28 January 1997
288 - N/A 24 April 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
CERTNM - Change of name certificate 15 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
287 - Change in situation or address of Registered Office 14 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1996
123 - Notice of increase in nominal capital 14 April 1996
287 - Change in situation or address of Registered Office 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
NEWINC - New incorporation documents 23 October 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 August 2006 Fully Satisfied

N/A

Book debts debenture 02 February 1998 Fully Satisfied

N/A

Debenture 20 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.