About

Registered Number: 03020612
Date of Incorporation: 10/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: CASTLETONS, The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ

 

Ravette Publishing Ltd was registered on 10 February 1995 with its registered office in Cheshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Parris, Ingrid Elizabeth, Lamb, Margaret Ann, Taute, Anne at Companies House. We do not know the number of employees at Ravette Publishing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRIS, Ingrid Elizabeth 23 January 2017 - 1
LAMB, Margaret Ann 01 May 1995 31 January 2017 1
TAUTE, Anne 01 May 1995 08 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 09 August 2019
PSC04 - N/A 19 July 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
AP01 - Appointment of director 26 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 09 March 2012
AD01 - Change of registered office address 09 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 29 October 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
363s - Annual Return 23 February 1999
169 - Return by a company purchasing its own shares 10 February 1999
AA - Annual Accounts 21 August 1998
363s - Annual Return 18 February 1998
395 - Particulars of a mortgage or charge 27 August 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 20 February 1997
RESOLUTIONS - N/A 18 March 1996
RESOLUTIONS - N/A 18 March 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 06 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1995
395 - Particulars of a mortgage or charge 26 May 1995
CERTNM - Change of name certificate 10 May 1995
MEM/ARTS - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
287 - Change in situation or address of Registered Office 04 May 1995
NEWINC - New incorporation documents 10 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 1997 Outstanding

N/A

Debenture 25 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.