About

Registered Number: 05092846
Date of Incorporation: 02/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Blackpool Fc Stadium,, Seasiders Way, Blackpool, Lancashire, FY1 6JJ

 

Ridings Publishing Company Ltd was established in 2004, it's status in the Companies House registry is set to "Active". This organisation has 8 directors listed as Hammond, Lynne Catherine, Isap, Eazaj, Fisher, Peter Frederick, Geddes, Nichola Joanne, Hall, Stuart, Kohl, Alexander, Skinner, Anthony, Stephenson, David Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Peter Frederick 02 February 2009 31 October 2010 1
GEDDES, Nichola Joanne 07 June 2006 01 February 2017 1
HALL, Stuart 05 September 2006 10 June 2012 1
KOHL, Alexander 09 September 2005 19 March 2007 1
SKINNER, Anthony 03 September 2008 01 February 2017 1
STEPHENSON, David Charles 02 February 2009 12 September 2013 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Lynne Catherine 01 July 2012 11 September 2015 1
ISAP, Eazaj 23 September 2015 01 February 2017 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
DISS40 - Notice of striking-off action discontinued 31 January 2017
AA - Annual Accounts 30 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AR01 - Annual Return 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 30 September 2015
AP03 - Appointment of secretary 23 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 17 September 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 12 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 08 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2013
AA - Annual Accounts 25 September 2012
AP03 - Appointment of secretary 04 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 09 August 2011
AR01 - Annual Return 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 16 July 2010
AR01 - Annual Return 16 July 2010
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 21 October 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
RESOLUTIONS - N/A 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
123 - Notice of increase in nominal capital 08 April 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 12 September 2008
RESOLUTIONS - N/A 09 September 2008
RESOLUTIONS - N/A 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
123 - Notice of increase in nominal capital 09 September 2008
363a - Annual Return 09 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 13 November 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
123 - Notice of increase in nominal capital 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
363a - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
RESOLUTIONS - N/A 09 October 2006
123 - Notice of increase in nominal capital 09 October 2006
AA - Annual Accounts 22 September 2006
363a - Annual Return 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
395 - Particulars of a mortgage or charge 04 February 2006
AA - Annual Accounts 07 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
363s - Annual Return 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
MEM/ARTS - N/A 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 July 2004
123 - Notice of increase in nominal capital 12 July 2004
225 - Change of Accounting Reference Date 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
CERTNM - Change of name certificate 01 July 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.