About

Registered Number: 01109438
Date of Incorporation: 18/04/1973 (51 years ago)
Company Status: Active
Registered Address: Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ

 

Based in London, Rigel Publications Ltd was established in 1973. We do not know the number of employees at this business. There are 8 directors listed as De Cacqueray, Pierre, Christian, Susan, Jarvis, Clare, Swallow, Rowena, Armstrong, Patrick James Michael, Butcher, Stephen James, Conolly-smith, Christopher Michael, Fulton, Pamela Geraldine for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Patrick James Michael 26 January 1993 11 November 1994 1
BUTCHER, Stephen James 08 February 1995 03 February 1998 1
CONOLLY-SMITH, Christopher Michael N/A 08 February 1995 1
FULTON, Pamela Geraldine N/A 01 November 1993 1
Secretary Name Appointed Resigned Total Appointments
DE CACQUERAY, Pierre 20 March 2015 - 1
CHRISTIAN, Susan 01 November 1993 08 February 1995 1
JARVIS, Clare 10 June 2011 01 July 2013 1
SWALLOW, Rowena 01 July 2013 20 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 10 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 13 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2016
AR01 - Annual Return 16 October 2015
CH01 - Change of particulars for director 16 October 2015
AA - Annual Accounts 21 September 2015
CH01 - Change of particulars for director 14 April 2015
CH03 - Change of particulars for secretary 14 April 2015
AD01 - Change of registered office address 13 April 2015
AP03 - Appointment of secretary 20 March 2015
TM02 - Termination of appointment of secretary 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AR01 - Annual Return 29 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2014
CH01 - Change of particulars for director 29 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 January 2014
AP03 - Appointment of secretary 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
AP01 - Appointment of director 02 July 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 29 July 2011
AP03 - Appointment of secretary 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 26 January 2010
AD01 - Change of registered office address 26 January 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 14 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 25 January 2007
287 - Change in situation or address of Registered Office 29 September 2006
363s - Annual Return 20 September 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 05 February 2004
CERTNM - Change of name certificate 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 28 June 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
AA - Annual Accounts 24 January 2000
363s - Annual Return 11 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
CERTNM - Change of name certificate 19 October 1999
363s - Annual Return 05 February 1999
AUD - Auditor's letter of resignation 05 January 1999
AUD - Auditor's letter of resignation 28 August 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 11 July 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 08 January 1996
395 - Particulars of a mortgage or charge 03 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1995
AA - Annual Accounts 03 April 1995
288 - N/A 27 March 1995
RESOLUTIONS - N/A 06 March 1995
RESOLUTIONS - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 March 1995
287 - Change in situation or address of Registered Office 06 March 1995
AUD - Auditor's letter of resignation 06 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1995
363s - Annual Return 25 January 1995
288 - N/A 25 January 1995
288 - N/A 23 November 1994
AUD - Auditor's letter of resignation 16 September 1994
287 - Change in situation or address of Registered Office 29 July 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 07 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
AA - Annual Accounts 24 January 1993
363s - Annual Return 21 January 1993
363b - Annual Return 24 February 1992
363(287) - N/A 24 February 1992
AA - Annual Accounts 14 February 1992
363a - Annual Return 25 June 1991
AA - Annual Accounts 12 March 1991
363 - Annual Return 08 June 1990
288 - N/A 08 June 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 24 January 1990
287 - Change in situation or address of Registered Office 09 December 1988
RESOLUTIONS - N/A 21 September 1988
RESOLUTIONS - N/A 21 September 1988
RESOLUTIONS - N/A 21 September 1988
PUC 2 - N/A 21 September 1988
123 - Notice of increase in nominal capital 21 September 1988
MEM/ARTS - N/A 13 September 1988
288 - N/A 13 September 1988
AA - Annual Accounts 18 July 1988
363 - Annual Return 21 June 1988
PUC 2 - N/A 01 June 1988
AA - Annual Accounts 27 March 1987
CERTNM - Change of name certificate 25 March 1987
363 - Annual Return 17 March 1987
RESOLUTIONS - N/A 08 October 1986
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
NEWINC - New incorporation documents 18 April 1973

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 July 1995 Outstanding

N/A

Mortgage debenture 12 September 1984 Fully Satisfied

N/A

Debenture 06 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.