About

Registered Number: 04304638
Date of Incorporation: 15/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

 

Romsey Publishing Group Ltd was registered on 15 October 2001 with its registered office in Norwich, Norfolk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 28 August 2020
AP01 - Appointment of director 24 October 2019
CS01 - N/A 15 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 02 September 2015
AP01 - Appointment of director 01 December 2014
AR01 - Annual Return 23 October 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 30 June 2014
TM02 - Termination of appointment of secretary 20 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 25 June 2013
SH01 - Return of Allotment of shares 25 February 2013
RESOLUTIONS - N/A 19 February 2013
RESOLUTIONS - N/A 19 February 2013
SH06 - Notice of cancellation of shares 19 February 2013
SH03 - Return of purchase of own shares 19 February 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 22 August 2012
RESOLUTIONS - N/A 16 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 November 2011
SH19 - Statement of capital 16 November 2011
CAP-SS - N/A 16 November 2011
RESOLUTIONS - N/A 07 November 2011
CC04 - Statement of companies objects 07 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 06 August 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 05 August 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
363a - Annual Return 26 October 2006
225 - Change of Accounting Reference Date 20 July 2006
AA - Annual Accounts 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
363a - Annual Return 01 November 2005
AUD - Auditor's letter of resignation 11 August 2005
AUD - Auditor's letter of resignation 11 August 2005
225 - Change of Accounting Reference Date 17 June 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
287 - Change in situation or address of Registered Office 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AUD - Auditor's letter of resignation 08 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 22 October 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 27 October 2003
287 - Change in situation or address of Registered Office 06 December 2002
363s - Annual Return 08 November 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
AA - Annual Accounts 06 July 2002
225 - Change of Accounting Reference Date 06 July 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
NEWINC - New incorporation documents 15 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.