About

Registered Number: 03858537
Date of Incorporation: 13/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: The Innovation Centre The Innovation Centre, Howbery Business Park, Wallingford, Oxfordshire, OX10 8BA

 

Round & About Publications Ltd was registered on 13 October 1999 with its registered office in Oxfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are Maitland, Luke James, Savage, Christopher Robert, Savage, Linda, Risk, James William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAITLAND, Luke James 24 February 2004 - 1
SAVAGE, Christopher Robert 24 February 2004 - 1
SAVAGE, Linda 21 May 2001 - 1
RISK, James William 30 August 2005 29 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 17 October 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 31 October 2016
TM01 - Termination of appointment of director 31 May 2016
AR01 - Annual Return 09 November 2015
MR04 - N/A 03 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 October 2014
AD01 - Change of registered office address 29 October 2014
AA - Annual Accounts 29 August 2014
SH01 - Return of Allotment of shares 13 August 2014
SH01 - Return of Allotment of shares 13 August 2014
MR05 - N/A 03 December 2013
AR01 - Annual Return 29 October 2013
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
395 - Particulars of a mortgage or charge 13 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 24 October 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 07 November 2007
363a - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 30 July 2005
287 - Change in situation or address of Registered Office 03 June 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 17 November 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 10 October 2003
RESOLUTIONS - N/A 21 May 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 11 November 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 31 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
225 - Change of Accounting Reference Date 06 November 2000
363s - Annual Return 06 November 2000
395 - Particulars of a mortgage or charge 16 November 1999
NEWINC - New incorporation documents 13 October 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 March 2009 Outstanding

N/A

Debenture 09 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.