About

Registered Number: 02881219
Date of Incorporation: 16/12/1993 (30 years and 3 months ago)
Company Status: Active
Registered Address: The Coach House, Ware, Lyme Regis, Dorset, DT7 3RH

 

Having been setup in 1993, Russell House Publishing Ltd has its registered office in Lyme Regis, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 8 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Janine 29 February 2016 - 1
DEARLING, Alan 01 April 1994 03 June 1998 1
MANN, Geoffrey 16 December 1993 15 April 2016 1
NEMKO, Jennifer 29 May 1998 17 June 2004 1
STALEY, Jill 19 January 1995 17 June 2004 1
TAYLOR, Alan 16 December 1993 29 February 2016 1
WHEAL, Ann June 29 May 1998 17 June 2004 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Lauren Stephanie 13 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 13 November 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 25 May 2017
CH03 - Change of particulars for secretary 13 April 2017
AP03 - Appointment of secretary 13 April 2017
CS01 - N/A 23 December 2016
AD01 - Change of registered office address 15 July 2016
AA - Annual Accounts 08 July 2016
AD01 - Change of registered office address 09 June 2016
AD01 - Change of registered office address 25 May 2016
TM02 - Termination of appointment of secretary 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AP01 - Appointment of director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 22 November 2011
AD01 - Change of registered office address 28 July 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 26 August 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 05 November 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 03 September 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 12 September 1997
287 - Change in situation or address of Registered Office 14 February 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 28 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1995
288 - N/A 28 February 1995
363s - Annual Return 04 January 1995
288 - N/A 04 January 1995
288 - N/A 14 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
NEWINC - New incorporation documents 16 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.