About

Registered Number: 00882612
Date of Incorporation: 30/06/1966 (57 years and 9 months ago)
Company Status: Active
Registered Address: 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT,

 

Founded in 1966, Special Interest Publications Ltd are based in Lynch Wood, Peterborough, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Ingleton Beer, Donald Roger, Ingleton-beer, Judith Mary for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLETON BEER, Donald Roger N/A - 1
INGLETON-BEER, Judith Mary 01 November 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 09 July 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 17 June 2017
AD01 - Change of registered office address 11 May 2017
CS01 - N/A 22 August 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 02 August 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 06 July 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 01 August 2011
AA01 - Change of accounting reference date 09 December 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AR01 - Annual Return 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
RESOLUTIONS - N/A 21 January 2010
SH01 - Return of Allotment of shares 12 January 2010
SH08 - Notice of name or other designation of class of shares 12 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 15 July 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 12 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 30 August 2006
353a - Register of members in non-legible form 29 August 2006
AA - Annual Accounts 03 July 2006
AA - Annual Accounts 03 October 2005
363a - Annual Return 29 July 2005
287 - Change in situation or address of Registered Office 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
AA - Annual Accounts 20 October 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 05 July 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 10 July 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 16 October 1992
363s - Annual Return 25 August 1992
AA - Annual Accounts 12 August 1991
363a - Annual Return 07 July 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 17 January 1990
287 - Change in situation or address of Registered Office 16 March 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 17 February 1989
AUD - Auditor's letter of resignation 09 August 1988
AA - Annual Accounts 17 March 1988
363 - Annual Return 17 July 1987
AA - Annual Accounts 02 May 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
AA - Annual Accounts 15 December 1983
AA - Annual Accounts 05 May 1983
NEWINC - New incorporation documents 30 June 1966

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 June 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.