About

Registered Number: 02438248
Date of Incorporation: 31/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Metro Building 9th Floor, 1 Butterwick, London, W6 8DL

 

Established in 1989, Tarsus Publishing Ltd are based in London, it has a status of "Active". The current directors of the organisation are listed as Smith, Simon Joseph, Lewington, William Thomas. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWINGTON, William Thomas N/A 08 July 1997 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Simon Joseph 26 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
MR04 - N/A 24 October 2019
MR04 - N/A 23 October 2019
AA - Annual Accounts 30 September 2019
MR04 - N/A 28 January 2019
MA - Memorandum and Articles 11 January 2019
RESOLUTIONS - N/A 09 January 2019
MR01 - N/A 21 December 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 02 November 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 22 May 2017
RESOLUTIONS - N/A 17 March 2017
MA - Memorandum and Articles 17 March 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 09 January 2017
MR01 - N/A 09 December 2016
AP01 - Appointment of director 11 November 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 06 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 09 July 2012
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 18 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
MG01 - Particulars of a mortgage or charge 07 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 18 June 2010
AP03 - Appointment of secretary 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 02 July 2009
363a - Annual Return 09 January 2009
353 - Register of members 09 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 03 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
353 - Register of members 03 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 03 November 2007
MISC - Miscellaneous document 17 August 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 05 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 23 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 04 June 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2002
AA - Annual Accounts 26 October 2002
395 - Particulars of a mortgage or charge 06 August 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 26 June 2000
287 - Change in situation or address of Registered Office 19 May 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 10 June 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
287 - Change in situation or address of Registered Office 24 September 1998
AA - Annual Accounts 04 September 1998
CERTNM - Change of name certificate 03 August 1998
363s - Annual Return 04 July 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 11 June 1997
CERTNM - Change of name certificate 22 January 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 14 June 1994
395 - Particulars of a mortgage or charge 18 April 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 30 June 1993
363b - Annual Return 17 November 1992
AA - Annual Accounts 30 July 1992
288 - N/A 03 July 1992
363b - Annual Return 17 December 1991
AA - Annual Accounts 17 July 1991
363a - Annual Return 17 July 1991
RESOLUTIONS - N/A 26 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1990
287 - Change in situation or address of Registered Office 29 January 1990
288 - N/A 29 January 1990
287 - Change in situation or address of Registered Office 22 January 1990
NEWINC - New incorporation documents 31 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Fully Satisfied

N/A

A registered charge 02 December 2016 Fully Satisfied

N/A

Debenture 30 September 2010 Fully Satisfied

N/A

Guarantee & debenture 23 July 2002 Fully Satisfied

N/A

Single debenture 31 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.