About

Registered Number: 02092054
Date of Incorporation: 22/01/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: The Old Court House, Union Road, Farnham, Surrey, GU9 7PT

 

Founded in 1987, Tavistock Newspapers Ltd are based in Farnham, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Manson, Alastair James, Fyfield, Kathryn Louise, Pusey, Amanda Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANSON, Alastair James 16 January 2019 - 1
FYFIELD, Kathryn Louise 13 June 2014 07 July 2015 1
PUSEY, Amanda Jane 08 July 2015 10 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 16 September 2019
AP03 - Appointment of secretary 11 February 2019
TM02 - Termination of appointment of secretary 30 January 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 23 October 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 20 September 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 15 September 2017
CS01 - N/A 15 September 2017
PSC04 - N/A 14 September 2017
PSC01 - N/A 14 August 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 21 December 2016
RP04CS01 - N/A 09 December 2016
CS01 - N/A 15 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2016
AA - Annual Accounts 23 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2015
AR01 - Annual Return 11 September 2015
TM01 - Termination of appointment of director 21 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
AP03 - Appointment of secretary 21 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 September 2014
AP03 - Appointment of secretary 11 July 2014
AP01 - Appointment of director 11 July 2014
TM02 - Termination of appointment of secretary 30 June 2014
TM01 - Termination of appointment of director 27 June 2014
TM01 - Termination of appointment of director 05 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 18 September 2013
AP01 - Appointment of director 16 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 12 September 2012
CH03 - Change of particulars for secretary 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH01 - Change of particulars for director 11 September 2012
AUD - Auditor's letter of resignation 01 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
363a - Annual Return 19 September 2008
353 - Register of members 08 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
MISC - Miscellaneous document 14 August 2007
AA - Annual Accounts 05 February 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
363a - Annual Return 27 September 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
AA - Annual Accounts 30 January 2004
363a - Annual Return 30 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
AA - Annual Accounts 10 January 2003
363a - Annual Return 17 September 2002
AUD - Auditor's letter of resignation 18 June 2002
AA - Annual Accounts 19 December 2001
363a - Annual Return 25 September 2001
AA - Annual Accounts 31 January 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2000
363a - Annual Return 28 September 2000
AA - Annual Accounts 24 December 1999
363a - Annual Return 22 September 1999
AA - Annual Accounts 02 December 1998
363a - Annual Return 02 October 1998
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
AA - Annual Accounts 20 January 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
363a - Annual Return 24 September 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
AA - Annual Accounts 31 January 1997
288b - Notice of resignation of directors or secretaries 13 October 1996
363a - Annual Return 19 September 1996
AA - Annual Accounts 22 November 1995
363x - Annual Return 28 September 1995
AA - Annual Accounts 02 December 1994
363x - Annual Return 20 September 1994
AA - Annual Accounts 21 January 1994
363x - Annual Return 08 October 1993
AA - Annual Accounts 18 January 1993
288 - N/A 09 November 1992
363x - Annual Return 29 September 1992
AA - Annual Accounts 30 January 1992
363x - Annual Return 04 October 1991
AA - Annual Accounts 07 November 1990
363a - Annual Return 07 November 1990
288 - N/A 31 October 1990
363 - Annual Return 18 October 1989
AA - Annual Accounts 10 August 1989
AA - Annual Accounts 16 March 1989
363 - Annual Return 29 June 1988
288 - N/A 27 May 1988
288 - N/A 12 May 1988
288 - N/A 12 May 1988
CERTNM - Change of name certificate 28 April 1987
288 - N/A 08 April 1987
287 - Change in situation or address of Registered Office 08 April 1987
CERTINC - N/A 22 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.