About

Registered Number: 07279146
Date of Incorporation: 09/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: T C Group Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ,

 

Based in London, United Authors Publishing Ltd was setup in 2010, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of the organisation are listed as Saxton, Timothy Lewis, Kieran, Daniel James, Draper Esprit Vct Plc, Pollard, Stephanie Gail at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIERAN, Daniel James 09 June 2010 - 1
DRAPER ESPRIT VCT PLC 26 November 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SAXTON, Timothy Lewis 06 March 2012 - 1
POLLARD, Stephanie Gail 09 June 2010 09 March 2012 1

Filing History

Document Type Date
AP02 - Appointment of corporate director 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
CH01 - Change of particulars for director 18 June 2020
CH01 - Change of particulars for director 18 June 2020
CH01 - Change of particulars for director 18 June 2020
CH01 - Change of particulars for director 18 June 2020
AD01 - Change of registered office address 18 June 2020
AD01 - Change of registered office address 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
RESOLUTIONS - N/A 11 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 February 2020
AA - Annual Accounts 23 September 2019
SH01 - Return of Allotment of shares 16 August 2019
SH01 - Return of Allotment of shares 16 August 2019
SH01 - Return of Allotment of shares 16 August 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 27 February 2019
MR04 - N/A 21 December 2018
CS01 - N/A 31 July 2018
PSC01 - N/A 31 July 2018
AA - Annual Accounts 05 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 December 2017
RESOLUTIONS - N/A 06 December 2017
SH01 - Return of Allotment of shares 31 August 2017
SH01 - Return of Allotment of shares 31 August 2017
CS01 - N/A 01 August 2017
AP02 - Appointment of corporate director 05 April 2017
AP02 - Appointment of corporate director 05 April 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 16 August 2016
AA - Annual Accounts 18 April 2016
MR01 - N/A 17 February 2016
RESOLUTIONS - N/A 16 December 2015
AR01 - Annual Return 29 September 2015
SH01 - Return of Allotment of shares 21 July 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 14 April 2015
SH01 - Return of Allotment of shares 09 April 2015
SH01 - Return of Allotment of shares 18 March 2015
AR01 - Annual Return 18 August 2014
SH01 - Return of Allotment of shares 16 July 2014
AA - Annual Accounts 26 March 2014
DISS40 - Notice of striking-off action discontinued 01 January 2014
AR01 - Annual Return 31 December 2013
SH01 - Return of Allotment of shares 16 October 2013
SH01 - Return of Allotment of shares 16 October 2013
SH01 - Return of Allotment of shares 16 October 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
SH01 - Return of Allotment of shares 26 September 2013
SH01 - Return of Allotment of shares 26 September 2013
SH01 - Return of Allotment of shares 26 September 2013
AA - Annual Accounts 05 April 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 March 2013
AR01 - Annual Return 02 August 2012
SH01 - Return of Allotment of shares 14 June 2012
SH01 - Return of Allotment of shares 14 June 2012
AA - Annual Accounts 15 March 2012
SH01 - Return of Allotment of shares 14 March 2012
SH01 - Return of Allotment of shares 14 March 2012
AP03 - Appointment of secretary 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
RESOLUTIONS - N/A 24 January 2012
SH08 - Notice of name or other designation of class of shares 24 January 2012
AR01 - Annual Return 09 June 2011
AD01 - Change of registered office address 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
SH01 - Return of Allotment of shares 11 November 2010
SH01 - Return of Allotment of shares 11 November 2010
NEWINC - New incorporation documents 09 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.