- Company Overview for ASCENT PUBLISHING LIMITED (02561341)
- Filing history for ASCENT PUBLISHING LIMITED (02561341)
- People for ASCENT PUBLISHING LIMITED (02561341)
- Charges for ASCENT PUBLISHING LIMITED (02561341)
- More for ASCENT PUBLISHING LIMITED (02561341)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2017 | TM02 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
10 Jan 2017 | CH01 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 | |
01 Sep 2016 | AP01 | Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 | |
25 Jul 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
25 Jul 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
25 Jul 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
25 Jul 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
26 Nov 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
26 Nov 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
13 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
13 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
16 Jun 2015 | MR01 | Registration of charge 025613410004, created on 12 June 2015 | |
20 Mar 2015 | AD02 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
23 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
15 Jan 2015 | TM01 | Termination of appointment of Peter Andrew Harris as a director on 31 October 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Andrew Evans as a director on 25 September 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Nicholas Noble as a director on 31 October 2014 | |
05 Aug 2014 | AP03 | Appointment of Grainne Brankin as a secretary on 30 July 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 | |
04 Feb 2014 | TM02 | Termination of appointment of Claire Baty as a secretary | |
03 Feb 2014 | AP03 | Appointment of Matthew David Alexander Jones as a secretary |