Advanced company searchLink opens in new window

JMH PUBLISHING LIMITED

Company number 04097904

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2016 AD01 Registered office address changed from Solitaire Tidebrook Road Wadhurst East Sussex TN5 6LH to 6-14 Underwood Street London Greater London N1 7JQ on 22 January 2016
22 Jan 2016 TM02 Termination of appointment of John Michael Heath as a secretary on 18 January 2016
22 Jan 2016 TM01 Termination of appointment of Nigel Francis Chivers as a director on 18 January 2016
22 Jan 2016 TM01 Termination of appointment of Philip Joseph Brown as a director on 18 January 2016
22 Jan 2016 TM01 Termination of appointment of John Michael Heath as a director on 18 January 2016
22 Jan 2016 AP01 Appointment of Ms Linda Anne Wake as a director on 18 January 2016
22 Jan 2016 AP01 Appointment of Mr Anthony Martin Foye as a director on 18 January 2016
22 Jan 2016 AP01 Appointment of Mr Pedro Ros as a director on 18 January 2016
14 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
10 Jul 2015 AA Accounts for a small company made up to 31 October 2014
08 Feb 2015 AP01 Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 15 January 2015
08 Feb 2015 TM01 Termination of appointment of Peter James Merry as a director on 31 October 2014
06 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
20 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
05 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
12 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2012 AP01 Appointment of Mr Nigel Francis Chivers as a director
06 Sep 2012 AP01 Appointment of Dr Philip Joseph Brown as a director
09 Aug 2012 AR01 Annual return made up to 27 October 2011 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 31/10/2011 as it was not properly delivered
17 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/08/2012
01 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders