Advanced company searchLink opens in new window

GE PUBLISHING LIMITED

Company number 02056979

Filter by category

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)
20 Nov 2014 TM01 Termination of appointment of Andrew Jarvis as a director on 3 September 2014
20 Nov 2014 AP01 Appointment of Fabien Redon as a director on 15 September 2014
20 Nov 2014 AP01 Appointment of Cecile Marret as a director on 15 September 2014
16 Sep 2014 TM01 Termination of appointment of Alexandre Westphalen as a director on 15 September 2014
29 May 2014 AA Full accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
08 Aug 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
26 Jul 2013 AA Full accounts made up to 30 June 2012
18 Jul 2013 AD01 Registered office address changed from 55 Baker Street London W1U 7EU on 18 July 2013
20 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
20 Nov 2012 AD02 Register inspection address has been changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
29 May 2012 TM01 Termination of appointment of Peter Edwards as a director
08 May 2012 AA01 Current accounting period extended from 31 December 2011 to 30 June 2012
09 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
09 Nov 2011 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
27 Jul 2011 AA Full accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
04 Feb 2011 MISC Section 519
27 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jan 2011 TM01 Termination of appointment of Elizabeth Glaze as a director
26 Jan 2011 TM01 Termination of appointment of Philip Costick as a director
26 Jan 2011 TM02 Termination of appointment of Philip Costick as a secretary
26 Jan 2011 AP01 Appointment of Mr. Andrew Jarvis as a director
26 Jan 2011 AP01 Appointment of Alexandre Westphalen as a director
26 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2