Advanced company searchLink opens in new window

MACMILLAN SUBSCRIPTIONS LIMITED

Company number 02519455

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)
02 Nov 2016 TM01 Termination of appointment of Simon Peter Darlington Cramond as a director on 1 November 2016
29 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 CH01 Director's details changed for Mr Simon Peter Darlington Cramond on 3 June 2016
03 Jun 2016 CH01 Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016
03 Jun 2016 AD01 Registered office address changed from Brunel Road Houndmills Basingstoke Hampshire RG21 6XS to The Campus 4 Crinan Street London N1 9XW on 3 June 2016
11 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
11 Mar 2016 CH03 Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016
29 May 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
18 Feb 2015 AP03 Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 13 February 2015
16 Feb 2015 TM02 Termination of appointment of Gordon Paul Langley as a secretary on 13 February 2015
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Mar 2014 TM01 Termination of appointment of William Farries as a director
20 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
18 Mar 2014 AP01 Appointment of Mr Simon Peter Darlington Cramond as a director
31 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jul 2013 AP01 Appointment of Miss Rachel Elizabeth Jacobs as a director
02 Jul 2013 TM01 Termination of appointment of Martin Powter as a director
07 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
18 Feb 2013 AP03 Appointment of Gordon Paul Langley as a secretary
18 Feb 2013 TM02 Termination of appointment of Martin Powter as a secretary
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Jul 2012 TM01 Termination of appointment of Catherine Fleming as a director
06 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
16 Mar 2012 AD01 Registered office address changed from Houndmills Basingstoke Hampshire RG21 2XS on 16 March 2012