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) |
---|---|---|---|
17 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
12 Oct 2021 | AA | Accounts for a dormant company made up to 27 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
03 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 29 December 2019 | |
03 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 | |
03 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 | |
03 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
18 Nov 2019 | PSC05 | Change of details for Reach Magazines Publishing Plc as a person with significant control on 31 October 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 | |
08 Jul 2019 | AA | Full accounts made up to 30 December 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
04 Mar 2019 | AP01 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
08 Sep 2018 | PSC05 | Change of details for Tm Publishing 1 Plc as a person with significant control on 7 September 2018 | |
07 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | CH02 | Director's details changed for T M Directors Limited on 4 May 2018 | |
24 Jul 2018 | CH04 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 | |
02 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Mar 2018 | PSC05 | Change of details for Northern & Shell Plc as a person with significant control on 28 February 2018 | |
14 Mar 2018 | PSC07 | Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Robert Sanderson as a director on 28 February 2018 | |
13 Mar 2018 | AP02 | Appointment of T M Directors Limited as a director on 28 February 2018 |