Advanced company searchLink opens in new window

IPE INTERNATIONAL PUBLISHERS LTD.

Company number 03233596

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)
22 Nov 2017 TM02 Termination of appointment of Vincent Fennell Joseph Betson as a secretary on 19 June 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 09/11/2022.
27 Jul 2017 AD01 Registered office address changed from Pentagon House 52-54 Southwark Street London SE1 1UN to 1 Kentish Buildings 125, Borough High Street London SE1 1NP on 27 July 2017
19 Jun 2017 AP01 Appointment of Mr Adrian David Crichton as a director on 19 June 2017
27 Apr 2017 AP01 Appointment of Mr Stephen Benjamin Pritchett-Brown as a director on 7 March 2017
06 Jan 2017 TM01 Termination of appointment of Eric Davis as a director on 31 December 2016
28 Nov 2016 AA Accounts for a small company made up to 30 June 2016
10 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
15 Apr 2016 AA Accounts for a small company made up to 30 June 2015
01 Sep 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,630
13 Jul 2015 TM01 Termination of appointment of Timothy John Potter as a director on 3 July 2015
06 Jul 2015 TM01 Termination of appointment of Martin Christopher Hurst as a director on 30 June 2015
06 Jul 2015 TM01 Termination of appointment of John Whitfield Raw as a director on 30 June 2015
24 Feb 2015 AA Accounts for a small company made up to 30 June 2014
16 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,630
20 Feb 2014 AP01 Appointment of Mr Timothy John Potter as a director
16 Oct 2013 AA Accounts for a small company made up to 30 June 2013
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
08 Nov 2012 AA Accounts for a small company made up to 30 June 2012
11 Oct 2012 TM01 Termination of appointment of Stephen Cotterell as a director
19 Sep 2012 AP01 Appointment of Mr Martin Christopher Hurst as a director
13 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
03 Aug 2012 AP01 Appointment of Robert Todd Ruppert as a director
25 Oct 2011 AA Accounts for a small company made up to 30 June 2011