Advanced company searchLink opens in new window

PODIUM PUBLICATIONS LIMITED

Company number 03332411

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)
01 Dec 2014 AP01 Appointment of Mrs Vanessa Audrey Jones as a director on 14 October 2014
01 Dec 2014 AP01 Appointment of Mr Darren James Debattista as a director on 14 October 2014
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Apr 2014 AP03 Appointment of Mr Clive Mathias as a secretary
06 Apr 2014 TM02 Termination of appointment of Clive Mathias as a secretary
06 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
  • GBP 189
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
25 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
26 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Mr Timothy James Langford on 12 February 2010
05 Dec 2009 AA Total exemption full accounts made up to 31 December 2008
29 May 2009 363a Return made up to 12/03/09; full list of members
13 May 2009 363a Return made up to 12/03/08; full list of members
12 May 2009 353 Location of register of members
12 May 2009 287 Registered office changed on 12/05/2009 from stephens & george LIMITED goat mill road dowlais merthyr tydfil CF48 3TD wales
12 May 2009 190 Location of debenture register
05 May 2009 287 Registered office changed on 05/05/2009 from 6 parc yr onnen dinas cross pembrokeshire SA42 0SU wales
21 Mar 2009 287 Registered office changed on 21/03/2009 from 8 parc yr onnen dinas cross pembrokeshire SA42 0SU
20 Mar 2009 288c Secretary's change of particulars / clive mathias / 01/01/2009
16 Feb 2009 288b Appointment terminated director and secretary sian rees