Advanced company searchLink opens in new window

HENLEY PUBLICATIONS LIMITED

Company number 04812580

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2019 DS01 Application to strike the company off the register
28 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
28 Jun 2018 AA Accounts for a dormant company made up to 30 April 2018
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
26 Jun 2017 PSC02 Notification of Henley Media Group Limited as a person with significant control on 6 April 2016
23 Jun 2017 AA Accounts for a dormant company made up to 30 April 2017
01 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
26 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
09 Aug 2015 AD01 Registered office address changed from 5 Prescot Street London E1 8RJ to 3rd Floor 2 America Square London EC3N 2LU on 9 August 2015
30 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
01 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
07 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
23 Sep 2013 AD01 Registered office address changed from 2Nd Floor Trans World House 100 City Road London EC1Y 2BP on 23 September 2013
27 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
26 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
27 Sep 2012 CH03 Secretary's details changed for Thomas Alfred Backer on 27 September 2012
27 Sep 2012 CH01 Director's details changed for Mr Nicholas Henry on 27 September 2012
06 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
26 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
28 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
28 Jun 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders