- Company Overview for MARYLEBONE PUBLISHING LIMITED (07309160)
- Filing history for MARYLEBONE PUBLISHING LIMITED (07309160)
- People for MARYLEBONE PUBLISHING LIMITED (07309160)
- More for MARYLEBONE PUBLISHING LIMITED (07309160)
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 May 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
04 Dec 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
18 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
22 Jul 2020 | CH01 | Director's details changed for Mr Mark Lever on 22 July 2020 | |
20 Jan 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
20 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
15 Feb 2019 | AD01 | Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 15 February 2019 | |
24 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
24 Jul 2018 | PSC04 | Change of details for Mr Paul Ronald Scott Lever as a person with significant control on 15 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Paul Ronald Scott Lever on 15 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Mark Lever on 15 July 2018 | |
01 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
01 Nov 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
12 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from 43 Old Street Clevedon North Somerset BS21 6DA to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 28 September 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 18 July 2015
Statement of capital on 2015-07-30
|
|
16 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|