Advanced company searchLink opens in new window

WELBECK PUBLISHING GROUP LIMITED

Company number 11452965

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)
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
17 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
23 Sep 2021 AP01 Appointment of Mr Ian Fraser Mcauliffe as a director on 16 September 2021
07 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
15 Jun 2021 MR01 Registration of charge 114529650003, created on 7 June 2021
09 Jun 2021 TM01 Termination of appointment of Matilda Rosemary Mcauliffe as a director on 31 May 2021
08 Mar 2021 MR01 Registration of charge 114529650002, created on 8 March 2021
07 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
07 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
10 Jun 2020 MR01 Registration of charge 114529650001, created on 8 June 2020
14 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 25,192.83
16 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
27 Jun 2019 CH01 Director's details changed for Mr Mark Alexander Smith on 20 June 2019
19 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2019 AD01 Registered office address changed from 25 Walbrook London EC4N 8AF England to 20 Mortimer Street London W1T 3JW on 4 June 2019
11 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notwithstanding article 7.1 meeting held 28/03/19 can be held with a quorum of two 29/03/2019
11 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 24,010.43180
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 17,252.82
10 Apr 2019 SH10 Particulars of variation of rights attached to shares
10 Apr 2019 SH08 Change of share class name or designation
02 Apr 2019 PSC04 Change of details for Mr Mark Alexander Smith as a person with significant control on 26 March 2019
02 Apr 2019 PSC01 Notification of Mark Alexander Smith as a person with significant control on 27 January 2019
02 Apr 2019 PSC04 Change of details for Mr Marcus Edward Leaver as a person with significant control on 26 March 2019