Advanced company searchLink opens in new window

UNITED AUTHORS PUBLISHING LIMITED

Company number 07279146

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 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 4,002.026
29 Jun 2020 AP02 Appointment of Draper Esprit Vct Plc as a director on 26 November 2019
29 Jun 2020 TM01 Termination of appointment of Timothy Lewis Saxton as a director on 26 November 2019
29 Jun 2020 TM01 Termination of appointment of Justin David Pollard as a director on 26 November 2019
18 Jun 2020 CH01 Director's details changed for Justin David Pollard on 10 June 2020
18 Jun 2020 CH01 Director's details changed for Mr Christoph Paul Sander on 10 June 2020
18 Jun 2020 CH01 Director's details changed for Mr John Mitchinson on 10 June 2020
18 Jun 2020 CH01 Director's details changed for Daniel James Kieran on 10 June 2020
18 Jun 2020 AD01 Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020
16 Jun 2020 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 16 June 2020
16 Jun 2020 CH01 Director's details changed for Daniel James Kieran on 9 June 2020
16 Jun 2020 CH01 Director's details changed for Mr John Mitchinson on 9 June 2020
16 Jun 2020 CH01 Director's details changed for Mr Christoph Paul Sander on 9 June 2020
16 Jun 2020 CH01 Director's details changed for Justin David Pollard on 9 June 2020
11 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 15/10/2019
  • RES14 ‐ Bonus share issue/the sum of £245.57 be capitalised and approprate to the holdings 15/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2020 SH02 Sub-division of shares on 1 November 2019
23 Sep 2019 AA Unaudited abridged accounts made up to 30 June 2019
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 9 July 2019
  • GBP 2,983.434
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 2,945.076
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 2,886.486
15 Aug 2019 TM01 Termination of appointment of Iq Capital Directors Nominees Limited as a director on 14 July 2019
10 Jul 2019 CS01 Confirmation statement made on 9 June 2019 with updates
27 Feb 2019 AA Unaudited abridged accounts made up to 30 June 2018
21 Dec 2018 MR04 Satisfaction of charge 072791460001 in full
31 Jul 2018 CS01 Confirmation statement made on 9 June 2018 with updates