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)
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 1,734.95
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,462
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,517
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 1,734.950
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,517.000
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,462
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Mar 2013 AP01 Appointment of Mr Timothy Lewis Saxton as a director
26 Mar 2013 AP01 Appointment of Mr Christoph Paul Sander as a director
21 Mar 2013 SH02 Sub-division of shares on 11 December 2012
02 Aug 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,207
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 21 November 2011
  • GBP 946
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 15 June 2011
  • GBP 900
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 November 2011
  • GBP 920
09 Mar 2012 AP03 Appointment of Mr Timothy Lewis Saxton as a secretary
09 Mar 2012 TM02 Termination of appointment of Stephanie Pollard as a secretary
24 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2012 SH08 Change of share class name or designation
09 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
09 Jun 2011 AD01 Registered office address changed from the Stone House Wyke Road Gillingham Dorset SP8 4NW England on 9 June 2011
09 Jun 2011 CH01 Director's details changed for Justin David Pollard on 29 May 2011
09 Jun 2011 CH01 Director's details changed for Mr John Mitchinson on 29 May 2011