- Company Overview for JMH PUBLISHING LIMITED (04097904)
- Filing history for JMH PUBLISHING LIMITED (04097904)
- People for JMH PUBLISHING LIMITED (04097904)
- Insolvency for JMH PUBLISHING LIMITED (04097904)
- More for JMH PUBLISHING LIMITED (04097904)
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 Jan 2016 | AD01 | Registered office address changed from Solitaire Tidebrook Road Wadhurst East Sussex TN5 6LH to 6-14 Underwood Street London Greater London N1 7JQ on 22 January 2016 | |
22 Jan 2016 | TM02 | Termination of appointment of John Michael Heath as a secretary on 18 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Nigel Francis Chivers as a director on 18 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Philip Joseph Brown as a director on 18 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of John Michael Heath as a director on 18 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Ms Linda Anne Wake as a director on 18 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr Anthony Martin Foye as a director on 18 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr Pedro Ros as a director on 18 January 2016 | |
14 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
|
|
10 Jul 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
08 Feb 2015 | AP01 | Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 15 January 2015 | |
08 Feb 2015 | TM01 | Termination of appointment of Peter James Merry as a director on 31 October 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
12 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2012 | AP01 | Appointment of Mr Nigel Francis Chivers as a director | |
06 Sep 2012 | AP01 | Appointment of Dr Philip Joseph Brown as a director | |
09 Aug 2012 | AR01 |
Annual return made up to 27 October 2011 with full list of shareholders
|
|
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 |
Annual return made up to 27 October 2011 with full list of shareholders
|
|
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders |