- Company Overview for DIAMOND PUBLISHING LTD (04611236)
- Filing history for DIAMOND PUBLISHING LTD (04611236)
- People for DIAMOND PUBLISHING LTD (04611236)
- Charges for DIAMOND PUBLISHING LTD (04611236)
- More for DIAMOND PUBLISHING LTD (04611236)
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) |
---|---|---|---|
27 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
04 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
04 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
04 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
04 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
14 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
19 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
19 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
19 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
19 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
02 Oct 2017 | AD01 | Registered office address changed from 140 Wales Farm Road London W3 6UG to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 2 October 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
06 Jun 2017 | MR01 | Registration of charge 046112360005, created on 1 June 2017 | |
31 May 2017 | MR04 | Satisfaction of charge 2 in full | |
13 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2017 | AP01 | Appointment of Mr Richard Hutchinson as a director on 20 December 2016 | |
07 Jan 2017 | TM01 | Termination of appointment of Jonathan George Mills as a director on 20 December 2016 | |
07 Jan 2017 | AP01 | Appointment of Mr Robert Andrew Marr as a director on 20 December 2016 | |
07 Jan 2017 | TM01 | Termination of appointment of Simon George Denison Smith as a director on 20 December 2016 | |
07 Jan 2017 | TM01 | Termination of appointment of Edmund Alfred Lazarus as a director on 20 December 2016 | |
11 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
11 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
11 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
11 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
13 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates |