Advanced company searchLink opens in new window

DIAMOND PUBLISHING LTD

Company number 04611236

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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