Advanced company searchLink opens in new window

PHOENIX WILEY LIMITED

Company number 05008966

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 2017 AA Micro company accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
22 Nov 2016 AD03 Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
22 Nov 2016 AD03 Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
22 Nov 2016 AD02 Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
28 Nov 2014 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Gareth Wiley 86 Rosebank Holyport Road London SW6 6LJ on 28 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
16 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
28 Mar 2013 CH01 Director's details changed for Mr Gareth David Bradshaw Wiley on 22 November 2012
20 Feb 2013 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 20 February 2013
01 May 2012 AA Full accounts made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
14 Jan 2011 AD01 Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 14 January 2011
20 Dec 2010 AD01 Registered office address changed from 65 Duke Street London W1K 5NT on 20 December 2010
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
03 Nov 2009 AA Total exemption full accounts made up to 31 December 2008