Advanced company searchLink opens in new window

NORTHERN LIGHTS PUBLISHING LTD

Company number 05770922

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)
30 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 109,000
08 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 109,000
25 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
01 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
01 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
24 Sep 2010 AA Accounts for a dormant company made up to 30 April 2010
07 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
27 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
27 Nov 2009 CH04 Secretary's details changed for Denyer Nevill Accountants Limited on 31 October 2009
27 Nov 2009 CH01 Director's details changed for Roger Julian Cox on 31 October 2009
06 Apr 2009 363a Return made up to 05/04/09; full list of members
12 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
08 May 2008 88(2) Ad 10/04/08\gbp si 90000000@0.0001=9000\gbp ic 100000/109000\
08 May 2008 123 Gbp nc 90000000/90009000\10/04/08
08 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
05 May 2008 363a Return made up to 05/04/08; full list of members
10 Dec 2007 287 Registered office changed on 10/12/07 from: jeffreys henry finsgate 5-7 cranwood street london EC1V 9EE
07 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007
22 Nov 2007 288a New secretary appointed
22 Nov 2007 288b Secretary resigned