- Company Overview for BLIZZARD PUBLISHERS LIMITED (05871446)
- Filing history for BLIZZARD PUBLISHERS LIMITED (05871446)
- People for BLIZZARD PUBLISHERS LIMITED (05871446)
- More for BLIZZARD PUBLISHERS LIMITED (05871446)
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) |
---|---|---|---|
21 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
03 May 2016 | AP04 | Appointment of Mp Secretaries Limited as a secretary on 3 May 2016 | |
03 May 2016 | TM02 | Termination of appointment of Markom Secretaries Ltd as a secretary on 3 May 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
09 Nov 2015 | AD01 | Registered office address changed from 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL to 2a St. George Wharf London SW8 2LE on 9 November 2015 | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
29 Apr 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
01 May 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
06 Sep 2011 | AD01 | Registered office address changed from 137 Southbank House Black Prince Road London SE1 7SJ on 6 September 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
06 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Mr Robert Douglas Clayton on 2 October 2009 | |
14 Jul 2010 | CH04 | Secretary's details changed for Markom Secretaries Ltd on 2 October 2009 | |
13 Jul 2010 | AD01 | Registered office address changed from Suite 7 Southbank House Black Prince Road London SE1 7SJ on 13 July 2010 | |
05 May 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
30 Jun 2009 | 363a | Return made up to 26/06/09; full list of members | |
29 Jun 2009 | 288a | Director appointed mr robert douglas clayton |