Advanced company searchLink opens in new window

CAROUSEL PUBLISHING LIMITED

Company number 08403446

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)
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 AD04 Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH
17 Oct 2016 CH01 Director's details changed for Mr Fergus Kingsley Haycock on 17 October 2016
06 Oct 2016 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016
16 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 137,701
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 137,701
20 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2014 AD03 Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY
31 Oct 2014 AD02 Register inspection address has been changed to 22 Long Acre London WC2E 9LY
01 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Sep 2014 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014
22 Aug 2014 TM01 Termination of appointment of Robert Halmi as a director on 28 October 2013
04 Aug 2014 AP03 Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014
26 Mar 2014 SH08 Change of share class name or designation
26 Mar 2014 SH10 Particulars of variation of rights attached to shares
26 Mar 2014 AP01 Appointment of Daniel K Gabbay as a director
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 137,701
12 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
31 Jan 2014 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
01 Nov 2013 AP01 Appointment of Mr Fergus Kingsley Haycock as a director
14 Feb 2013 NEWINC Incorporation