- Company Overview for CAROUSEL PUBLISHING LIMITED (08403446)
- Filing history for CAROUSEL PUBLISHING LIMITED (08403446)
- People for CAROUSEL PUBLISHING LIMITED (08403446)
- More for CAROUSEL PUBLISHING LIMITED (08403446)
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
|
|
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
|
|
20 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |