Active
Company Information for EXCLUSIVE EDITIONS PUBLISHING LIMITED
C/O TLT LLP, ONE, REDCLIFF STREET, BRISTOL, BS1 6TP,
|
Company Registration Number
04220882
Private Limited Company
Active |
Company Name | ||
---|---|---|
EXCLUSIVE EDITIONS PUBLISHING LIMITED | ||
Legal Registered Office | ||
C/O TLT LLP, ONE REDCLIFF STREET BRISTOL BS1 6TP Other companies in BA1 | ||
Previous Names | ||
|
Company Number | 04220882 | |
---|---|---|
Company ID Number | 04220882 | |
Date formed | 2001-05-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 13:08:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID HOWARD ERIC THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN CLAIRE STAUNTON |
Company Secretary | ||
STEWART ANDREW BAILEY |
Director | ||
PAUL TAYLOR |
Director | ||
NICHOLAS DAVID MARTIN |
Director | ||
TREVOR ALASTAIR MCCURDIE |
Director | ||
GUY PARR |
Director | ||
RICHARD DAVID WRIGHT |
Company Secretary | ||
TREVOR ALASTAIR MCCURDIE |
Company Secretary | ||
ROBIN MARK STAUNTON |
Company Secretary | ||
TIMOTHY EDWARD PYPER |
Director | ||
ROBIN MARK STAUNTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARRAGON EBT LIMITED | Director | 2017-12-20 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
BRIGHT SPARKS BOOKS LIMITED | Director | 2017-12-20 | CURRENT | 2000-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN STAUNTON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 26/04/2018 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID HOWARD ERIC THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/15 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 4 QUEEN STREET BATH SOMERSET BA1 1HE | |
AR01 | 31/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 22/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BAILEY / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN CLAIRE STAUNTON / 01/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS MARTIN | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED NICHOLAS MARTIN | |
288a | DIRECTOR APPOINTED STEWART BAILEY | |
288b | APPOINTMENT TERMINATED DIRECTOR TREVOR MCCURDIE | |
288b | APPOINTMENT TERMINATED DIRECTOR GUY PARR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/01 FROM: BUSH HOUSE, 72 PRINCE STREET, BRISTOL, BS99 7JZ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ACRAMAN (254) LIMITED CERTIFICATE ISSUED ON 20/07/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EXCLUSIVE EDITIONS PUBLISHING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |