TABLET PUBLISHING COMPANY LIMITED(THE)
Status | ACTIVE |
Company No. | 00311249 |
Category | Private Limited Company |
Incorporated | 05 Mar 1936 |
Age | 88 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
TABLET PUBLISHING COMPANY LIMITED(THE) is an active private limited company with number 00311249. It was incorporated 88 years, 2 months, 4 days ago, on 05 March 1936. The company address is 1 King Street Cloisters 1 King Street Cloisters, Hammersmith, W6 0GY.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Appoint person director company with name date
Date: 11 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-08
Officer name: Mrs Rebecca Justine Chapman
Documents
Appoint person director company with name date
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-08
Officer name: Mr Robert Francis Thomas Binyon
Documents
Appoint person director company with name date
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Conor Pope
Appointment date: 2023-12-08
Documents
Appoint person director company with name date
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-08
Officer name: Sister Jane Frances Mary Livesey
Documents
Appoint person director company with name date
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-08
Officer name: Ms Cherrie Anderson
Documents
Resolution
Date: 01 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 15 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 19 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Anne Walsh
Termination date: 2023-06-08
Documents
Change person director company with change date
Date: 04 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-04
Officer name: Ms Catherine Mary Galvin
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Termination director company with name termination date
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Barbara Baril
Termination date: 2023-01-27
Documents
Accounts with accounts type small
Date: 28 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Catherine Mary Galvin
Change date: 2022-06-30
Documents
Change person director company with change date
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Catherine Barbara Simon
Change date: 2022-03-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benedict Pius Marilaan Andradi
Change date: 2021-10-11
Documents
Accounts with accounts type small
Date: 20 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-12
Officer name: Luke William Peter Hughes
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-01
Officer name: Ms Catherine Barbara Simon
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-05
Officer name: Mr Luke William Peter Hughes
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type full
Date: 15 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 08 Jul 2020
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Carmel Bridget Mcconnell
Appointment date: 2020-07-07
Documents
Appoint person director company with name date
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-01
Officer name: Dr Sarah Anne Walsh
Documents
Appoint person director company with name date
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke William Peter Hughes
Appointment date: 2020-06-01
Documents
Appoint person director company with name date
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-01
Officer name: Ms Catherine Barbara Simon
Documents
Termination director company with name termination date
Date: 09 Mar 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-22
Officer name: Edmund John Seward Anderson
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Cessation of a person with significant control
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-14
Psc name: Colette Bowe
Documents
Cessation of a person with significant control
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Edwin Adshead
Cessation date: 2020-02-14
Documents
Notification of a person with significant control
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Ghosh
Notification date: 2020-02-14
Documents
Notification of a person with significant control
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-14
Psc name: Michael Craven
Documents
Cessation of a person with significant control
Date: 14 Feb 2020
Action Date: 26 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ralph Thomas Campion George Camoys
Cessation date: 2019-08-26
Documents
Termination director company with name termination date
Date: 07 Jan 2020
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-04
Officer name: Richard Anthony Collyer-Hamlin
Documents
Accounts with accounts type small
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person secretary company with name date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-04-23
Officer name: Mrs Amanda Carol Davison-Young
Documents
Termination secretary company with name termination date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ignatius Kusiak
Termination date: 2019-04-23
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Notification of a person with significant control
Date: 07 Feb 2019
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-02-01
Psc name: The Tablet Trust
Documents
Cessation of a person with significant control
Date: 07 Feb 2019
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Damien Phelan
Cessation date: 2018-03-01
Documents
Accounts with accounts type full
Date: 20 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2017
Action Date: 05 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 003112490001
Charge creation date: 2017-12-05
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-16
Officer name: John Edwin Adshead
Documents
Appoint person director company with name date
Date: 21 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benedict Pius Marilaan Andradi
Appointment date: 2017-11-16
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-22
Officer name: Julian Filochowski
Documents
Appoint person director company with name date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Brendan Walsh
Appointment date: 2017-09-21
Documents
Resolution
Date: 09 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 16 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-16
Officer name: Mrs Amanda Carol Davison-Young
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Carol Davison-Young
Appointment date: 2017-05-02
Documents
Termination director company with name termination date
Date: 05 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ignatius Kusiak
Termination date: 2017-05-02
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-19
Officer name: Dermot Mccarthy
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Marie Pepinster
Termination date: 2017-01-04
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type full
Date: 08 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 07 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Alexander John Burns
Appointment date: 2015-12-03
Documents
Termination director company with name termination date
Date: 07 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-03
Officer name: Susan Costigan Penswick
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Appoint person director company with name date
Date: 18 Sep 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-09
Officer name: Mr Richard Anthony Collyer-Hamlin
Documents
Appoint person director company with name date
Date: 18 Sep 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Anne Jeffrey
Appointment date: 2015-07-09
Documents
Termination director company with name termination date
Date: 18 Sep 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina Jane Beattie
Termination date: 2015-07-09
Documents
Termination director company with name termination date
Date: 18 Sep 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Jameson Baird Smith
Termination date: 2015-07-09
Documents
Accounts with accounts type full
Date: 01 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 22 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edmund John Seward Anderson
Appointment date: 2015-02-22
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Termination director company with name termination date
Date: 08 Oct 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-10
Officer name: Keith John Leslie
Documents
Accounts with accounts type full
Date: 15 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Change person director company with change date
Date: 10 Oct 2013
Action Date: 04 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-04
Officer name: Ms Catherine Mary Galvin
Documents
Accounts with accounts type full
Date: 15 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Change person director company with change date
Date: 15 Oct 2012
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Costigan Penswick
Change date: 2010-04-10
Documents
Accounts with accounts type full
Date: 31 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dermot Mccarthy
Documents
Appoint person director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Mary Galvin
Documents
Termination director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hennessy
Documents
Termination director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Cunningham
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type full
Date: 27 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Craven
Documents
Change person director company with change date
Date: 01 Feb 2011
Action Date: 25 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Peter John Hennessy
Change date: 2010-11-25
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type full
Date: 23 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-04
Officer name: Keith John Leslie
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-04
Officer name: Ignatius Kusiak
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Vallely
Change date: 2009-10-04
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Peter John Hennessy
Change date: 2009-10-04
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-04
Officer name: Joan Angela Cunningham
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-04
Officer name: Susan Costigan Penswick
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julian Filochowski
Change date: 2009-10-04
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Marie Pepinster
Change date: 2009-10-04
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-04
Officer name: Christina Jane Beattie
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Edwin Adshead
Change date: 2009-10-04
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Jameson Baird Smith
Change date: 2009-10-04
Documents
Accounts with accounts type full
Date: 05 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Some Companies
63 BROAD GREEN,WELLINGBOROUGH,NN8 4LQ
Number: | 11521137 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENMARK ROAD PROPERTIES LIMITED
GARDEN FLAT,KINGSTON UPON THAMES,KT1 2SD
Number: | 09104736 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 36,BIRMINGHAM,B18 6HN
Number: | 11776525 |
Status: | ACTIVE |
Category: | Private Limited Company |
359 HOLBURN STREET,ABERDEEN,AB10 7FQ
Number: | SC617174 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 07533619 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL009619 |
Status: | ACTIVE |
Category: | Limited Partnership |