ARTUS PUBLISHING COMPANY LIMITED
Status | DISSOLVED |
Company No. | 01265353 |
Category | Private Limited Company |
Incorporated | 25 Jun 1976 |
Age | 47 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2015 |
Years | 8 years, 7 months, 22 days |
SUMMARY
ARTUS PUBLISHING COMPANY LIMITED is an dissolved private limited company with number 01265353. It was incorporated 47 years, 10 months, 26 days ago, on 25 June 1976 and it was dissolved 8 years, 7 months, 22 days ago, on 29 September 2015. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jun 2015
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-13
Officer name: Mr Pierre De Cacqueray
Documents
Change person secretary company with change date
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Pierre De Cacqueray
Change date: 2015-04-13
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-13
Old address: Orion House 5 Upper St. Martin's Lane London WC2H 9EA
New address: Carmelite House 50 Victoria Embankment London EC4Y 0DZ
Documents
Appoint person secretary company with name date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Pierre De Cacqueray
Appointment date: 2015-03-20
Documents
Termination secretary company with name termination date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-20
Officer name: Rowena Swallow
Documents
Termination secretary company with name termination date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rowena Swallow
Termination date: 2015-03-20
Documents
Termination director company with name termination date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-20
Officer name: Rowena Swallow
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Change person director company with change date
Date: 28 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-23
Officer name: Mr Pierre De Cacqueray
Documents
Change sail address company with new address
Date: 28 Oct 2014
Category: Address
Type: AD02
New address: 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Termination secretary company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Jarvis
Documents
Termination director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Weidenfeld
Documents
Termination director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Roche
Documents
Appoint person secretary company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Rowena Swallow
Documents
Appoint person director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rowena Swallow
Documents
Accounts with accounts type dormant
Date: 13 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pierre De Cacqueray
Documents
Accounts with accounts type dormant
Date: 10 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Accounts with accounts type dormant
Date: 29 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Appoint person secretary company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Clare Jarvis
Documents
Termination secretary company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Prior
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Accounts with accounts type dormant
Date: 24 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary pardip dass
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mark prior
Documents
Accounts with accounts type dormant
Date: 20 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/07; no change of members
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/06; full list of members
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 20 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 23 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/02; full list of members
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/01; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/00; full list of members
Documents
Legacy
Date: 31 Mar 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/99; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type dormant
Date: 21 Feb 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Nov 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 30 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/98; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type dormant
Date: 02 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/97; no change of members
Documents
Legacy
Date: 08 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/96; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/95; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type dormant
Date: 19 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 06 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/94; no change of members
Documents
Legacy
Date: 05 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/93; no change of members
Documents
Resolution
Date: 22 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 17 Dec 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Dec 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 24 Oct 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 1992
Category: Annual-return
Type: 363b
Description: Return made up to 17/07/92; full list of members
Documents
Legacy
Date: 15 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 31 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 May 1992
Category: Address
Type: 287
Description: Registered office changed on 28/05/92 from: 91 clapham high street london SW4 7TA
Documents
Accounts with accounts type full
Date: 07 Aug 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 29 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 17/07/91; no change of members
Documents
Accounts with accounts type full
Date: 06 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 06 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 17/07/90; full list of members
Documents
Legacy
Date: 19 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/10/89; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 06 Oct 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 Feb 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Feb 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 06 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/12/88; full list of members
Documents
Legacy
Date: 27 Sep 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Dec 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 03/06/87; full list of members
Documents
Some Companies
ANTHONY INGLES CONSULTANCY LIMITED
CHANTECLER,MAIDENHEAD,SL6 4PQ
Number: | 06524819 |
Status: | ACTIVE |
Category: | Private Limited Company |
BETTINA NURSERY,ROYDON,CM19 5JR
Number: | 07556127 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTIAN TAYLOR CONSULTING LTD
43 KESWICK ROAD,NORWICH,NR4 6UG
Number: | 06215182 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING ARTHURS COURT MAIDSTONE ROAD,ASHFORD,TN27 0JS
Number: | 11214531 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTOCK PROJECT MANAGEMENT LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 06146874 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BUCKLER COURT,LONDON,N7 8EF
Number: | 06668321 |
Status: | ACTIVE |
Category: | Private Limited Company |