MEDICAL PUBLICATIONS (IRELAND) LIMITED

C/O Metropolis International Group Ltd. 10th Floor, Southern House C/O Metropolis International Group Ltd. 10th Floor, Southern House, Croydon, CR0 1XG, England
StatusACTIVE
Company No.01468223
CategoryPrivate Limited Company
Incorporated21 Dec 1979
Age44 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

MEDICAL PUBLICATIONS (IRELAND) LIMITED is an active private limited company with number 01468223. It was incorporated 44 years, 5 months, 1 day ago, on 21 December 1979. The company address is C/O Metropolis International Group Ltd. 10th Floor, Southern House C/O Metropolis International Group Ltd. 10th Floor, Southern House, Croydon, CR0 1XG, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2023

Action Date: 02 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Metropolis Group International Limited

Change date: 2022-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

Old address: C/O Metropolis International Group Ltd. 7th Floor, Vantage London Great West Road London TW8 9AG England

New address: C/O Metropolis International Group Ltd. 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG

Change date: 2022-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Old address: 7th Floor, Vantage London Great West Road Brentford TW8 9AG United Kingdom

New address: C/O Metropolis International Group Ltd. 7th Floor, Vantage London Great West Road London TW8 9AG

Change date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Old address: 140 Wales Farm Road London W3 6UG

Change date: 2017-11-20

New address: 7th Floor, Vantage London Great West Road Brentford TW8 9AG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-01

Charge number: 014682230004

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan George Mills

Termination date: 2016-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hutchinson

Appointment date: 2016-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2016

Action Date: 05 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014682230003

Charge creation date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2014

Action Date: 25 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-06-25

Charge number: 014682230002

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hutchinson

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hutchinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan George Mills

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Whayman

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kelsey

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Glencross

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2011

Action Date: 06 Feb 2011

Category: Address

Type: AD01

Old address: Quadrant House the Quadrant Sutton Surrey SM2 5AS

Change date: 2011-02-06

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Hutchinson

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed stuart mark whayman

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carolyn pickering

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith jones

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 20/06/00 from: third floor, 45 mortimer street, london, W1N 7TD

Documents

View document PDF

Legacy

Date: 05 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF


Some Companies

Number:SC219079
Status:ACTIVE
Category:Private Limited Company

FERMIONX LTD

TECHNOLOGY CENTRE,WORTHING,BN14 8HQ

Number:02712511
Status:ACTIVE
Category:Private Limited Company

HIGHBURY INVESTMENT CAPITAL LIMITED

LONDIS STORE - 266/268,NOTTINGHAM,NG6 9FE

Number:11493616
Status:ACTIVE
Category:Private Limited Company

NEWTON PLACE SERVICES LIMITED

NEWTON PLACE SURGERY,FAVERSHAM,ME13 8FH

Number:11938019
Status:ACTIVE
Category:Private Limited Company

PADDINGTON BLOCK A LP

YORK HOUSE,LONDON,W1H 7LX

Number:LP016372
Status:ACTIVE
Category:Limited Partnership

TONSLEY LIMITED

STONEBRIDGE HOUSE,LEATHERHEAD,KT22 8BZ

Number:05918615
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source