123 PUBLISHING HOUSE LIMITED
Status | ACTIVE |
Company No. | 03883873 |
Category | Private Limited Company |
Incorporated | 25 Nov 1999 |
Age | 24 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
123 PUBLISHING HOUSE LIMITED is an active private limited company with number 03883873. It was incorporated 24 years, 6 months, 8 days ago, on 25 November 1999. The company address is 12 London Road, Morden, SM4 5BQ, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Address
Type: AD01
New address: 12 London Road Morden SM4 5BQ
Old address: 12 London Road 12 London Road Morden England SM4 5BQ England
Change date: 2023-11-07
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-07
Old address: Menta, the Vision Centre 5 Eastern Way Bury St. Edmunds IP32 7AB England
New address: 12 London Road 12 London Road Morden England SM4 5BQ
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-23
New address: Menta, the Vision Centre 5 Eastern Way Bury St. Edmunds IP32 7AB
Old address: Ask House 2 Northgate Avenue Bury St. Edmunds IP32 6BB England
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Guilda Adel Kabalan
Termination date: 2020-12-21
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
Old address: Rombourne Business Centre, Sophia House 28 Cathedral Road Cardiff CF11 9LJ
New address: Ask House 2 Northgate Avenue Bury St. Edmunds IP32 6BB
Change date: 2020-11-25
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Change person director company with change date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-13
Officer name: Tarek Mahmoud Hamawy
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 29 May 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-29
Officer name: Tarek Mahmoud Hamawy
Documents
Change person director company with change date
Date: 29 May 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tarek Mahmoud Hamawy
Change date: 2015-05-29
Documents
Change person secretary company with change date
Date: 29 May 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Guilda Adel Kabalan
Change date: 2015-05-29
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
Old address: C/O C/O, Chantrey Vellacott Dfk Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF
New address: Rombourne Business Centre, Sophia House 28 Cathedral Road Cardiff CF11 9LJ
Change date: 2015-05-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 29 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: 02 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Change person secretary company with change date
Date: 30 May 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Guilda Adel Kabalan
Change date: 2013-04-01
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Tarek Mahmoud Hamawy
Documents
Gazette filings brought up to date
Date: 25 May 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 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: 06 Mar 2012
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 02 Apr 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Change person director company with change date
Date: 31 Mar 2011
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tarek Mahmoud Hamawy
Change date: 2010-06-01
Documents
Change person secretary company with change date
Date: 31 Mar 2011
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Guilda Adel Kabalan
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tarek Mahmoud Hamawy
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 26 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Guilda Adel Kabalan
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / tarek hamawy / 19/02/2009
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 23/07/2008 from c/o chantrey vellacott dfk LLP gresham house 53 clarendon road watford WD17 1LR
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; no change of members
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Restoration order of court
Date: 17 Sep 2007
Category: Restoration
Type: AC92
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 287
Description: Registered office changed on 10/05/06 from: ask house northgate avenue bury st edmunds suffolk IP32 6BB
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 11/11/04 from: c/o j allen & co clayton house 12 high street great dunmow essex CM6 1AG
Documents
Legacy
Date: 16 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 16/03/04 from: essex house 39-41 high street great dunmow essex CM6 1AE
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
Legacy
Date: 06 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/02; full list of members
Documents
Legacy
Date: 16 Jun 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/12/02
Documents
Legacy
Date: 16 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 16/06/03 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JB
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/12/02--------- £ si 149999@1=149999 £ ic 1/150000
Documents
Resolution
Date: 16 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 28 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Gazette filings brought up to date
Date: 24 Jul 2001
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/00; full list of members
Documents
Accounts with made up date
Date: 20 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Jul 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 21/07/00 from: 83 clerkenwell road london EC1R 5AR
Documents
Legacy
Date: 23 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/12/00
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT
Number: | 10893032 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BANKSIDE COURT, STATIONFIELDS,OXFORDSHIRE,OX5 1JE
Number: | 05952853 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 COURT PARADE,WEMBLEY NORTH,HA0 3HS
Number: | 09898838 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE CLOSE,NORFOLK,NR1 4DP
Number: | 03376646 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JOHNSTONE HOUSE,ABERDEEN,AB10 1HA
Number: | SC456411 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11196534 |
Status: | ACTIVE |
Category: | Private Limited Company |