HOLTZBRINCK PUBLISHING INVESTMENTS LIMITED

Cromwell Place Hampshire International Business Park Cromwell Place Hampshire International Business Park, Basingstoke, RG24 8YJ, Hampshire, United Kingdom
StatusACTIVE
Company No.09095787
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age9 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

HOLTZBRINCK PUBLISHING INVESTMENTS LIMITED is an active private limited company with number 09095787. It was incorporated 9 years, 10 months, 26 days ago, on 20 June 2014. The company address is Cromwell Place Hampshire International Business Park Cromwell Place Hampshire International Business Park, Basingstoke, RG24 8YJ, Hampshire, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 16 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-28

Officer name: Gabrielle Mary Williams Hamer

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Julie Niven

Termination date: 2024-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-05

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2023

Action Date: 19 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-19

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Oei

Termination date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 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: 08 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-08

Officer name: Joanne Elizabeth Sheppard

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Frances Julie Niven

Appointment date: 2021-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gabrielle Mary Williams Hamer

Termination date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-11

Officer name: Simon Peter Darlington-Cramond

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 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: 10 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lara Marianne Elizabeth Borlenghi

Appointment date: 2020-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Annie Lapaz

Documents

View document PDF

Confirmation statement

Date: 18 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Original description: 05/03/20 Statement of Capital gbp 2

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change sail address company with new address

Date: 08 Mar 2017

Category: Address

Type: AD02

New address: The Campus 4 Crinan Street London N1 9XW

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Julian Oei

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annie Lapaz

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Elizabeth Jacobs

Termination date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-04

Old address: Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8HY United Kingdom

New address: Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8YJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-24

Old address: Brunel Road Houndmills Basingstoke Hampshire RG21 6XS

New address: Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8HY

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-03

Officer name: Mrs Rachel Elizabeth Jacobs

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-03

Officer name: Mr Simon Peter Darlington-Cramond

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-11

Officer name: Gabrielle Mary Williams Hamer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts amended with accounts type full

Date: 29 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 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: 24 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Darlington-Cramond

Appointment date: 2015-04-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN PRICE MOTORS LTD

9 STRATFIELD PARK, ELETTRA,HAMPSHIRE,PO7 7XN

Number:05099373
Status:ACTIVE
Category:Private Limited Company

DRH PLANNING SERVICES LTD

8 SEPTIMUS DRIVE,COLCHESTER,CO4 9ET

Number:11770833
Status:ACTIVE
Category:Private Limited Company

FATEMA PHARM LTD

165 RENFREW ROAD,IPSWICH,IP4 3HS

Number:10198654
Status:ACTIVE
Category:Private Limited Company

PLK LTD

UNIT F,SOLIHULL,B92 7HS

Number:10801788
Status:ACTIVE
Category:Private Limited Company

RSCH SOLUTIONS LIMITED

CASTLE HILL INSOLVENCY 10 ORCHARD COURT,EXETER,EX2 7LL

Number:09906509
Status:LIQUIDATION
Category:Private Limited Company

SMART SUPPLY LABOUR LIMITED

72 CLUN STREET SUITE 3,SHEFFIELD,S4 7JS

Number:11397372
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