TIMES AEROSPACE PUBLISHING HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 13644712 |
Category | Private Limited Company |
Incorporated | 27 Sep 2021 |
Age | 2 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
TIMES AEROSPACE PUBLISHING HOLDINGS LIMITED is an active private limited company with number 13644712. It was incorporated 2 years, 8 months, 4 days ago, on 27 September 2021. The company address is 3-4 Rumsey House Locks Hill, Rochford, SS4 1BB, Essex, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 16 May 2024
Action Date: 15 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Thomas Brown
Cessation date: 2024-05-15
Documents
Change to a person with significant control
Date: 15 May 2024
Action Date: 15 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Tarsus Group Limited
Change date: 2024-05-15
Documents
Change person director company with change date
Date: 11 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sinead Catherine Davies
Change date: 2024-04-10
Documents
Appoint person director company with name date
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregory Hamilton
Appointment date: 2024-02-16
Documents
Termination director company with name termination date
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-16
Officer name: Simon Robert Bane
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-18
Officer name: Mr Simon Robert Bane
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-18
Officer name: Mark Temple-Smith
Documents
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Change to a person with significant control
Date: 04 Oct 2023
Action Date: 30 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Tarsus Group Limited
Change date: 2023-09-30
Documents
Appoint corporate secretary company with name date
Date: 10 Aug 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Informa Cosec Limited
Appointment date: 2023-04-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 04 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 04 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 04 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Termination director company with name termination date
Date: 01 Jun 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-17
Officer name: Simon Smith
Documents
Termination director company with name termination date
Date: 01 Jun 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Richard Pennington
Termination date: 2023-04-17
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-17
Officer name: Sinead Catherine Davies
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Michael Perkins
Appointment date: 2023-04-17
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-17
Officer name: Mark Temple-Smith
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Resolution
Date: 10 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Oct 2021
Action Date: 18 Oct 2021
Category: Capital
Type: SH01
Capital : 515,000 GBP
Date: 2021-10-18
Documents
Change account reference date company current extended
Date: 21 Oct 2021
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-12-31
Documents
Notification of a person with significant control
Date: 21 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tarsus Group Limited
Notification date: 2021-10-18
Documents
Change to a person with significant control
Date: 21 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Mark Thomas Brown
Change date: 2021-10-18
Documents
Appoint person director company with name date
Date: 21 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Richard Pennington
Appointment date: 2021-10-18
Documents
Appoint person director company with name date
Date: 21 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-18
Officer name: Mr Simon Smith
Documents
Termination director company with name termination date
Date: 21 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Michael Sammon
Termination date: 2021-10-18
Documents
Capital statement capital company with date currency figure
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Capital
Type: SH19
Date: 2021-10-18
Capital : 515,000 GBP
Documents
Legacy
Date: 18 Oct 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 18 Oct 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/10/21
Documents
Resolution
Date: 18 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
21 BERMUDA RD,NUNEATON,CV10 7HP
Number: | 07428572 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LLIE & LAURENTIU TRANSPORTER LTD
12 MCKINLEY WAY,WIDNES,WA8 9QH
Number: | 10217682 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE
Number: | 07443550 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOULTON HOUSE OWENS TRADING ESTATE,PENDEFORD,WV9 5EY
Number: | 03284236 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 SLADER BUSINESS PARK, WITNEY ROAD,POOLE,BH17 0GP
Number: | 11877188 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY HOUSE,LONDON,N3 2JX
Number: | 08252276 |
Status: | ACTIVE |
Category: | Private Limited Company |