123 PUBLISHING HOUSE LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Registered office address changed from 12 London Road 12 London Road Morden England SM4 5BQ England to 12 London Road Morden SM4 5BQ on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from Menta, the Vision Centre 5 Eastern Way Bury St. Edmunds IP32 7AB England to 12 London Road 12 London Road Morden England SM4 5BQ on 2023-11-07

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

23/09/2223 September 2022 Registered office address changed from Ask House 2 Northgate Avenue Bury St. Edmunds IP32 6BB England to Menta, the Vision Centre 5 Eastern Way Bury St. Edmunds IP32 7AB on 2022-09-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / TAREK MAHMOUD HAMAWY / 13/11/2017

View Document

24/09/1724 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / GUILDA ADEL KABALAN / 29/05/2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / TAREK MAHMOUD HAMAWY / 29/05/2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / TAREK MAHMOUD HAMAWY / 29/05/2015

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM C/O C/O, CHANTREY VELLACOTT DFK CHANTREY VELLACOTT DFK RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / GUILDA ADEL KABALAN / 01/04/2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TAREK MAHMOUD HAMAWY / 01/04/2013

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TAREK MAHMOUD HAMAWY / 01/06/2010

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GUILDA ADEL KABALAN / 01/06/2010

View Document

31/03/1131 March 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GUILDA ADEL KABALAN / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAREK MAHMOUD HAMAWY / 01/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAREK HAMAWY / 19/02/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM C/O CHANTREY VELLACOTT DFK LLP GRESHAM HOUSE 53 CLARENDON ROAD WATFORD WD17 1LR

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 25/11/06; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 RETURN MADE UP TO 25/11/05; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 ORDER OF COURT - RESTORATION 14/09/07

View Document

29/08/0629 August 2006 STRUCK OFF AND DISSOLVED

View Document

16/05/0616 May 2006 FIRST GAZETTE

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: ASK HOUSE NORTHGATE AVENUE BURY ST EDMUNDS SUFFOLK IP32 6BB

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: C/O J ALLEN & CO CLAYTON HOUSE 12 HIGH STREET GREAT DUNMOW ESSEX CM6 1AG

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: ESSEX HOUSE 39-41 HIGH STREET GREAT DUNMOW ESSEX CM6 1AE

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0322 November 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 £ NC 1000/250000 31/12

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 NC INC ALREADY ADJUSTED 31/12/02

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JB

View Document

16/06/0316 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/07/0124 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 FIRST GAZETTE

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

21/07/0021 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company