OPEN INTERNATIONAL PUBLISHING LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewAppointment of Anthony Lorin as a director on 2024-12-31

View Document

20/06/2520 June 2025 NewTermination of appointment of Deborah Flanagan as a director on 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/12/2424 December 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

12/01/2412 January 2024 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Registration of charge 022107740003, created on 2022-04-12

View Document

06/04/226 April 2022 Full accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Director's details changed for Ms Deborah Flanagan on 2020-01-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

21/07/2121 July 2021 Registered office address changed from Regent's Place 338 Euston Road 8th Floor London NW1 3BH United Kingdom to Mcgraw-Hill Education (Uk) Limited Unit 4, Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD on 2021-07-21

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP KNIGHT / 29/01/2014

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR EDWIN SCHOLTE

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD WHITE / 05/06/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH FLANAGAN / 03/01/2017

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN SCHOLTE / 03/01/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 SECOND FILING OF TM01 FOR JILL LOUISE JONES

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR JILL JONES

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED EDWIN SCHOLTE

View Document

20/05/1620 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

29/04/1629 April 2016 SAIL ADDRESS CREATED

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM REGENT'S PLACE 338 EUSTON ROAD 8TH FLOOR LONDON NQ1 3BT UNITED KINGDOM

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM MCGRAW-HILL HOUSE SHOPPENHANGERS ROAD MAIDENHEAD BERKSHIRE SL6 2QL

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH FLANAGAN / 30/12/2015

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 CHANGE PERSON AS DIRECTOR

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MRS JILL LOUISE JONES

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER PHILLIP KNIGHT

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GETTEL

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM THE MCGRAW-HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY ANTONY MONTAGUE

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED IAN EDWARD WHITE

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED ROBERT EARL GETTEL

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SANSOM

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MS DEBORAH FLANAGAN

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN WINTER

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT

View Document

12/04/1312 April 2013 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

07/03/137 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON ALLEN

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER PHILLIP KNIGHT

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR SIMON JONATHAN ALLEN / 31/12/2009

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARTIN / 31/12/2009

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: THE MCGRAW-HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: MCGRAW HILL HOUSE SHOPPENHANGERS ROAD MAIDENHEAD BERKSHIRE SL6 2QL

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 S386 DISP APP AUDS 20/12/02

View Document

02/01/032 January 2003 S80A AUTH TO ALLOT SEC 20/12/02

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: BEVIS MARKS HOUSE LONDON EC3A 7NR

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0211 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 AUDITOR'S RESIGNATION

View Document

10/09/0210 September 2002 SECT 151 15/08/02

View Document

29/08/0229 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 £ IC 140000/30000 13/10/00 £ SR 110000@1=110000

View Document

03/11/003 November 2000 £ IC 250000/140000 13/10/00 £ SR 110000@1=110000

View Document

03/11/003 November 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 18/09/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/02/9926 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 COMPANY NAME CHANGED CLARKE SKELTON & WRIGHT LIMITED CERTIFICATE ISSUED ON 01/08/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/05/9727 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 £ IC 875000/625000 01/11/96 £ SR 250000@1=250000

View Document

03/10/963 October 1996 RE 173 20/09/96

View Document

03/10/963 October 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/08/9628 August 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96

View Document

09/06/969 June 1996 REGISTERED OFFICE CHANGED ON 09/06/96 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/04/9512 April 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/04/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/08/9425 August 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 RETURN MADE UP TO 19/07/93; CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

05/08/925 August 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

21/06/9221 June 1992 DIRECTOR RESIGNED

View Document

03/01/923 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

03/08/893 August 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 NC INC ALREADY ADJUSTED

View Document

15/12/8815 December 1988 £ NC 100/900000 03/11

View Document

15/12/8815 December 1988 WD 30/11/88 AD 03/11/88--------- £ SI 649998@1=649998 £ IC 2/650000

View Document

15/12/8815 December 1988 VARYING SHARE RIGHTS AND NAMES 03/11/88

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

18/11/8818 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8814 September 1988 COMPANY NAME CHANGED CLARKE SKELTON & WRIGHT PUBLISHI NG LIMITED CERTIFICATE ISSUED ON 15/09/88

View Document

26/07/8826 July 1988 COMPANY NAME CHANGED CAROLOU LIMITED CERTIFICATE ISSUED ON 27/07/88

View Document

14/01/8814 January 1988 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