SIGHTLINE PUBLICATIONS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/08/241 August 2024 Resolutions

View Document

01/08/241 August 2024 Registered office address changed from One Canada Square Canary Wharf London E14 5AP United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 2024-08-01

View Document

01/08/241 August 2024 Appointment of a voluntary liquidator

View Document

01/08/241 August 2024 Declaration of solvency

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / TM PUBLISHING 1 PLC / 07/09/2018

View Document

24/07/1824 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

24/07/1824 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / NORTHERN & SHELL PLC / 28/02/2018

View Document

14/03/1814 March 2018 CESSATION OF RICHARD CLIVE DESMOND AS A PSC

View Document

14/03/1814 March 2018 CORPORATE DIRECTOR APPOINTED T M DIRECTORS LIMITED

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLICE

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND

View Document

13/03/1813 March 2018 CORPORATE SECRETARY APPOINTED T M SECRETARIES LIMITED

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM THE NORTHERN & SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR VIJAY LAKHMAN VAGHELA

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SANDERSON

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 08/07/2016

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/12/136 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 04/12/2012

View Document

07/12/127 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 04/12/2012

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 03/12/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 04/12/2012

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 04/12/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 04/12/2011

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 04/12/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR ROBERT SANDERSON

View Document

08/12/098 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 ADOPT ARTICLES 26/02/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UX

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 30/12/03 TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: THE NORTHERN & SHELL TOWER CITY HARBOUR LONDON E14 9GL

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 EXEMPTION FROM APPOINTING AUDITORS 11/10/95

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

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

21/07/9421 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 AUDITOR'S RESIGNATION

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/02/9416 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: THE NORTHERN AND SHELL BUILDING MILL HARBOUR LONDON E14 9TW

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/07/9111 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 STRIKE-OFF ACTION SUSPENDED

View Document

16/10/9016 October 1990 FIRST GAZETTE

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

29/03/8829 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/8821 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 RETURN MADE UP TO 10/12/85; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 WD 22/10/87 AD 11/04/83--------- £ SI 575@1=575

View Document

22/06/8722 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

20/08/8620 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/08/8620 August 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

12/11/8212 November 1982 MEMORANDUM OF ASSOCIATION

View Document

31/07/8031 July 1980 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