BLANK CANVAS [PUBLISHING] LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Susan Elizabeth Mudge on 2025-05-19

View Document

20/05/2520 May 2025 Director's details changed for Susan Elizabeth Mudge on 2025-05-19

View Document

19/05/2519 May 2025 Registered office address changed from Spa House Upper Grosvenor Road Tunbridge Wells TN1 2EP England to Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Richard Michael Lawn on 2025-05-19

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

19/05/2519 May 2025 Change of details for Mr Richard Michael Lawn as a person with significant control on 2025-05-19

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Change of details for Mr Richard Michael Lawn as a person with significant control on 2023-08-10

View Document

16/01/2416 January 2024 Cessation of Richard Lawn as a person with significant control on 2016-04-06

View Document

16/01/2416 January 2024 Notification of Richard Michael Lawn as a person with significant control on 2016-04-06

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

15/08/2315 August 2023 Director's details changed for Susan Elizabeth Mudge on 2023-08-10

View Document

14/08/2314 August 2023 Change of details for Mr Richard Lawn as a person with significant control on 2016-04-06

View Document

11/08/2311 August 2023 Change of details for Mr Richard Lawn as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Richard Michael Lawn on 2023-08-10

View Document

25/07/2325 July 2023 Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER to Spa House,18 Upper Grosvenor Road Upper Grosvenor Road Tunbridge Wells TN1 2EP on 2023-07-25

View Document

25/07/2325 July 2023 Registered office address changed from Spa House,18 Upper Grosvenor Road Upper Grosvenor Road Tunbridge Wells TN1 2EP England to Spa House Upper Grosvenor Road Tunbridge Wells TN1 2EP on 2023-07-25

View Document

10/06/2310 June 2023 Termination of appointment of John Clive Andrews as a secretary on 2023-06-01

View Document

02/06/232 June 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/04/2219 April 2022 Appointment of Mrs Susan Elizabeth Mudge as a director on 2022-04-01

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/07/2131 July 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/09/1915 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

01/08/151 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ADOPT ARTICLES 04/02/2015

View Document

26/02/1526 February 2015 ADOPT ARTICLES 30/01/2015

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/07/1424 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/10/1312 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1318 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/08/1229 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOODYER

View Document

04/05/104 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GOODYER / 01/01/2010

View Document

25/06/0925 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

13/06/0913 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 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