EAGLEMOSS PUBLISHING GROUP LIMITED

Company Documents

DateDescription
20/11/1420 November 2014 DIRECTOR APPOINTED FABIEN REDON

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 SAIL ADDRESS CHANGED FROM:
SQUIRE SANDERS (UK) LLP (REF: CSU) RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR
ENGLAND

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 ARTICLES OF ASSOCIATION

View Document

26/03/1426 March 2014 CORPORATE DIRECTOR APPOINTED EAGLEMOSS HOLDINGS (UK) LIMITED

View Document

26/03/1426 March 2014 ALTER ARTICLES 18/03/2014

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIER BERESSI

View Document

13/08/1313 August 2013 SAIL ADDRESS CHANGED FROM:
C/O SQUIRE SANDERS (UK) LLP (REF: SDW)
RUTLAND HOUSE 148 EDMUND STREET
BIRMINGHAM
B3 2JR
UNITED KINGDOM

View Document

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS HAMMONDS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 SAIL ADDRESS CHANGED FROM: HAMMONDS LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

21/12/1021 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

20/10/1020 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/10/105 October 2010 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

24/08/1024 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/07/109 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/108 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/10/0917 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 DIRECTOR RESIGNED CHRISTOPHER CAMPKIN

View Document

06/04/096 April 2009 SECRETARY RESIGNED CHRISTOPHER CAMPKIN

View Document

01/12/081 December 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 PREVEXT FROM 30/06/2007 TO 31/12/2007

View Document

30/04/0830 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/08 FROM: 5 CROMWELL ROAD LONDON SW7 2HX

View Document

05/11/075 November 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0719 June 2007 S-DIV 09/02/07

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIV 09/02/07

View Document

05/03/075 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/075 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/075 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/02/078 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

30/09/0430 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0410 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

04/03/044 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

16/11/0116 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0114 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 COMPANY NAME CHANGED EAGLEMOSS HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/09/01; RESOLUTION PASSED ON 07/09/01

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: G OFFICE CHANGED 18/06/99 7 CROMWELL ROAD LONDON SW7 2HR

View Document

11/09/9811 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

28/05/9828 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

05/09/955 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 DELIVERY EXT'D 3 MTH 30/09/94

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

25/10/9425 October 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/08/9313 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 REGISTERED OFFICE CHANGED ON 13/08/93 FROM: G OFFICE CHANGED 13/08/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/08/9313 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9310 August 1993 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