HEADFIRST 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
06/05/256 May 2025 Director's details changed for Mr Benjamin Mark Allen on 2025-04-10

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

27/01/2527 January 2025 Cessation of Mark Charles Allen as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

27/01/2527 January 2025 Notification of Ma Healthcare Limited as a person with significant control on 2025-01-27

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

15/11/2215 November 2022

View Document

15/11/2215 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/11/2215 November 2022

View Document

15/11/2215 November 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/01/1615 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018019960001

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY CATHERINE SIEBERT

View Document

03/12/153 December 2015 SECRETARY APPOINTED MR BENJAMIN MARK ALLEN

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR MARK CHARLES ALLEN

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR BENJAMIN MARK ALLEN

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM C/O C/O CARLESS STEBBINGS & CO 83 VICTORIA STREET LONDON SW1H 0HW

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SIEBERT

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SIEBERT

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 31 WESTMINSTER PALACE GARDENS ARTILLERY ROW LONDON SW1P 1RR

View Document

18/01/1318 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: CARLESS STEBBINGS AND CO FIFTH FLOOR HOPE HOUSE 45 GREAT PETER STREET LONDON SW1P 3LT

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 11 GROSVENOR CRESCENT LONDON SW1X 7EE

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: 19 GOODGE STREET LONDON WIP 1FD

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 3RD FLOOR 27 COCKSPUR STREET TRAFALGAR SQUARE LONDON SW1Y 5BN

View Document

23/02/9523 February 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/02/931 February 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/02/931 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/917 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9030 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/08/9023 August 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/08/8826 August 1988 FIRST GAZETTE

View Document

20/05/8720 May 1987 DISSOLUTION DISCONTINUED

View Document

06/05/876 May 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/05/876 May 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 RETURN MADE UP TO 20/09/85; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/02/8717 February 1987 FIRST GAZETTE

View Document

29/08/8629 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 REGISTERED OFFICE CHANGED ON 20/08/86 FROM: 68 ABERCORN CRESCENT HARROW MIDDLESEX

View Document

05/07/845 July 1984 ALTER MEM AND ARTS

View Document

21/03/8421 March 1984 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