IAN FLEMING PUBLICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

13/02/2513 February 2025 Termination of appointment of Corinne Beverly Turner as a director on 2025-02-07

View Document

13/02/2513 February 2025 Appointment of Ms Amanda Jane Sholto Douglas as a director on 2025-02-06

View Document

17/06/2417 June 2024 Accounts for a small company made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Accounts for a small company made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Termination of appointment of Mary Jessie Grimond as a director on 2022-09-29

View Document

05/10/225 October 2022 Appointment of Mr James Robert Scudamore as a director on 2022-09-29

View Document

08/04/228 April 2022 Registered office address changed from 10-11 Lower John Street London W1F 9EB to 73-74 Berwick Street London W1F 8TE on 2022-04-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGIA GRIMOND

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MISS GEORGIA CELIA GRIMOND

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR MAREK ROMAN PRUSZEWICZ

View Document

06/06/166 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALBERT READ

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 SECRETARY APPOINTED MRS NATALIE JANE COOKSON

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY KAREN BLEWETT

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR DANIEL DIGGORY LAYCOCK

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR EVE WILLIAMS

View Document

30/05/1330 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JESSIE GRIMOND / 20/09/2012

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MS MARY JESSIE GRIMOND

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERTA GRIMOND

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR ALBERT NATHANIEL READ

View Document

06/01/116 January 2011 SECRETARY APPOINTED KAREN JANE BLEWETT

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLEMING

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA KATE GRIMOND / 22/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINNE BEVERLY TURNER / 22/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW VALENTINE FLEMING / 22/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE LUCINDA WILLIAMS / 22/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS FLEMING / 22/05/2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 13 BERKELEY STREET LONDON W1J 8DU UNITED KINGDOM

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT LAYCOCK

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR RODERICK FLEMING

View Document

13/07/0913 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BALFOUR

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 13 BERKELEY STREET LONDON W1J 8DU

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD DAWNAY

View Document

03/07/093 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/093 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY ZOE WATKINS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 AUDITOR'S RESIGNATION

View Document

23/06/0423 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 COMPANY NAME CHANGED IAN FLEMING (GLIDROSE) PUBLICATI ONS LIMITED CERTIFICATE ISSUED ON 24/07/02

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: ROBERT FLEMING TRUSTEE CO LIMITED 25 COPTHALL AVENUE LONDON EC2R 7DR

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 ALTERARTICLES09/03/00

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: THIRD FLOOR, 141 SLOANE ST LONDON SW1X 9AY

View Document

04/03/984 March 1998 COMPANY NAME CHANGED GLIDROSE PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 05/03/98

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 AUDITOR'S RESIGNATION

View Document

09/07/969 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

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 documents registered before 1 January 1995

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

22/06/9322 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BH

View Document

29/05/9029 May 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 DIRECTOR RESIGNED

View Document

23/06/8923 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/06/8923 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8811 August 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM: KENT HOUSE TELEGRAPH STREET LONDON EC2R 7LN

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/06/8613 June 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

23/04/8423 April 1984 ALTER MEM AND ARTS

View Document

23/03/8423 March 1984 MEMORANDUM OF ASSOCIATION

View Document

06/09/726 September 1972 CERTIFICATE OF INCORPORATION

View Document

06/09/726 September 1972 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