IAN JOHNSON PUBLICITY LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Resolutions

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

10/10/2410 October 2024 Declaration of solvency

View Document

10/10/2410 October 2024 Registered office address changed from 27 Mortimer Street London W1T 3BL England to 4th Floor Centre Block Central Court Knoll Rise Orpington BR6 0JA on 2024-10-10

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

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

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/03/167 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED CHRISTOPHER JOHN WORWOOD

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/02/1519 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/03/1410 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/02/1327 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 101 WIGMORE STREET LONDON W1U 1QU

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/02/1220 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WORWOOD

View Document

05/04/115 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN WORWOOD

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY BLG REGISTRARS LIMITED

View Document

04/04/114 April 2011 SECRETARY APPOINTED CHRISTOPHER JOHN WORWOOD

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHNSON / 01/02/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHNSON / 01/02/2011

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 27 MORTIMER STREET LONDON W1T 3BL

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

13/02/0913 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHNSON / 13/02/2006

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/02/0728 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

13/02/0613 February 2006 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