ILLUMINATE PUBLISHING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
16/10/2416 October 2024 | Register inspection address has been changed to Hachette Uk Distribution Milton Road Didcot OX11 7HH |
15/10/2415 October 2024 | Notification of Hachette Uk (Holdings) Ltd as a person with significant control on 2021-06-30 |
15/10/2415 October 2024 | Notification of Vivendi Se as a person with significant control on 2023-12-01 |
15/10/2415 October 2024 | Notification of Lagardère Sa as a person with significant control on 2021-06-30 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-30 with updates |
25/07/2425 July 2024 | Full accounts made up to 2023-12-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-30 with updates |
04/08/234 August 2023 | Full accounts made up to 2022-12-31 |
04/05/234 May 2023 | Termination of appointment of Elisabeth Jane Tribe as a director on 2023-03-31 |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
05/01/235 January 2023 | Full accounts made up to 2021-12-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-03 with updates |
01/07/211 July 2021 | Notification of Hachette Uk Limited as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Cessation of Saskia Karen Burton as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Cessation of Peter James Burton as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Cessation of Clare Frances Jackman as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Cessation of Richard David Jackman as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Termination of appointment of Saskia Karen Burton as a director on 2021-06-30 |
01/07/211 July 2021 | Termination of appointment of Peter James Burton as a director on 2021-06-30 |
01/07/211 July 2021 | Registered office address changed from Redwood House Leckhampton Hill Cheltenham GL53 9QH United Kingdom to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 2021-07-01 |
01/07/211 July 2021 | Termination of appointment of Clare Frances Jackman as a director on 2021-06-30 |
01/07/211 July 2021 | Termination of appointment of Richard David Jackman as a director on 2021-06-30 |
01/07/211 July 2021 | Appointment of Mr David Richard Shelley as a director on 2021-06-30 |
01/07/211 July 2021 | Appointment of Mr Pierre De Cacqueray as a director on 2021-06-30 |
01/07/211 July 2021 | Appointment of Mrs Elisabeth Jane Tribe as a director on 2021-06-30 |
01/07/211 July 2021 | Appointment of Mr Pierre De Cacqueray as a secretary on 2021-06-30 |
16/06/2116 June 2021 | Change of details for Mr Richard David Jackman as a person with significant control on 2021-06-01 |
16/06/2116 June 2021 | Director's details changed for Mrs Clare Frances Jackman on 2021-06-01 |
16/06/2116 June 2021 | Change of details for Mrs Clare Frances Jackman as a person with significant control on 2021-06-01 |
24/02/2124 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074701630001 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/09/203 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
19/06/2019 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074701630001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SASKIA KAREN SANTOS / 04/09/2018 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
03/07/183 July 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER JAMES BURTON / 30/06/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
31/07/1731 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SASKIA KAREN SANTOS / 31/07/2017 |
31/07/1731 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BURTON / 31/07/2017 |
12/07/1712 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID JACKMAN / 07/03/2017 |
28/02/1728 February 2017 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM REDWOOD HOUSE LECKHAMPTON HILL CHELTENHAM GL53 9QH ENGLAND |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 37 EAST END ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 8QB |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/04/167 April 2016 | DIRECTOR APPOINTED MS SASKIA KAREN SANTOS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/12/1528 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/12/1415 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
15/12/1415 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BURTON / 10/07/2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/07/1421 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BURTON / 17/07/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/12/1220 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/02/129 February 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
09/02/129 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE FRANCES JACKMAN / 09/02/2012 |
09/02/129 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JACKMAN / 09/02/2012 |
24/01/1224 January 2012 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM HOME GROUND BARN PURY HILL BUSINESS PARK,ALDERTON RD TOWCESTER NN12 7LS ENGLAND |
15/12/1015 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ILLUMINATE PUBLISHING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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