ILLUMINATE PUBLISHING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

16/10/2416 October 2024 Register inspection address has been changed to Hachette Uk Distribution Milton Road Didcot OX11 7HH

View Document

15/10/2415 October 2024 Notification of Hachette Uk (Holdings) Ltd as a person with significant control on 2021-06-30

View Document

15/10/2415 October 2024 Notification of Vivendi Se as a person with significant control on 2023-12-01

View Document

15/10/2415 October 2024 Notification of Lagardère Sa as a person with significant control on 2021-06-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Termination of appointment of Elisabeth Jane Tribe as a director on 2023-03-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

01/07/211 July 2021 Notification of Hachette Uk Limited as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Cessation of Saskia Karen Burton as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Cessation of Peter James Burton as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Cessation of Clare Frances Jackman as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Cessation of Richard David Jackman as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Saskia Karen Burton as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Peter James Burton as a director on 2021-06-30

View Document

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

View Document

01/07/211 July 2021 Termination of appointment of Clare Frances Jackman as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Richard David Jackman as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr David Richard Shelley as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr Pierre De Cacqueray as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mrs Elisabeth Jane Tribe as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr Pierre De Cacqueray as a secretary on 2021-06-30

View Document

16/06/2116 June 2021 Change of details for Mr Richard David Jackman as a person with significant control on 2021-06-01

View Document

16/06/2116 June 2021 Director's details changed for Mrs Clare Frances Jackman on 2021-06-01

View Document

16/06/2116 June 2021 Change of details for Mrs Clare Frances Jackman as a person with significant control on 2021-06-01

View Document

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074701630001

View Document

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

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074701630001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SASKIA KAREN SANTOS / 04/09/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES BURTON / 30/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SASKIA KAREN SANTOS / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BURTON / 31/07/2017

View Document

12/07/1712 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID JACKMAN / 07/03/2017

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM REDWOOD HOUSE LECKHAMPTON HILL CHELTENHAM GL53 9QH ENGLAND

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 37 EAST END ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 8QB

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MS SASKIA KAREN SANTOS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/12/1528 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BURTON / 10/07/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BURTON / 17/07/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLARE FRANCES JACKMAN / 09/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JACKMAN / 09/02/2012

View Document

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

View Document

15/12/1015 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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