MARTIN GILBERT PUBLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Director's details changed for Lady Esther Gilbert on 2021-12-22

View Document

23/12/2123 December 2021 Change of details for Lady Esther Gilbert as a person with significant control on 2021-12-22

View Document

06/08/216 August 2021 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 2021-08-06

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/2024 August 2020 REREG UNLTD TO LTD; RES02 PASS DATE:2020-07-29

View Document

24/08/2024 August 2020 COMPANY NAME CHANGED MARTIN GILBERT CERTIFICATE ISSUED ON 24/08/20

View Document

24/08/2024 August 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/08/2024 August 2020 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

24/08/2024 August 2020 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / LADY ESTHER GILBERT / 20/05/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE GILBERT

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / LADY ESTHER GILBERT / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LADY ESTHER GILBERT / 04/04/2018

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER GILBERT

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/07/158 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT

View Document

11/06/1411 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GILBERT

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED LADY ESTHER GILBERT

View Document

16/07/1216 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID GILBERT / 30/05/2012

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

14/06/1114 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

17/06/0917 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0027 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: ACRE HOUSE 69/76 LONG ACRE LONDON WC2E 9JH

View Document

12/07/8912 July 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

05/04/885 April 1988 COMPANY NAME CHANGED LONDON BUMPKINS CERTIFICATE ISSUED ON 04/04/88

View Document

23/02/8723 February 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

25/11/8625 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/868 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/10/8622 October 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/8622 October 1986 CERTIFICATE OF INCORPORATION

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