OLDIE PUBLICATIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a small company made up to 2024-09-30

View Document

30/10/2430 October 2024 Registered office address changed from Mackrell Third Floor, Savoy Hill House Savoy Hill London WC2R 0BU England to Mackrell, 60 st. Martin's Lane Covent Garden London WC2N 4JS on 2024-10-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Accounts for a small company made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

11/12/1411 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 ARTICLES OF ASSOCIATION

View Document

09/07/149 July 2014 ALTER ARTICLES 16/06/2014

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD INGRAMS

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM
MACKRELL TURNER GARRETT
INIGO PLACE
31 BEDFORD STREET
LONDON
WC2E 9EY

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 STATEMENT BY DIRECTORS

View Document

03/02/113 February 2011 SOLVENCY STATEMENT DATED 30/11/10

View Document

03/02/113 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 1680

View Document

03/02/113 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/113 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN PROVINS / 30/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REID INGRAMS / 30/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/03/1022 March 2010 AUDITOR'S RESIGNATION

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEATTY / 13/10/2009

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PEMBROKE / 24/06/2009

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEATTY / 17/06/2009

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS PARKER

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/10/0721 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 AUDITOR'S RESIGNATION

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: G OFFICE CHANGED 16/05/07 SUTTON PLACE 6TH FLOOR 6 CHESTERFIELD GARDENS LONDON W1J 5BQ

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/04/0721 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 AUDITOR'S RESIGNATION

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/09/06; CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 AUDITOR'S RESIGNATION

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; NO CHANGE OF MEMBERS

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: G OFFICE CHANGED 05/10/05 SIXTH FLOOR 6 CHESTERFIELD GARDENS LONDON W1J 5BQ

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/03/0517 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/0517 March 2005 CONVE 25/03/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: G OFFICE CHANGED 22/09/04 LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 CONVE 22/03/04

View Document

29/03/0429 March 2004 � NC 1500000/1680000 22/03/04

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0429 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0429 March 2004 NC INC ALREADY ADJUSTED 22/03/04

View Document

29/03/0429 March 2004 NC INC ALREADY ADJUSTED 26/02/04

View Document

29/03/0429 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0429 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0429 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/03/0429 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/03/0429 March 2004 CONVERT SHARES 22/03/04

View Document

29/03/0429 March 2004 VARIATION OF SPECIAL RI 26/02/04

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 30/09/03; NO CHANGE OF MEMBERS

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/09/02; NO CHANGE OF MEMBERS

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 AUDITOR'S RESIGNATION

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: G OFFICE CHANGED 21/09/01 LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: G OFFICE CHANGED 21/09/01 LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 � NC 1000000/1500000 28/06/01

View Document

05/07/015 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

19/12/9419 December 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

06/12/946 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/11/93

View Document

26/07/9426 July 1994 � NC 510000/1000000 04/11/93

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: G OFFICE CHANGED 25/04/94 36 WHITEFRIARS STREET LONDON EC4Y 8BH

View Document

22/02/9422 February 1994 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/93

View Document

21/10/9321 October 1993 ALTER MEM AND ARTS 01/04/93

View Document

19/10/9319 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9315 February 1993 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9211 September 1992 � NC 280000/510000 26/08/92

View Document

11/09/9211 September 1992 NC INC ALREADY ADJUSTED 26/08/92

View Document

24/01/9224 January 1992 � NC 1000/280000 10/01/92

View Document

24/01/9224 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/01/9224 January 1992 NEW SECRETARY APPOINTED

View Document

24/01/9224 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 RE SHARES 10/01/92

View Document

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

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

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

View Document

30/09/9130 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information