PARADIGM PUBLISHING LIMITED

Company Documents

DateDescription
22/05/1522 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

13/04/1213 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MR JOHN GOUDIE

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN ZIMAN

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN MCDOWALL

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORTHINGTON

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED DIANE WILLIAMS

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM:
CRONER HOUSE
145 LONDON ROAD
KINGSTON UPON THAMES
SURREY KT2 6SR

View Document

15/08/0315 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 08/04/02; NO CHANGE OF MEMBERS

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/04/01; NO CHANGE OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM:
136-142 BRAMLEY ROAD
LONDON
W10 6SR

View Document

12/05/9612 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 EXEMPTION FROM APPOINTING AUDITORS 23/12/94

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM:
AVENUE HOUSE
131-133 HOLLAND PARK AVENUE
LONDON
W11 4UT

View Document

25/04/9425 April 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 08/04/93; CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9227 October 1992 FIRST GAZETTE

View Document

21/10/9221 October 1992 STRIKE-OFF ACTION SUSPENDED

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/919 September 1991 S252 DISP LAYING ACC 02/09/91

View Document

09/09/919 September 1991 S366A DISP HOLDING AGM 02/09/91

View Document

09/09/919 September 1991 S386 DISP APP AUDS 02/09/91

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 08/04/91; CHANGE OF MEMBERS

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

31/08/9031 August 1990 NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9015 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/904 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/11/8915 November 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/887 December 1988 DIRECTOR RESIGNED

View Document

01/09/881 September 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/01/887 January 1988 AUDITOR'S RESIGNATION

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/10/8715 October 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 DIRECTOR RESIGNED

View Document

27/03/8727 March 1987 RETURN MADE UP TO 22/11/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 REGISTERED OFFICE CHANGED ON 17/01/87 FROM:
140 KENSINGTON CHURCH STREET
LONDON W.8

View Document

22/12/8622 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 16/12/85; FULL LIST OF MEMBERS

View Document

30/01/8530 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/84

View Document

09/03/849 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

View Document

25/03/8325 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

03/02/823 February 1982 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document

14/02/8114 February 1981 ANNUAL ACCOUNTS MADE UP DATE 31/07/80

View Document

12/01/7912 January 1979 ANNUAL ACCOUNTS MADE UP DATE 31/07/78

View Document

30/01/7830 January 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

View Document

21/01/7721 January 1977 ANNUAL ACCOUNTS MADE UP DATE 31/07/76

View Document

23/01/7623 January 1976 ANNUAL ACCOUNTS MADE UP DATE 31/07/75

View Document

16/01/7516 January 1975 ANNUAL ACCOUNTS MADE UP DATE 31/07/74

View Document

22/01/7422 January 1974 ANNUAL ACCOUNTS MADE UP DATE 31/07/73

View Document

28/07/6528 July 1965 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