POP-UP PUBLISHING LIMITED

Company Documents

DateDescription
08/09/208 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/08/2026 August 2020 APPLICATION FOR STRIKING-OFF

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID STEVEN-JONES

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCARTHY

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 STATEMENT BY DIRECTORS

View Document

17/12/1817 December 2018 SOLVENCY STATEMENT DATED 13/12/18

View Document

17/12/1817 December 2018 REDUCE ISSUED CAPITAL 13/12/2018

View Document

17/12/1817 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 1.00

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 COMPANY NAME CHANGED W.B.FRAMPTON & SONS LIMITED CERTIFICATE ISSUED ON 29/06/16

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLISON

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MISS TARA CROSS

View Document

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEAKINGS

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN ELLISON

View Document

04/09/134 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/08/1131 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/08/1031 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN OLIVER ELLISON / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD MCCARTHY / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVER ELLISON / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DION JEAKINGS / 09/04/2010

View Document

19/08/0919 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED BRIAN GERARD MCCARTHY

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FRY

View Document

26/08/0826 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRY / 04/04/2008

View Document

22/08/0722 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0530 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 S366A DISP HOLDING AGM 13/02/02

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: BRIDGE HOUSE 15 ARGYLE STREET BATH AVON. BA2 4BQ

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/10/9617 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/12/9316 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/10/9111 October 1991 EXEMPTION FROM APPOINTING AUDITORS 07/10/91

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/04/906 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/10/8926 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 AUDITOR'S RESIGNATION

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: MERCURY BUILDINGS 32 WATERLOO STREET WESTON SUPER MARE AVON BS23 1LW

View Document

27/09/8927 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED

View Document

08/06/898 June 1989 VARYING SHARE RIGHTS AND NAMES 03/05/89

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 26/03/88

View Document

21/07/8821 July 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/05/8816 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/877 May 1987 RETURN MADE UP TO 04/02/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/10/8228 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

24/10/4924 October 1949 ALTER MEM AND ARTS

View Document

12/06/4112 June 1941 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