SATURN BOOKS LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 SECRETARY APPOINTED MRS ZANA SAMANTHA HANKS

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY ALLAN SAMS

View Document

05/01/155 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MS POLLY POWELL

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
OLD MAGISTRATES COURT
10 SOUTHCOMBE STREET
LONDON
W14 0RA

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PROFFIT

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOD

View Document

17/01/1417 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/01/1328 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

21/02/1221 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

18/04/1118 April 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/02/1016 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN CONAN SAMS / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PROFFIT / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LEE KNOYLE WOOD / 11/02/2010

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: OLD WEST LONDON MAGISTRATES COURT 10 SOUTHCOMBE STREET LONDON W14 0RA

View Document

19/09/0719 September 2007 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 151 FRESTON ROAD LONDON W10 6TH

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

22/11/0622 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: THE CHRYSALIS BUILDING BRAMLEY ROAD LONDON W10 6SP

View Document

22/11/0622 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/02/06

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 64 BREWERY ROAD LONDON N7 9NT

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: LONDON HOUSE GREAT EASTERN WHARF PARKGATE ROAD LONDON SW11 4NQ

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: KILN HOUSE 210 NEW KINGS ROAD LONDON SW6 4NZ

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/08/97

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/02/9617 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED MARKETLIST LIMITED CERTIFICATE ISSUED ON 02/01/96

View Document

13/12/9513 December 1995 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