SOCIALIST 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
31/03/2531 March 2025 Termination of appointment of Peter Taaffe as a director on 2025-03-31

View Document

28/01/2528 January 2025 Notification of Peter Taaffe as a person with significant control on 2016-04-06

View Document

28/01/2528 January 2025 Withdrawal of a person with significant control statement on 2025-01-28

View Document

12/01/2512 January 2025 Director's details changed for Ms Sarah Sachs-Eldridge on 2025-01-12

View Document

12/01/2512 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

15/12/2415 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

22/07/2322 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Registered office address changed from 216 Pitfield Street London N1 5JB England to 61 Bridge Street Kington HR5 3DJ on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Peter Taaffe on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Ms Sarah Sachs-Eldridge on 2023-03-23

View Document

17/03/2317 March 2023 Director's details changed for Peter Taaffe on 2023-03-17

View Document

17/03/2317 March 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 216 Pitfield Street London N1 5JB on 2023-03-17

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Registered office address changed from 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP to 61 Bridge Street Kington HR5 3DJ on 2022-02-09

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, SECRETARY KENNETH DOUGLAS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1626 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MS SARAH SACHS-ELDRIDGE

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH

View Document

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, SECRETARY JANE JAMES

View Document

29/10/1429 October 2014 SECRETARY APPOINTED MR KENNETH STEPHEN DOUGLAS

View Document

13/02/1413 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE JAMES / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TAAFFE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RANDLES SMITH / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

22/09/0922 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SMITH / 31/05/2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

09/01/989 January 1998 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 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