SQUARE ROUND PUBLISHING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off | 
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off | 
| 01/08/241 August 2024 | Registered office address changed from 78 Mill Lane London NW6 1JZ United Kingdom to 35 Ballards Lane London N3 1XW on 2024-08-01 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-05 with no updates | 
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates | 
| 22/05/2322 May 2023 | Micro company accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 14/07/2114 July 2021 | Confirmation statement made on 2021-06-05 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 15/06/2115 June 2021 | Director's details changed for Mr Charlie Winston Gleave on 2021-06-14 | 
| 15/06/2115 June 2021 | Change of details for Mr Charlie Winston Gleave as a person with significant control on 2021-06-14 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES | 
| 01/04/201 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM | 
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA | 
| 09/04/199 April 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLIE WINSTON GLEAVE / 06/04/2016 | 
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES | 
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 31/07/1731 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JOLYON GLEAVE | 
| 31/07/1731 July 2017 | DIRECTOR APPOINTED MR TOM BAXTER GLEAVE | 
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | 
| 01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 08/07/168 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders | 
| 08/07/168 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON SPENCER GLEAVE / 03/06/2016 | 
| 08/03/168 March 2016 | DIRECTOR APPOINTED MR CHARLIE WINSTON GLEAVE | 
| 04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 02/07/152 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM THE FIRE STATION YORK ROAD BEDMINSTER BRISTOL BS3 4AL UNITED KINGDOM | 
| 05/06/145 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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