STANDFIRST PUBLISHING LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

06/12/246 December 2024 Registered office address changed from Mapwl House Marston Road Sherborne Dorset DT9 4BJ to 11 Bower Street 11 Bower Street Bedford MK40 3rd on 2024-12-06

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

06/12/236 December 2023 Change of details for Mr Timothy Durrant Cooper as a person with significant control on 2022-02-22

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-04-30

View Document

02/01/222 January 2022 Micro company accounts made up to 2021-04-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/01/1410 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DURRANT COOPER / 01/10/2013

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/01/133 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/01/123 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DURRANT COOPER / 31/12/2011

View Document

31/12/1131 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HAYWARD COOPER / 31/12/2011

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM OLYMPUS, THE AVENUE SHERBORNE DORSET DT9 3AJ

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DURRANT COOPER / 01/11/2009

View Document

07/01/117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/01/107 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DURRANT COOPER / 12/12/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/01/0914 January 2009 SECRETARY APPOINTED ROBERT HAYWARD COOPER LOGGED FORM

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATE, SECRETARY DIBIARMA DARMAWAN LOGGED FORM

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MR ROBERT HAYWARD COOPER

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY DIBIARMA DARMAWAN

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED DURIAN CREATIVE LIMITED CERTIFICATE ISSUED ON 26/06/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

13/12/0213 December 2002 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