TARSUS PUBLISHING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

11/04/2411 April 2024 Director's details changed for Sinead Catherine Davies on 2024-04-10

View Document

03/01/243 January 2024 Appointment of Mr Simon Robert Bane as a director on 2023-12-18

View Document

03/01/243 January 2024 Termination of appointment of Mark Temple-Smith as a director on 2023-12-18

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

03/10/233 October 2023 Change of details for Tarsus Holdings Limited as a person with significant control on 2023-09-30

View Document

02/10/232 October 2023 Registered office address changed from Metro Building 9th Floor 1 Butterwick London W6 8DL to 5 Howick Place London SW1P 1WG on 2023-10-02

View Document

04/05/234 May 2023 Appointment of Mr Nicholas Michael Perkins as a director on 2023-04-17

View Document

04/05/234 May 2023 Appointment of Sinead Catherine Davies as a director on 2023-04-17

View Document

04/05/234 May 2023 Appointment of Mark Temple-Smith as a director on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of Simon Joseph Smith as a secretary on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of James Douglas Emslie as a director on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of Daniel Philip O'brien as a director on 2023-04-17

View Document

27/04/2327 April 2023 Termination of appointment of Simon Joseph Smith as a director on 2023-04-17

View Document

27/04/2327 April 2023 Appointment of Informa Cosec Limited as a secretary on 2023-04-17

View Document

14/02/2314 February 2023 Termination of appointment of Michael Charles Fairley as a director on 2022-12-20

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

15/06/1515 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS EMSLIE / 06/11/2013

View Document

22/07/1322 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/06/1311 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

16/07/1216 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR DANIEL PHILIP O'BRIEN

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MILTON

View Document

29/07/1129 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILES MILTON / 17/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILES MILTON / 17/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILES MILTON / 17/03/2011

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY PETER BEGG

View Document

19/04/1019 April 2010 SECRETARY APPOINTED MR SIMON JOSEPH SMITH

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM
4TH FLOOR METRO BUILDING
1 BUTTERWICK
LONDON
W6 8DL

View Document

09/01/099 January 2009

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/12/085 December 2008 DIRECTOR APPOINTED ASHLEY GILES MILTON

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL JONES

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM
2 CHALK HILL ROAD
LONDON
W6 8DW

View Document

03/06/083 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/06/083 June 2008 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008

View Document

03/06/083 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JONES / 23/05/2007

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 REF SECT 394

View Document

09/06/069 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM:
LAMB HOUSE
CHURCH STREET
LONDON
W4 2PD

View Document

19/05/0019 May 2000

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM:
14-16 STATION ROAD WEST
OXTED
SURREY
RH8 9EP

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 COMPANY NAME CHANGED
COWISE INTERNATIONAL PUBLISHING
GROUP LIMITED
CERTIFICATE ISSUED ON 04/08/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 COMPANY NAME CHANGED
COWISE LIMITED
CERTIFICATE ISSUED ON 23/01/97

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/07/923 July 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/03/9026 March 1990 ALTER MEM AND ARTS 16/01/90

View Document

29/01/9029 January 1990

View Document

29/01/9029 January 1990 REGISTERED OFFICE CHANGED ON 29/01/90 FROM:
14A STATION ROAD WEST
OXTED
SURREY
RH8 9EP

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM:
5/11 MORTIMER STREET
LONDON
W1N 7RH

View Document

31/10/8931 October 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information