THE TWO WORLDS PUBLISHING COMPANY LIMITED

Company Documents

DateDescription
15/04/1915 April 2019 CESSATION OF KARL DUNCAN-MORRIS AS A PSC

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR KARL DUNCAN-MORRIS

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 57 VALE ROAD LONDON N4 1PP

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE CRANLEY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/01/1625 January 2016 19/01/16 NO MEMBER LIST

View Document

19/12/1519 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

25/01/1525 January 2015 19/01/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CRANLEY / 30/11/2013

View Document

21/01/1421 January 2014 19/01/14 NO MEMBER LIST

View Document

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

View Document

22/01/1322 January 2013 19/01/13 NO MEMBER LIST

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 19/01/12 NO MEMBER LIST

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 19/01/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 19/01/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL DUNCAN-MORRIS / 01/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUBREY ROSE / 01/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ORTZEN / 01/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CRANLEY / 01/12/2009

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 ALTER MEMORANDUM 02/03/2009

View Document

27/07/0927 July 2009 MEMORANDUM OF ASSOCIATION

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH LAINCHBURY

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED AUBREY ROSE

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED KARL DUNCAN-MORRIS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER SHEPHEARD

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS JONES

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LAINCHBURY / 31/12/2007

View Document

02/04/082 April 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 19/01/06

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: A3 RIVERSIDE METROPOLITAN WALL WAPPING WALL LONDON E1W 3SS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 ANNUAL RETURN MADE UP TO 19/01/05

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 ANNUAL RETURN MADE UP TO 19/01/04

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 ANNUAL RETURN MADE UP TO 19/01/03

View Document

18/03/0218 March 2002 ANNUAL RETURN MADE UP TO 19/01/02

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 7 THE LEATHER MARKET WESTON STREET LONDON SE1 3ER

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 ANNUAL RETURN MADE UP TO 19/01/01

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0029 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 ANNUAL RETURN MADE UP TO 19/01/00

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 ANNUAL RETURN MADE UP TO 19/01/99

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 ANNUAL RETURN MADE UP TO 19/01/98

View Document

26/01/9726 January 1997 ANNUAL RETURN MADE UP TO 24/01/97

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 ANNUAL RETURN MADE UP TO 24/01/96

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/07/953 July 1995 COMPANY NAME CHANGED HEADQUARTERS PUBLISHING COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 04/07/95

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 ANNUAL RETURN MADE UP TO 24/01/95

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

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94 FROM: 5 ALEXANDRIA ROAD WEST EALING LONDON W13 ONP

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 ANNUAL RETURN MADE UP TO 24/01/94

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/939 February 1993 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/02/939 February 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 ANNUAL RETURN MADE UP TO 24/01/93

View Document

09/02/939 February 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/01/9224 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9224 January 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 ANNUAL RETURN MADE UP TO 24/01/92

View Document

21/02/9121 February 1991 ANNUAL RETURN MADE UP TO 24/01/91

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/02/9028 February 1990 NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 ANNUAL RETURN MADE UP TO 15/01/90

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/02/898 February 1989 ANNUAL RETURN MADE UP TO 26/01/89

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/01/8826 January 1988 ANNUAL RETURN MADE UP TO 14/01/88

View Document

20/03/8720 March 1987 ANNUAL RETURN MADE UP TO 31/03/86

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/11/8613 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8613 November 1986 REGISTERED OFFICE CHANGED ON 13/11/86 FROM: STANSTED HALL STANSTED MOUNTFITCHET ESSEX

View Document

01/02/821 February 1982 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