ARCHANT VENTURES LIMITED

Company Documents

DateDescription
24/12/1424 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MISS TARA CROSS

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEAKINGS

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN ELLISON

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN ELLISON

View Document

27/12/1327 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/02/1319 February 2013 19/02/13 STATEMENT OF CAPITAL GBP 1

View Document

19/02/1319 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1318 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/1224 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 REDUCE ISSUED CAPITAL 15/11/2011

View Document

16/11/1116 November 2011 16/11/11 STATEMENT OF CAPITAL GBP 1

View Document

16/11/1116 November 2011 STATEMENT BY DIRECTORS

View Document

16/11/1116 November 2011 SOLVENCY STATEMENT DATED 15/11/11

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/02/109 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD MCCARTHY / 20/12/2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN OLIVER ELLISON / 20/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DION JEAKINGS / 20/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED BRIAN GERARD MCCARTHY

View Document

07/11/087 November 2008 DIRECTOR RESIGNED JOHN FRY

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 DIRECTOR'S PARTICULARS JOHN FRY

View Document

07/01/087 January 2008 SHARES AGREEMENT OTC

View Document

07/01/087 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/084 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0611 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED ARCHANT LOCAL PUBLICATIONS LIMIT ED CERTIFICATE ISSUED ON 23/09/05

View Document

24/03/0524 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 CHANGE OF NAME 08/03/05

View Document

21/03/0521 March 2005 COMPANY NAME CHANGED HIGHBURY LOCAL PUBLICATIONS LIMI TED CERTIFICATE ISSUED ON 21/03/05

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: JORDAN HOUSE 47 BRUNSWICK PLACE LONDON N1 6EB

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: THE PUBLISHING HOUSE 1-3 HIGHBURY STATION ROAD ISLINGTON LONDON N1 1SE

View Document

25/01/0525 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 29/07/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 COMPANY NAME CHANGED HILL PUBLISHING LIMITED CERTIFICATE ISSUED ON 07/06/02

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 ALTER ARTICLES 18/09/00

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: G OFFICE CHANGED 06/09/00 ASTLEY HOUSE 33 NOTTING HILL GATE LONDON W11 3JQ

View Document

17/08/0017 August 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 ACC. REF. DATE SHORTENED FROM 26/11/99 TO 31/03/99

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 26/11/98

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 S366A DISP HOLDING AGM 29/04/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/11/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 AUDITOR'S RESIGNATION

View Document

19/11/9719 November 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 26/11/97

View Document

03/11/973 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 REGISTERED OFFICE CHANGED ON 31/10/97 FROM: G OFFICE CHANGED 31/10/97 2ND FLOOR ASTLEY HOUSE NOTTING HILL GATE LONDON W11 3JQ

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 REGISTERED OFFICE CHANGED ON 06/09/96 FROM: G OFFICE CHANGED 06/09/96 11,ROYAL CRESCENT MEWS, LONDON. W11 4SY

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/02/967 February 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

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

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

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

22/05/9322 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9326 March 1993 � NC 1000/100000 19/03/93

View Document

26/03/9326 March 1993 NC INC ALREADY ADJUSTED 19/03/93

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/01/936 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/05/9230 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9230 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: G OFFICE CHANGED 15/04/92 74,LANCASTER ROAD, LONDON. W11 1QR

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 S252,S366A,363(4)S386 20/12/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: G OFFICE CHANGED 16/01/90 11,CHEPSTOW VILLAS, LONDON. W11 3EE

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

10/11/8910 November 1989 COMPANY NAME CHANGED GOTHIC PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/11/89

View Document

31/10/8931 October 1989 ADOPT MEM AND ARTS 23/10/89

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED

View Document

04/08/894 August 1989 REGISTERED OFFICE CHANGED ON 04/08/89 FROM: G OFFICE CHANGED 04/08/89 DORLAND HOUSE, 14/16,REGENT STREET, LONDON. SW1Y 4PH

View Document

29/06/8929 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/06/8912 June 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 ALTER MEM AND ARTS 120288

View Document

03/03/883 March 1988 REGISTERED OFFICE CHANGED ON 03/03/88 FROM: G OFFICE CHANGED 03/03/88 124-128 CITY ROAD LONDON EC1V2NJ

View Document

03/03/883 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 CERTIFICATE OF INCORPORATION

View Document

11/02/8811 February 1988 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