EXTREME PUBLISHING LIMITED

Company Documents

DateDescription
27/09/1927 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/09/1828 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

29/03/1829 March 2018 PREVEXT FROM 30/06/2017 TO 30/12/2017

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 191A UXBRIDGE ROAD EALING LONDON W13 9AA

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MELBER

View Document

08/04/178 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MELBER / 01/01/2016

View Document

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/05/158 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MELBER / 02/05/2014

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/06/1317 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 SAIL ADDRESS CHANGED FROM: 41 WELBECK STREET LONDON W1G 8HH

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/08/1215 August 2012 SECOND FILING WITH MUD 01/05/12 FOR FORM AR01

View Document

30/07/1230 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/12/112 December 2011 SAIL ADDRESS CREATED

View Document

02/12/112 December 2011 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/12/112 December 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/10/0924 October 2009 RES02

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY BARBARA CLOUGH

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/10/0923 October 2009 ORDER OF COURT - RESTORATION

View Document

23/10/0923 October 2009 01/05/08 NO CHANGES

View Document

23/10/0923 October 2009 Annual return made up to 1 May 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MELBER / 13/11/2007

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MELBER / 01/05/2008

View Document

21/07/0921 July 2009 STRUCK OFF AND DISSOLVED

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

31/01/0931 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/09/963 September 1996 S252 DISP LAYING ACC 09/08/96

View Document

03/09/963 September 1996 S386 DISP APP AUDS 09/08/96

View Document

03/09/963 September 1996 S366A DISP HOLDING AGM 09/08/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/05/9517 May 1995 NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 SECRETARY RESIGNED

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: KEMP HOUSE, 152-160 CITY ROAD, LONDON. EC1V 2NP

View Document

01/05/951 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information