JOHN MCDONOUGH EDITORIAL SERVICES LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

18/02/2418 February 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-06-30

View Document

08/12/238 December 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

20/11/2220 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/10/1931 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN WARREN MCDONOUGH / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARREN MCDONOUGH / 15/10/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/09/1820 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN WARREN MCDONOUGH / 13/03/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN WARREN MCDONOUGH / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARREN MCDONOUGH / 13/03/2018

View Document

27/11/1727 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARREN MCDONOUGH / 11/07/2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARREN MCDONOUGH / 29/10/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARREN MCDONOUGH / 04/11/2014

View Document

03/04/143 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

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

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARREN MCDONOUGH / 26/03/2010

View Document

03/05/113 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG UNITED KINGDOM

View Document

26/03/1026 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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