REDACTIVE PUBLISHING LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

29/11/2429 November 2024 Full accounts made up to 2024-02-29

View Document

01/05/241 May 2024 Termination of appointment of Stuart Roderick Edmundson as a secretary on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Stuart Roderick Edmundson as a director on 2024-04-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

08/02/248 February 2024 Notification of Redactive Media Group (Holdings) Ltd as a person with significant control on 2023-03-08

View Document

08/02/248 February 2024 Cessation of Brian Grant as a person with significant control on 2023-03-08

View Document

30/11/2330 November 2023 Full accounts made up to 2023-02-28

View Document

20/02/2320 February 2023 Satisfaction of charge 1 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 2 in full

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/11/2230 November 2022 Full accounts made up to 2022-02-28

View Document

17/05/2217 May 2022 Secretary's details changed for Stuart Roderick Edmundson on 2022-05-01

View Document

17/05/2217 May 2022 Director's details changed for Mr Aaron Nicholls on 2022-05-04

View Document

17/05/2217 May 2022 Director's details changed for Ms Charlotte Radcliffe on 2022-05-04

View Document

17/05/2217 May 2022 Director's details changed for Stuart Roderick Edmundson on 2022-05-04

View Document

17/05/2217 May 2022 Director's details changed for Miss Joanna Frances Marsh on 2022-05-04

View Document

17/05/2217 May 2022 Director's details changed for Mr Brian Grant on 2022-05-04

View Document

17/05/2217 May 2022 Director's details changed for Mr Anthony Moran on 2022-05-04

View Document

03/05/223 May 2022 Registered office address changed from Level 5 78, Chamber Street London E1 8BL United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2022-05-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/11/2130 November 2021 Full accounts made up to 2021-02-28

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 78 CHAMBER STREET LONDON E1 8BL ENGLAND

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 78 LEVEL 5 CHAMBER STREET LONDON E1 8BL ENGLAND

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM LEVEL 5 78, CHAMBER STREET LONDON E1 8BL ENGLAND

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 17 BRITTON STREET LONDON EC1M 5TP

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR JASON GRANT

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR ANTHONY MORAN

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

02/03/162 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

26/02/1526 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR JASON GRANT

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE SADLER

View Document

13/02/1413 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERTS

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

14/03/1314 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEVE BAGSHAW

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JASON GRANT

View Document

06/03/126 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART RODERICK EDMUNDSON / 16/02/2012

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MS CHARLOTTE RADCLIFFE

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR CATHY HAYWARD

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

24/02/1124 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR STEVE BAGSHAW

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR AARON NICHOLLS

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR JONATHAN ROBERTS

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MRS ANNE HELEN SADLER

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR JASON GRANT

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MRS CATHY HAYWARD

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD EVANS OF WATFORD DAVID CHARLES EVANS / 01/06/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD EVANS OF WATFORD DAVID CHARLES EVANS / 01/06/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART RODERICK EDMUNDSON / 01/06/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART RODERICK EDMUNDSON / 01/06/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RODERICK EDMUNDSON / 01/06/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GRANT / 01/06/2010

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MISS JOANNA MARSH

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 DIV AND S320(1) 27/01/05

View Document

29/12/0429 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

04/03/044 March 2004 COMPANY NAME CHANGED CENTURION PUBLISHING LIMITED CERTIFICATE ISSUED ON 04/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/963 April 1996 COMPANY NAME CHANGED TAKEBASIC LIMITED CERTIFICATE ISSUED ON 04/04/96

View Document

01/04/961 April 1996 REGISTERED OFFICE CHANGED ON 01/04/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/04/961 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 SECRETARY RESIGNED

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 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