SEMAPHORE PUBLICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/06/1816 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM C/O C/O JOHN HEYER PAPER LTD 14 LANGWOOD HOUSE 63 - 81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM C/O JOHN HEYER PAPER LTD LANGWOOD HOUSE HIGH STREE RICKMANSWORTH WD3 1EQ

View Document

24/12/0924 December 2009 Annual return made up to 24 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS JOHN HEYER / 24/12/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: C/O JOHN HEYER PAPER LTD THE OLD LAUNDRY MILE END GREEN DARTFORD DA2 8EB

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: 53 TANTALLON ROAD LONDON SW12 8DF

View Document

17/05/9617 May 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/02/9522 February 1995 EXEMPTION FROM APPOINTING AUDITORS 14/02/95

View Document

22/02/9522 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/01/9426 January 1994 NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

24/12/9324 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information