TIMOTHY BENN PUBLISHING LIMITED

Company Documents

DateDescription
13/08/1413 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HANBURY

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAINGER WELLER / 13/06/2012

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 ALTER ARTICLES 26/10/2010

View Document

23/11/1023 November 2010 ARTICLES OF ASSOCIATION

View Document

27/10/1027 October 2010 27/10/10 STATEMENT OF CAPITAL GBP 92.8211

View Document

27/10/1027 October 2010 STATEMENT BY DIRECTORS

View Document

27/10/1027 October 2010 27/10/2010

View Document

27/10/1027 October 2010 SOLVENCY STATEMENT DATED 25/10/10

View Document

26/10/1026 October 2010 SOLVENCY STATEMENT DATED 25/10/10

View Document

26/10/1026 October 2010 SHARE PREMIUM ACCOUNT CANCELLED 26/10/2010

View Document

26/10/1026 October 2010 STATEMENT BY DIRECTORS

View Document

26/10/1026 October 2010 26/10/10 STATEMENT OF CAPITAL GBP 92.8210

View Document

25/10/1025 October 2010 25/10/10 STATEMENT OF CAPITAL GBP 92.8209

View Document

25/10/1025 October 2010 STATEMENT BY DIRECTORS

View Document

25/10/1025 October 2010 SOLVENCY STATEMENT DATED 25/10/10

View Document

25/10/1025 October 2010 REDUCE ISSUED CAPITAL 25/10/2010

View Document

17/08/1017 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 ADOPT ARTICLES 05/11/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HANBURY / 27/04/2009

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/073 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: THOMAS NEAL'S 39 EARLHAM STREET COVENT GARDEN LONDON WC2H 9LT

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

15/11/0215 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0012 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0011 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0028 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

09/08/009 August 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/09/00

View Document

07/08/007 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

05/12/995 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

26/02/9826 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

22/12/9722 December 1997 NC INC ALREADY ADJUSTED 10/11/97

View Document

22/12/9722 December 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 REGISTERED OFFICE CHANGED ON 17/12/97 FROM: HENRIETTA HOUSE HENRIETTA STREET LONDON WC2E 8QX

View Document

10/12/9710 December 1997 AUDITOR'S RESIGNATION

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 ALTER MEM AND ARTS 10/11/97

View Document

01/12/971 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/97

View Document

01/12/971 December 1997 � NC 570000/928209 10/11

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/11/97

View Document

21/11/9721 November 1997 ALTER MEM AND ARTS 12/11/97

View Document

21/11/9721 November 1997 RE DEBENTURES 12/11/97

View Document

20/11/9720 November 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/11/9720 November 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/9719 November 1997 AUDITOR'S RESIGNATION

View Document

18/11/9718 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9718 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9718 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9718 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9718 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

13/02/9513 February 1995 CONVERSION OF SHARES 16/01/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 20/11/94; 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

01/02/941 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9426 January 1994 ALTER MEM AND ARTS 31/12/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

23/12/9223 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/11/9210 November 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

28/11/9128 November 1991 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 RE SHARE TRANSFER 25/03/91

View Document

08/01/918 January 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

30/06/9030 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/906 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8924 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 NEW SECRETARY APPOINTED

View Document

08/03/898 March 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

01/04/871 April 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

28/08/8628 August 1986 GAZETTABLE DOCUMENT

View Document

29/07/8629 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/869 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/85

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