WILEY DISTRIBUTION SERVICES LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr Karl William Schliesing as a director on 2025-08-15

View Document

18/08/2518 August 2025 NewTermination of appointment of Rosamund Claire Johnson as a director on 2025-08-15

View Document

11/11/2411 November 2024 Registered office address changed from The Atrium Southern Gate Chichester West Sussex PO19 8SQ to New Era House 8 Oldlands Way Bognor Regis West Sussex PO22 9NQ on 2024-11-11

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-04-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-04-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

20/01/2320 January 2023 Termination of appointment of Caroline Jane Mcphee as a secretary on 2023-01-19

View Document

20/01/2320 January 2023 Appointment of Lauryn Christine Coyle-Parsons as a secretary on 2023-01-19

View Document

29/12/2229 December 2022 Full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Philip Jeffrey Mac Kisray as a director on 2022-05-01

View Document

04/03/224 March 2022 Appointment of Mr Benjamin Noel Wardleworth as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Ursula D'arcy as a director on 2022-03-04

View Document

04/03/224 March 2022 Appointment of Mr Christopher Caridi as a director on 2022-03-04

View Document

03/02/223 February 2022 Full accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Termination of appointment of John Anthony Kritzmacher as a director on 2021-12-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MRS ROSAMUND CLAIRE JOHNSON

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GARRARD

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

20/10/1520 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR JOHN ANTHONY KRITZMACHER

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KISRAY / 03/03/2014

View Document

04/11/134 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

07/11/127 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KISRAY / 23/02/2012

View Document

23/02/1223 February 2012 SECRETARY APPOINTED MRS CAROLINE JANE MCPHEE

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN JOSHUA

View Document

01/02/121 February 2012 DIRECTOR APPOINTED IAN GARRARD

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS

View Document

21/10/1121 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

14/10/1014 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH DICKS / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KISRAY / 27/10/2009

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR PHILIP KISRAY

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MS URSULA D'ARCY

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY URSULA D'ARCY

View Document

08/07/088 July 2008 SECRETARY APPOINTED MS SUSAN JOSHUA

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN JARVIS

View Document

01/03/081 March 2008 DIRECTOR APPOINTED MR STEPHEN SMITH

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/10/0318 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: BAFFINS LANE CHICHESTER SUSSEX PO19 1UD

View Document

10/05/0210 May 2002 AUDITOR'S RESIGNATION

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/10/9920 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/11/9810 November 1998 S366A DISP HOLDING AGM 07/10/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

29/12/9729 December 1997 COMPANY NAME CHANGED JOHN WILEY (NO. 1) LIMITED CERTIFICATE ISSUED ON 30/12/97

View Document

05/11/975 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

10/10/9410 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

14/10/9314 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 REGISTERED OFFICE CHANGED ON 04/11/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

02/04/912 April 1991 SECRETARY RESIGNED

View Document

02/04/912 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

05/12/905 December 1990 EXEMPTION FROM APPOINTING AUDITORS 21/11/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 COMPANY NAME CHANGED MEDIA MEDICA LIMITED CERTIFICATE ISSUED ON 24/07/90

View Document

19/04/9019 April 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

02/08/892 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

02/08/892 August 1989 EXEMPTION FROM APPOINTING AUDITORS 081087

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

30/09/8830 September 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 DIRECTOR RESIGNED

View Document

05/08/885 August 1988 DIRECTOR RESIGNED

View Document

03/08/883 August 1988 NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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