Woodhouse Eaves
Leicestershire
LE12 8QY
Director Name | Ms Marie Margaret Melnyk |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2012(90 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Mr James Edward Hindson |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2013(92 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Mr Christopher James Smith |
---|---|
Date of Birth | August 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(99 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Belinda Mary Brocklehurst |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(70 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 December 2002) |
Role | Manager |
Correspondence Address | Beech Hanger Ashurst Tunbridge Wells Kent TN3 9ST |
Director Name | Benjamin Gilbert Brocklehurst |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(70 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 December 2002) |
Role | Chairman |
Correspondence Address | Beech Hanger Ashurst Tunbridge Wells Kent TN3 9ST |
Secretary Name | Timothy Peter Mertens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(70 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donnithorne Collingwood Rise Heathfield East Sussex TN21 8DL |
Director Name | Alexander Timothy Ben Brockhurst |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(73 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 April 2005) |
Role | Managing Director |
Correspondence Address | Brockhurst Beechanger Ashhurst East Sussex TN21 0SA |
Director Name | Timothy Peter Mertens |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(73 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 May 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Donnithorne Collingwood Rise Heathfield East Sussex TN21 8DL |
Secretary Name | Matthew Paul Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(80 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 2 The Green Langton Green Tunbridge Wells Kent TN3 0JB |
Director Name | Mr John Dominic Weare Brown |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 April 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 120 Elgin Crescent London W11 2JL |
Director Name | Matthew Lewis Engel |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(81 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 2006) |
Role | Writer & Editor |
Correspondence Address | Fair Oak Bacton Herefordshire HR2 0AT Wales |
Director Name | Mr Matthew Valentine Fleming |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 April 2007) |
Role | Professional Cricketer |
Country of Residence | United Kingdom |
Correspondence Address | Horstead House 1 Mill Road Horstead Norwich Norfolk NR12 7AU |
Director Name | Mr Mark Harris Getty |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2003(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Vicars Farmhouse Wormsley, Stokenchurch High Wycombe Buckinghamshire HP14 3YG |
Director Name | Mr Christopher David Lane |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 April 2007) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendle House Gaston Lane, South Warnborough Hook Hampshire RG29 1RH |
Director Name | Matthew James Stringer |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(81 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2003) |
Role | Publisher\ |
Correspondence Address | 7 Warrenne Way Reigate Surrey RH2 9HR |
Secretary Name | Mr William James Guy England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sundial Horn Lane, East Hendred Wantage Oxfordshire OX12 8LD |
Director Name | Thomas James Gleeson |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 April 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pine Wood Sunbury On Thames Middlesex TW16 6SG |
Director Name | Mr Patrick Ronald Vernon Maxwell |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(83 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 April 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Acacia House Centre Avenue, Acton London W3 7JX |
Director Name | Mr David Jeremy Darroch |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 2008) |
Role | Chief Executive |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Andrew John Griffith |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Andrew Fitzmaurice |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(89 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Andrew Raymond Bordiss |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shemroon 2 St Albans Road Kingston Upon Thames Surrey KT2 5HQ |
Director Name | Mr Nigel David Peet |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(89 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Heworth Village York North Yorkshire YO31 1AE |
Director Name | Andrew Afford |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Mr Andrew Miller |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 July 2014) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Mr Guy Evans-Tipping |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(94 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Website | www.thecricketer.com/home.aspx |
---|---|
Telephone | 020 31981359 |
Telephone region | London |
Registered Address | 49 Heworth Village York YO31 1AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Heworth |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £58,006 |
Cash | £57,455 |
Current Liabilities | £594,415 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2023 (3 months ago) |
---|---|
Next Return Due | 15 March 2024 (9 months, 2 weeks from now) |
10 March 1994 | Delivered on: 23 March 1994 Satisfied on: 18 July 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
18 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
24 July 2020 | Appointment of Mr Christopher James Smith as a director on 1 July 2020 (2 pages) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Guy Evans-Tipping as a director on 31 January 2020 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
19 November 2015 | Appointment of Mr Guy Evans-Tipping as a director on 17 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Andrew Afford as a director on 30 October 2015 (1 page) |
19 November 2015 | Appointment of Mr Guy Evans-Tipping as a director on 17 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Andrew Afford as a director on 30 October 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 July 2014 | Termination of appointment of Andrew Miller as a director on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Andrew Miller as a director on 22 July 2014 (1 page) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
24 February 2014 | Termination of appointment of Nigel Peet as a director (1 page) |
24 February 2014 | Termination of appointment of Nigel Peet as a director (1 page) |
9 December 2013 | Appointment of Mr James Edward Hindson as a director (2 pages) |
9 December 2013 | Appointment of Mr James Edward Hindson as a director (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Auditor's resignation (1 page) |
25 February 2013 | Auditor's resignation (1 page) |
14 February 2013 | Auditor's resignation (1 page) |
14 February 2013 | Auditor's resignation (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Appointment of Marie Melnyk as a director (2 pages) |
26 March 2012 | Appointment of Marie Melnyk as a director (2 pages) |
25 March 2012 | Appointment of Andrew Afford as a director (2 pages) |
25 March 2012 | Termination of appointment of Andrew Bordiss as a director (1 page) |
25 March 2012 | Appointment of Mr Andrew Miller as a director (2 pages) |
25 March 2012 | Appointment of Andrew Afford as a director (2 pages) |
25 March 2012 | Termination of appointment of Andrew Bordiss as a director (1 page) |
25 March 2012 | Appointment of Mr Andrew Miller as a director (2 pages) |
24 January 2012 | Termination of appointment of Andrew Fitzmaurice as a director (1 page) |
24 January 2012 | Termination of appointment of Andrew Fitzmaurice as a director (1 page) |
7 December 2011 | Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX on 7 December 2011 (1 page) |
7 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX on 7 December 2011 (1 page) |
7 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
3 May 2011 | Company name changed wisden cricketer publishing LIMITED\certificate issued on 03/05/11
|
3 May 2011 | Change of name notice (1 page) |
3 May 2011 | Company name changed wisden cricketer publishing LIMITED\certificate issued on 03/05/11
|
3 May 2011 | Change of name notice (1 page) |
26 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
9 February 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
18 January 2011 | Appointment of Andrew Bordiss as a director (3 pages) |
18 January 2011 | Appointment of Mr Nigel David Peet as a director (3 pages) |
18 January 2011 | Appointment of Andrew Bordiss as a director (3 pages) |
18 January 2011 | Appointment of Mr Nigel David Peet as a director (3 pages) |
11 January 2011 | Appointment of Andrew Fitzmaurice as a director (3 pages) |
11 January 2011 | Appointment of Andrew Fitzmaurice as a director (3 pages) |
6 January 2011 | Appointment of Richard Colin Neil Davidson as a director (3 pages) |
6 January 2011 | Termination of appointment of David Gormley as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Andrew Griffith as a director (2 pages) |
6 January 2011 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 6 January 2011 (2 pages) |
6 January 2011 | Termination of appointment of David Darroch as a director (2 pages) |
6 January 2011 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 6 January 2011 (2 pages) |
6 January 2011 | Appointment of Richard Colin Neil Davidson as a director (3 pages) |
6 January 2011 | Termination of appointment of David Gormley as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Andrew Griffith as a director (2 pages) |
6 January 2011 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 6 January 2011 (2 pages) |
6 January 2011 | Termination of appointment of David Darroch as a director (2 pages) |
6 December 2010 | Full accounts made up to 30 June 2010 (24 pages) |
6 December 2010 | Full accounts made up to 30 June 2010 (24 pages) |
30 September 2010 | Statement by directors (1 page) |
30 September 2010 | Statement of capital on 30 September 2010
|
30 September 2010 | Solvency statement dated 24/09/10 (1 page) |
30 September 2010 | Resolutions
|
30 September 2010 | Statement by directors (1 page) |
30 September 2010 | Statement of capital on 30 September 2010
|
30 September 2010 | Solvency statement dated 24/09/10 (1 page) |
30 September 2010 | Resolutions
|
6 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (24 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (24 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
18 June 2008 | Director appointed andrew john griffith (1 page) |
18 June 2008 | Director appointed andrew john griffith (1 page) |
2 June 2008 | Appointment terminated director james murdoch (1 page) |
2 June 2008 | Appointment terminated director james murdoch (1 page) |
16 April 2008 | Director's change of particulars / david darroch / 06/12/2007 (1 page) |
16 April 2008 | Director's change of particulars / david darroch / 06/12/2007 (1 page) |
5 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed (1 page) |
2 December 2007 | Full accounts made up to 30 June 2007 (21 pages) |
2 December 2007 | Full accounts made up to 30 June 2007 (21 pages) |
13 September 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
13 September 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: sutton place 6 chesterfield gardens london W1J 5BQ (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: sutton place 6 chesterfield gardens london W1J 5BQ (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
14 April 2007 | Full accounts made up to 30 September 2006 (19 pages) |
14 April 2007 | Full accounts made up to 30 September 2006 (19 pages) |
29 March 2007 | Auditor's resignation (1 page) |
29 March 2007 | Auditor's resignation (1 page) |
9 February 2007 | Return made up to 28/01/07; full list of members (9 pages) |
9 February 2007 | Return made up to 28/01/07; full list of members (9 pages) |
4 November 2006 | Full accounts made up to 30 September 2005 (18 pages) |
4 November 2006 | Full accounts made up to 30 September 2005 (18 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 28/01/06; full list of members (9 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 28/01/06; full list of members (9 pages) |
8 December 2005 | Auditor's resignation (1 page) |
8 December 2005 | Auditor's resignation (1 page) |
4 August 2005 | Full accounts made up to 30 September 2004 (20 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (20 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
21 January 2005 | Return made up to 28/01/05; full list of members
|
21 January 2005 | Return made up to 28/01/05; full list of members
|
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: lion house red lion street london WC1R 4GB (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: lion house red lion street london WC1R 4GB (2 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (17 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (17 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (9 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (9 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
20 September 2003 | Full accounts made up to 30 September 2002 (11 pages) |
20 September 2003 | Full accounts made up to 30 September 2002 (11 pages) |
24 June 2003 | Company name changed sporting magazines & publishers LIMITED\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed sporting magazines & publishers LIMITED\certificate issued on 24/06/03 (2 pages) |
27 April 2003 | Return made up to 12/02/03; full list of members (10 pages) |
27 April 2003 | Return made up to 12/02/03; full list of members (10 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (3 pages) |
1 April 2003 | New director appointed (3 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 317 high holborn london WC1V 7NL (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 317 high holborn london WC1V 7NL (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
7 February 2003 | Ad 02/01/03--------- £ si [email protected]=292353 £ ic 1928/294281 (2 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Nc inc already adjusted 02/01/03 (1 page) |
7 February 2003 | Ad 02/01/03--------- £ si [email protected]=292353 £ ic 1928/294281 (2 pages) |
7 February 2003 | Nc inc already adjusted 02/01/03 (1 page) |
7 February 2003 | Resolutions
|
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
18 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
18 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
27 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
15 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
15 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
16 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
16 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
17 March 1999 | Return made up to 01/02/99; full list of members
|
17 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
17 March 1999 | Return made up to 01/02/99; full list of members
|
17 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
18 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
6 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
7 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
7 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
21 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
21 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
14 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
14 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
4 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
4 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
27 February 1995 | Return made up to 04/02/95; no change of members (4 pages) |
27 February 1995 | Return made up to 04/02/95; no change of members (4 pages) |
3 January 1995 | Full accounts made up to 30 September 1994 (11 pages) |
3 January 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
27 October 1994 | New director appointed (4 pages) |
27 October 1994 | New director appointed (4 pages) |
23 March 1994 | Particulars of mortgage/charge (3 pages) |
23 March 1994 | Particulars of mortgage/charge (3 pages) |
22 February 1994 | Return made up to 04/02/94; no change of members
|
22 February 1994 | Return made up to 04/02/94; no change of members
|
22 December 1993 | Full accounts made up to 30 September 1993 (12 pages) |
22 December 1993 | Full accounts made up to 30 September 1993 (12 pages) |
16 February 1993 | Return made up to 20/02/93; full list of members (6 pages) |
16 February 1993 | Return made up to 20/02/93; full list of members (6 pages) |
3 February 1993 | Full accounts made up to 30 September 1992 (10 pages) |
3 February 1993 | Full accounts made up to 30 September 1992 (10 pages) |
24 February 1992 | Full accounts made up to 30 September 1991 (10 pages) |
24 February 1992 | Return made up to 20/02/92; no change of members
|
24 February 1992 | Full accounts made up to 30 September 1991 (10 pages) |
24 February 1992 | Return made up to 20/02/92; no change of members
|
6 March 1991 | Full accounts made up to 30 September 1990 (12 pages) |
6 March 1991 | Return made up to 26/02/91; no change of members (6 pages) |
6 March 1991 | Full accounts made up to 30 September 1990 (12 pages) |
6 March 1991 | Return made up to 26/02/91; no change of members (6 pages) |
26 April 1990 | Return made up to 23/02/90; full list of members (4 pages) |
26 April 1990 | Return made up to 23/02/90; full list of members (4 pages) |
28 March 1990 | Full accounts made up to 30 September 1989 (12 pages) |
28 March 1990 | Full accounts made up to 30 September 1989 (12 pages) |
11 April 1989 | Return made up to 06/03/89; full list of members (4 pages) |
11 April 1989 | Return made up to 06/03/89; full list of members (4 pages) |
6 March 1989 | Full accounts made up to 30 September 1988 (13 pages) |
6 March 1989 | Full accounts made up to 30 September 1988 (13 pages) |
12 December 1988 | Memorandum and Articles of Association (10 pages) |
12 December 1988 | Memorandum and Articles of Association (10 pages) |
26 August 1988 | Secretary resigned;new secretary appointed (4 pages) |
26 August 1988 | Secretary resigned;new secretary appointed (4 pages) |
25 August 1988 | Company name changed cricketer LIMITED(the)\certificate issued on 26/08/88 (2 pages) |
25 August 1988 | Company name changed cricketer LIMITED(the)\certificate issued on 26/08/88 (2 pages) |
6 June 1988 | Return made up to 22/01/88; full list of members (8 pages) |
6 June 1988 | Return made up to 22/01/88; full list of members (8 pages) |
10 May 1988 | New director appointed (2 pages) |
10 May 1988 | New director appointed (2 pages) |
15 January 1988 | Full accounts made up to 30 September 1987 (14 pages) |
15 January 1988 | Full accounts made up to 30 September 1987 (14 pages) |
17 August 1987 | Full accounts made up to 30 September 1986 (12 pages) |
17 August 1987 | Full accounts made up to 30 September 1986 (12 pages) |
20 July 1987 | Return made up to 04/06/87; full list of members (6 pages) |
20 July 1987 | Return made up to 04/06/87; full list of members (6 pages) |
10 November 1986 | New director appointed (2 pages) |
10 November 1986 | New director appointed (2 pages) |
28 October 1986 | Return made up to 31/03/86; full list of members (5 pages) |
28 October 1986 | Return made up to 31/03/86; full list of members (5 pages) |
1 October 1986 | Full accounts made up to 30 September 1985 (12 pages) |
1 October 1986 | Full accounts made up to 30 September 1985 (12 pages) |
1 April 1921 | Certificate of incorporation (1 page) |
1 April 1921 | Certificate of incorporation (1 page) |