Company NameHallmark Cards Plc
Company StatusActive
Company Number03414540
CategoryPublic Limited Company
Incorporation Date30 July 1997(26 years, 8 months ago)
Previous NamesPlain Vanilla Limited and Creative Publishing Plc

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMrs Phillipa Jane Dixson
StatusCurrent
Appointed01 October 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressHallmark Cards Plc Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr John Malcolm Franey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(21 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark Cards Plc Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Christopher Michael Coughlan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed14 September 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHallmark Cards Plc Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Hannah Elizabeth Haupt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(24 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark Cards Plc Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Graeme Lewis Karavis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(25 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark Cards Plc Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressMoorlands
Moor Lane Burley Woodhead
Ilkley
West Yorkshire
LS29 7SW
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Castle
46 North Cross Road
Huddersfield
West Yorkshire
HD2 2NL
Director NameKeith Neville Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 week, 2 days after company formation)
Appointment Duration8 years, 7 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address153 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JD
Director NameJohn Anthony Capstick
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 1998)
RoleCompany Director
Correspondence AddressParadise Farm Mincing Lane
Chobham
Woking
Surrey
GU24 8RT
Director NameKeith Lennart Alm
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address1040 West 54th Street
Kansas City 64112
Missouri Usa
Director NameHomer Kay
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address6 Royal Crescent
Bath
BA1 2LR
Secretary NameMrs Patricia Mary Gardiner
NationalityBritish
StatusResigned
Appointed23 April 1999(1 year, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark Cards Plc Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Michael Trevor Burton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2001)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address24 Thurstan Road
Beverley
North Humberside
HU17 8LP
Director NameTimothy James Kane
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2001(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2004)
RoleFinance Director
Correspondence AddressPaddock House
Paddock House Lane, Sicklinghall
Wetherby
West Yorkshire
LS22 4BJ
Director NameJohn Carlill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2005)
RoleEuropean IT Director
Correspondence AddressThrostle Nest
Forge Lane, Wike
Leeds
LS17 9JU
Director NameMr Richard Mark Campbell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(4 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameMichael Colin Bugler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressHigh Ash Farm Street Lane
West Moreton
Keighley
West Yorkshire
BD20 5UP
Director NameMiss Anna Louise Farmery
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 2002(4 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Roedhelm Road
East Morton
Keighley
BD20 5RF
Director NameAndrew Christopher Glen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(5 years, 6 months after company formation)
Appointment Duration5 months (resigned 04 July 2003)
RoleCompany Director
Correspondence AddressLapwing
Beamsley
Skipton
North Yorkshire
BD23 6HZ
Director NameMr Martin Gerard Powderly
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2003(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 June 2011)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameBrian Patrick Clemons
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2005(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressThe Long Barn, E. Breary Farm
Arthington Road, Bramhope
Leeds
West Yorkshire
LS16 9LQ
Director NameMr William Mark McDavid
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameDavid Earl Hall
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5830 Overhill Road
Mission Hills
Kansas 66208
United States
Director NameDavid Charles Dean
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameDonald Joyce Hall Jr
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2010(12 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressHallmark Cards Plc Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Patricia Mary Gardiner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(14 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameMr Timothy Mark Busby
Date of BirthMay 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark Cards Plc Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Matthew James Critchlow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(19 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 June 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHallmark Cards Plc Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Secretary NameMrs Homera Najib
StatusResigned
Appointed01 June 2017(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressHallmark Cards Plc Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Cynthia Lynne Mahoney
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2018(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHallmark Cards Plc Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Amanda Louise Del Prete
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 2018(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark Cards Plc Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Michael Perry
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2019(22 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHallmark Cards Plc Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Donald Patrick Haas
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2019(22 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHallmark Cards Plc Dawson Lane
Bradford
BD4 6HN
Director NameMr Smith Wilson Holland Junior
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHallmark Cards Plc Dawson Lane
Bradford
West Yorkshire
BD4 6HN

Contact

Websitehallmark.co.uk
Telephone07 832590336
Telephone regionMobile

Location

Registered AddressHallmark Cards Plc
Dawson Lane
Bradford
West Yorkshire
BD4 6HN
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

80.7m at £0.05Hallmark Cards Uk
100.00%
Ordinary

Financials

Year2014
Turnover£155,810,000
Gross Profit£64,968,000
Net Worth£65,947,000
Cash£21,627,000
Current Liabilities£383,253,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

12 January 2024Termination of appointment of Smith Wilson Holland Junior as a director on 14 December 2023 (1 page)
14 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
19 July 2023Statement of capital following an allotment of shares on 20 June 2023
  • GBP 18,034,617.15
(3 pages)
14 July 2023Full accounts made up to 31 December 2022 (36 pages)
24 April 2023Appointment of Mr Graeme Lewis Karavis as a director on 18 April 2023 (2 pages)
2 March 2023Termination of appointment of Thomas David Rolt as a director on 1 March 2023 (1 page)
12 January 2023Director's details changed for Mr Thomas David Rolt on 5 January 2023 (2 pages)
10 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
3 August 2022Appointment of Mr Thomas David Rolt as a director on 22 July 2022 (2 pages)
3 August 2022Appointment of Mrs Hannah Elizabeth Haupt as a director on 22 July 2022 (2 pages)
2 August 2022Termination of appointment of Hazel Smith as a director on 17 June 2022 (1 page)
7 July 2022Full accounts made up to 31 December 2021 (37 pages)
6 June 2022Termination of appointment of Matthew James Critchlow as a director on 3 June 2022 (1 page)
13 December 2021Termination of appointment of Amanda Louise Del Prete as a director on 30 November 2021 (1 page)
16 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
8 August 2021Full accounts made up to 31 December 2020 (37 pages)
15 October 2020Termination of appointment of Cynthia Lynne Mahoney as a director on 15 October 2020 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (29 pages)
16 September 2020Appointment of Mr Christopher Michael Coughlan as a director on 14 September 2020 (2 pages)
13 August 2020Termination of appointment of Donald Patrick Haas as a director on 7 August 2020 (1 page)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
10 March 2020Appointment of Ms Hazel Smith as a director on 1 March 2020 (2 pages)
14 October 2019Second filing for the appointment of D P Haas as a director (6 pages)
26 September 2019Appointment of Mr Smith Wilson Holland Junior as a director on 26 September 2019 (2 pages)
26 September 2019Termination of appointment of Michael Perry as a director on 26 September 2019 (1 page)
26 September 2019Termination of appointment of James Cornelius Shay as a director on 26 September 2019 (1 page)
26 September 2019Appointment of Mr Donald Patrick Haas as a director on 26 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 14/10/2019
(3 pages)
6 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Donald Joyce Hall Jr as a director on 31 July 2019 (1 page)
31 July 2019Appointment of Mr Michael Perry as a director on 30 July 2019 (2 pages)
9 July 2019Full accounts made up to 31 December 2018 (28 pages)
3 July 2019Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page)
20 March 2019Appointment of Mr John Malcolm Franey as a director on 18 March 2019 (2 pages)
8 January 2019Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page)
12 December 2018Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages)
6 December 2018Appointment of Mrs Cynthia Lynne Mahoney as a director on 5 December 2018 (2 pages)
10 October 2018Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page)
10 October 2018Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages)
9 August 2018Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages)
2 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (28 pages)
7 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
7 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
7 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(80 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(80 pages)
20 July 2017Change of details for Hallmark Cards Uk as a person with significant control on 1 June 2017 (2 pages)
20 July 2017Change of details for Hallmark Cards Uk as a person with significant control on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
6 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Hallmark Cards Plc Dawson Lane Bradford West Yorkshire BD4 6HN on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
6 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
6 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Hallmark Cards Plc Dawson Lane Bradford West Yorkshire BD4 6HN on 6 June 2017 (1 page)
6 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
24 March 2017Full accounts made up to 31 December 2016 (27 pages)
24 March 2017Full accounts made up to 31 December 2016 (27 pages)
8 March 2017Appointment of Mr Matthew James Critchlow as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Richard Mark Campbell as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Patricia Mary Gardiner as a director on 1 March 2017 (1 page)
8 March 2017Appointment of Mr James Cornelius Shay as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr Matthew James Critchlow as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Richard Mark Campbell as a director on 1 March 2017 (1 page)
8 March 2017Appointment of Mr James Cornelius Shay as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Patricia Mary Gardiner as a director on 1 March 2017 (1 page)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
5 May 2016Full accounts made up to 31 December 2015 (31 pages)
5 May 2016Full accounts made up to 31 December 2015 (31 pages)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,034,617.15
(6 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,034,617.15
(6 pages)
13 July 2015Termination of appointment of Mark Terence Young as a director on 29 May 2015 (1 page)
13 July 2015Termination of appointment of Mark Terence Young as a director on 29 May 2015 (1 page)
15 April 2015Full accounts made up to 31 December 2014 (27 pages)
15 April 2015Full accounts made up to 31 December 2014 (27 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,034,617.15
(6 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,034,617.15
(6 pages)
1 July 2014Full accounts made up to 31 December 2013 (27 pages)
1 July 2014Full accounts made up to 31 December 2013 (27 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
5 July 2013Full accounts made up to 31 December 2012 (31 pages)
5 July 2013Full accounts made up to 31 December 2012 (31 pages)
16 January 2013Termination of appointment of David Dean as a director (1 page)
16 January 2013Appointment of Mr Mark Terence Young as a director (2 pages)
16 January 2013Termination of appointment of David Dean as a director (1 page)
16 January 2013Appointment of Mr Mark Terence Young as a director (2 pages)
11 December 2012Termination of appointment of Brian Sullivan as a director (1 page)
11 December 2012Termination of appointment of Brian Sullivan as a director (1 page)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
4 July 2012Full accounts made up to 31 December 2011 (33 pages)
4 July 2012Full accounts made up to 31 December 2011 (33 pages)
15 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
15 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
3 January 2012Appointment of Mrs Patricia Mary Gardiner as a director (2 pages)
3 January 2012Appointment of Mrs Patricia Mary Gardiner as a director (2 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
5 July 2011Full accounts made up to 31 December 2010 (31 pages)
5 July 2011Full accounts made up to 31 December 2010 (31 pages)
21 June 2011Termination of appointment of Martin Powderly as a director (2 pages)
21 June 2011Termination of appointment of Martin Powderly as a director (2 pages)
21 April 2011Appointment of Anne Shiels as a director (3 pages)
21 April 2011Appointment of Anne Shiels as a director (3 pages)
1 November 2010Termination of appointment of John Ryrie as a director (1 page)
1 November 2010Termination of appointment of John Ryrie as a director (1 page)
28 October 2010Termination of appointment of William Mcdavid as a director (1 page)
28 October 2010Termination of appointment of William Mcdavid as a director (1 page)
17 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
13 July 2010Director's details changed for William Mark Mcdavid on 13 July 2010 (2 pages)
13 July 2010Secretary's details changed for Ms Patricia Mary Gardiner on 13 July 2010 (1 page)
13 July 2010Director's details changed for Martin Powderly on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Martha Maxine Richey on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Ian Iveson Stuart on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Ian Iveson Stuart on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Richard Mark Campbell on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Martha Maxine Richey on 13 July 2010 (2 pages)
13 July 2010Secretary's details changed for Ms Patricia Mary Gardiner on 13 July 2010 (1 page)
13 July 2010Director's details changed for Martin Powderly on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Richard Mark Campbell on 13 July 2010 (2 pages)
13 July 2010Director's details changed for William Mark Mcdavid on 13 July 2010 (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (33 pages)
2 July 2010Full accounts made up to 31 December 2009 (33 pages)
19 April 2010Director's details changed for Mr Richard Mark Campbell on 26 March 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Mark Campbell on 26 March 2010 (3 pages)
8 April 2010Appointment of Steven Paul Wright as a director (3 pages)
8 April 2010Termination of appointment of David Hall as a director (2 pages)
8 April 2010Appointment of Steven Paul Wright as a director (3 pages)
8 April 2010Termination of appointment of David Hall as a director (2 pages)
8 April 2010Appointment of Donald Joyce Hall Jr as a director (3 pages)
8 April 2010Appointment of Donald Joyce Hall Jr as a director (3 pages)
26 March 2010Appointment of John Peter Sinclair Ryrie as a director (3 pages)
26 March 2010Appointment of Brian Martin Sullivan as a director (3 pages)
26 March 2010Appointment of John Peter Sinclair Ryrie as a director (3 pages)
26 March 2010Appointment of David Charles Dean as a director (3 pages)
26 March 2010Appointment of David Charles Dean as a director (3 pages)
26 March 2010Appointment of Brian Martin Sullivan as a director (3 pages)
14 August 2009Return made up to 30/07/09; full list of members (5 pages)
14 August 2009Return made up to 30/07/09; full list of members (5 pages)
7 July 2009Full accounts made up to 31 December 2008 (31 pages)
7 July 2009Full accounts made up to 31 December 2008 (31 pages)
14 August 2008Return made up to 30/07/08; full list of members (5 pages)
14 August 2008Return made up to 30/07/08; full list of members (5 pages)
26 June 2008Full accounts made up to 31 December 2007 (31 pages)
26 June 2008Full accounts made up to 31 December 2007 (31 pages)
14 August 2007Return made up to 30/07/07; full list of members (3 pages)
14 August 2007Return made up to 30/07/07; full list of members (3 pages)
29 July 2007Full accounts made up to 31 December 2006 (30 pages)
29 July 2007Full accounts made up to 31 December 2006 (30 pages)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
16 August 2006Return made up to 30/07/06; full list of members (3 pages)
16 August 2006Return made up to 30/07/06; full list of members (3 pages)
27 July 2006Full accounts made up to 31 December 2005 (30 pages)
27 July 2006Full accounts made up to 31 December 2005 (30 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
10 August 2005Return made up to 30/07/05; full list of members (3 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 30/07/05; full list of members (3 pages)
10 August 2005Director's particulars changed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director's particulars changed (1 page)
25 July 2005Full accounts made up to 31 December 2004 (27 pages)
25 July 2005Full accounts made up to 31 December 2004 (27 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
6 August 2004Return made up to 30/07/04; full list of members (10 pages)
6 August 2004Return made up to 30/07/04; full list of members (10 pages)
17 June 2004Full accounts made up to 31 December 2003 (27 pages)
17 June 2004Full accounts made up to 31 December 2003 (27 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director's particulars changed (1 page)
16 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
8 July 2003Full accounts made up to 31 December 2002 (25 pages)
8 July 2003Full accounts made up to 31 December 2002 (25 pages)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
14 March 2003New director appointed (1 page)
14 March 2003New director appointed (1 page)
7 March 2003New director appointed (1 page)
7 March 2003New director appointed (1 page)
11 November 2002Auditor's resignation (2 pages)
11 November 2002Auditor's resignation (2 pages)
5 August 2002Full accounts made up to 31 December 2001 (27 pages)
5 August 2002Full accounts made up to 31 December 2001 (27 pages)
1 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
4 November 2001Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
4 November 2001Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
17 August 2001Return made up to 30/07/01; full list of members (7 pages)
17 August 2001Return made up to 30/07/01; full list of members (7 pages)
30 July 2001Full accounts made up to 31 December 2000 (17 pages)
30 July 2001Full accounts made up to 31 December 2000 (17 pages)
23 July 2001Company name changed creative publishing PLC\certificate issued on 23/07/01 (2 pages)
23 July 2001Company name changed creative publishing PLC\certificate issued on 23/07/01 (2 pages)
18 September 2000Return made up to 30/07/00; full list of members (7 pages)
18 September 2000Return made up to 30/07/00; full list of members (7 pages)
31 July 2000Full accounts made up to 31 December 1999 (16 pages)
31 July 2000Full accounts made up to 31 December 1999 (16 pages)
7 July 2000Location of register of members (non legible) (1 page)
7 July 2000Location of register of members (non legible) (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Return made up to 30/07/99; full list of members (6 pages)
11 October 1999Return made up to 30/07/99; full list of members (6 pages)
11 October 1999Director resigned (1 page)
3 August 1999Full accounts made up to 31 December 1998 (17 pages)
3 August 1999Full accounts made up to 31 December 1998 (17 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
15 January 1999Accounting reference date shortened from 30/03/99 to 31/12/98 (1 page)
15 January 1999Accounting reference date shortened from 30/03/99 to 31/12/98 (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
21 August 1998Return made up to 30/07/98; bulk list available separately (11 pages)
21 August 1998Return made up to 30/07/98; bulk list available separately (11 pages)
22 July 1998Full group accounts made up to 31 March 1998 (34 pages)
22 July 1998Full group accounts made up to 31 March 1998 (34 pages)
10 March 1998Memorandum and Articles of Association (46 pages)
10 March 1998Memorandum and Articles of Association (46 pages)
14 October 1997Ad 06/10/97--------- £ si [email protected]=4034617 £ ic 50000/4084617 (3 pages)
14 October 1997Ad 06/10/97--------- £ si [email protected]=4034617 £ ic 50000/4084617 (3 pages)
10 October 1997Location of register of members (non legible) (1 page)
10 October 1997Location of register of members (non legible) (1 page)
2 October 1997Resolutions
  • SRES13 ‐ Special resolution
(50 pages)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
2 October 1997Resolutions
  • SRES13 ‐ Special resolution
(50 pages)
2 October 1997£ nc 50000/5000000 09/09/97 (1 page)
2 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
2 October 1997£ nc 50000/5000000 09/09/97 (1 page)
2 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
2 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Ad 04/09/97--------- £ si [email protected] (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Ad 04/09/97--------- £ si [email protected] (2 pages)
26 September 1997Accounting reference date shortened from 31/07/98 to 30/03/98 (1 page)
26 September 1997Accounting reference date shortened from 31/07/98 to 30/03/98 (1 page)
22 September 1997Listing of particulars (133 pages)
22 September 1997Listing of particulars (133 pages)
9 September 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
9 September 1997Conve 04/09/97 (1 page)
9 September 1997Conve 04/09/97 (1 page)
9 September 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 September 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
8 September 1997Conve 04/09/97 (1 page)
8 September 1997Conve 04/09/97 (1 page)
8 September 1997Certificate of re-registration from Private to Public Limited Company (1 page)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 September 1997Certificate of re-registration from Private to Public Limited Company (1 page)
5 September 1997Auditor's report (1 page)
5 September 1997Re-registration of Memorandum and Articles (16 pages)
5 September 1997Application for reregistration from private to PLC (1 page)
5 September 1997Re-registration of Memorandum and Articles (16 pages)
5 September 1997Application for reregistration from private to PLC (1 page)
5 September 1997Auditor's statement (1 page)
5 September 1997Declaration on reregistration from private to PLC (1 page)
5 September 1997Balance Sheet (2 pages)
5 September 1997Declaration on reregistration from private to PLC (1 page)
5 September 1997Auditor's report (1 page)
5 September 1997Balance Sheet (2 pages)
5 September 1997Auditor's statement (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
13 August 1997Company name changed plain vanilla LIMITED\certificate issued on 13/08/97 (2 pages)
13 August 1997Company name changed plain vanilla LIMITED\certificate issued on 13/08/97 (2 pages)
7 August 1997Memorandum and Articles of Association (21 pages)
7 August 1997Memorandum and Articles of Association (21 pages)
30 July 1997Incorporation (12 pages)
30 July 1997Incorporation (12 pages)