ALL AROUND THE WORLD PUBLISHING LIMITED - BLACKBURN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Accounts. Accounts type micro entity. 2021-11-22 View Report
Address. New address: 2 Glenfield House Philips Road Blackburn BB1 5PF. Old address: 1 Nab Lane Blackburn Lancs BB2 1LN. Change date: 2021-06-28. 2021-06-28 View Report
Accounts. Accounts type micro entity. 2021-06-28 View Report
Persons with significant control. Psc name: Mr Matthew Glyn Cadman. Change date: 2021-03-03. 2021-03-05 View Report
Confirmation statement. Statement with updates. 2021-03-04 View Report
Officers. Officer name: Mr John Crispin Nuttall. Change date: 2021-03-03. 2021-03-03 View Report
Officers. Officer name: Mr Matthew Glyn Cadman. Change date: 2021-03-03. 2021-03-03 View Report
Officers. Officer name: John Crispin Nuttall. Change date: 2021-03-03. 2021-03-03 View Report
Address. Change date: 2020-11-02. New address: 1 Nab Lane Blackburn Lancs BB2 1LN. Old address: 1 Nab Lane Blackburn Lancs BB7 3HN. 2020-11-02 View Report
Accounts. Accounts type micro entity. 2020-10-01 View Report
Address. New address: 1 Nab Lane Blackburn Lancs BB7 3HN. Old address: 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP. Change date: 2020-09-23. 2020-09-23 View Report
Accounts. Change account reference date company current shortened. 2020-06-29 View Report
Confirmation statement. Statement with updates. 2020-03-05 View Report
Accounts. Accounts type micro entity. 2019-03-29 View Report
Confirmation statement. Statement with updates. 2019-02-18 View Report
Accounts. Accounts type micro entity. 2018-03-29 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Matthew Glyn Cadman. 2018-03-27 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: John Crispin Nuttall. 2018-03-27 View Report
Confirmation statement. Statement with updates. 2018-02-14 View Report
Accounts. Accounts type total exemption small. 2017-03-31 View Report
Confirmation statement. Statement with updates. 2017-02-24 View Report
Officers. Officer name: John Crispin Nuttall. Change date: 2016-03-01. 2017-02-24 View Report
Officers. Change date: 2016-03-01. Officer name: John Crispin Nuttall. 2017-02-24 View Report
Officers. Change date: 2009-10-01. Officer name: Matthew Glyn Cadman. 2017-02-24 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2016-03-10 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2015-02-18 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2014-02-19 View Report
Accounts. Accounts type total exemption small. 2013-03-28 View Report
Annual return. With made up date. 2013-02-20 View Report
Accounts. Accounts type total exemption small. 2012-03-29 View Report
Annual return. With made up date full list shareholders. 2012-02-17 View Report
Accounts. Accounts type total exemption small. 2011-04-05 View Report
Annual return. With made up date full list shareholders. 2011-02-18 View Report
Officers. Officer name: John Crispin Nuttall. Change date: 2010-02-25. 2011-02-18 View Report
Officers. Change date: 2010-02-25. Officer name: John Crispin Nuttall. 2011-02-18 View Report
Address. Change date: 2011-01-04. Old address: 17 Tavistock Street London WC2E 7PA. 2011-01-04 View Report
Accounts. Accounts type total exemption small. 2010-04-06 View Report
Annual return. With made up date full list shareholders. 2010-02-19 View Report
Accounts. Accounts type total exemption small. 2009-05-06 View Report
Annual return. Legacy. 2009-04-01 View Report
Address. Description: Location of register of members. 2009-04-01 View Report
Accounts. Accounts type total exemption small. 2008-04-28 View Report
Annual return. Legacy. 2008-02-26 View Report
Address. Description: Registered office changed on 28/07/07 from: 21 bedford square, london, WC1B 3HH. 2007-07-28 View Report