GU PUBLISHING LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-11 View Report
Accounts. Accounts type dormant. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-01-09 View Report
Accounts. Accounts type dormant. 2022-09-09 View Report
Confirmation statement. Statement with no updates. 2022-01-06 View Report
Accounts. Accounts type dormant. 2021-09-06 View Report
Accounts. Accounts type dormant. 2021-01-13 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Confirmation statement. Statement with no updates. 2020-02-07 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type dormant. 2018-09-30 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Officers. Officer name: Andrew Horsfield. Change date: 2017-09-18. 2018-02-01 View Report
Accounts. Accounts type dormant. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Accounts type dormant. 2016-09-19 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type dormant. 2015-09-28 View Report
Resolution. Description: Resolutions. 2015-06-05 View Report
Officers. Officer name: Andrew Horsfield. Change date: 2015-05-19. 2015-05-21 View Report
Officers. Officer name: Lohan Presencer. Termination date: 2015-05-19. 2015-05-21 View Report
Officers. Officer name: Raju Paul Watts. Termination date: 2015-05-19. 2015-05-21 View Report
Address. New address: 4th Floor British India House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF. Change date: 2015-05-21. Old address: 103 Gaunt Street London SE1 6DP. 2015-05-21 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Accounts. Accounts type dormant. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Officers. Officer name: Victoria Davies. 2013-10-11 View Report
Officers. Officer name: Mr Raju Paul Watts. 2013-10-11 View Report
Accounts. Accounts type dormant. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-04-04 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Accounts. Accounts type dormant. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2011-04-05 View Report
Accounts. Accounts type dormant. 2010-11-22 View Report
Officers. Officer name: Miss Victoria Charlotte Davies. 2010-06-30 View Report
Officers. Officer name: Richard Holman. 2010-06-30 View Report
Accounts. Change account reference date company previous shortened. 2010-06-30 View Report
Officers. Change date: 2010-06-17. Officer name: Andrew Horsefield. 2010-06-17 View Report
Accounts. Change account reference date company current shortened. 2010-06-14 View Report
Annual return. With made up date full list shareholders. 2010-04-27 View Report
Address. Change date: 2010-04-27. Old address: Seventh Floor 90 High Holborn London WC1V 6XX. 2010-04-27 View Report
Capital. Capital allotment shares. 2009-10-21 View Report
Officers. Officer name: Andrew Horsefield. 2009-10-21 View Report
Resolution. Description: Resolutions. 2009-10-21 View Report
Resolution. Description: Resolutions. 2009-10-21 View Report
Officers. Description: Appointment terminated director christopher mackie. 2009-09-25 View Report
Officers. Description: Appointment terminated secretary olswang cosec LIMITED. 2009-09-25 View Report
Officers. Description: Appointment terminated director olswang directors 2 LIMITED. 2009-09-25 View Report