-
TEXERE PUBLISHING LIMITED - Booths No. 1 Booths Park, Chelford Road, Knutsford, WA16 8GS, United Kingdom
Company Information
- Company registration number
- 08113419
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Booths No. 1 Booths Park
- Chelford Road
- Knutsford
- WA16 8GS
- England Booths No. 1 Booths Park, Chelford Road, Knutsford, WA16 8GS, England UK
Management
- Managing Directors
- GAILEY, Peter
- LEE, Charlie
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-20
- Age Of Company 2012-06-20 11 years
- SIC/NACE
- 58141
Ownership
- Beneficial Owners
- Broadcastmed Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-06-09
- Last Date: 2023-05-26
-
TEXERE PUBLISHING LIMITED Company Description
- TEXERE PUBLISHING LIMITED is a ltd registered in United Kingdom with the Company reg no 08113419. Its current trading status is "live". It was registered 2012-06-20. It has declared SIC or NACE codes as "58141". It has 2 directors It can be contacted at Booths No. 1 Booths Park .
Get TEXERE PUBLISHING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Texere Publishing Limited - Booths No. 1 Booths Park, Chelford Road, Knutsford, WA16 8GS, United Kingdom
- 2012-06-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TEXERE PUBLISHING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-06-12) - TM01
-
resolution (2023-06-23) - RESOLUTIONS
-
memorandum-articles (2023-06-23) - MA
-
notification-of-a-person-with-significant-control (2023-06-16) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2023-06-16) - PSC09
-
accounts-with-accounts-type-small (2023-09-29) - AA
-
appoint-person-director-company-with-name-date (2023-06-12) - AP01
-
confirmation-statement-with-updates (2023-06-01) - CS01
-
second-filing-capital-allotment-shares (2023-05-05) - RP04SH01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-09-30) - AA
-
confirmation-statement-with-updates (2022-05-26) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-02) - CS01
-
capital-alter-shares-redemption-statement-of-capital (2021-08-14) - SH02
-
capital-alter-shares-redemption-statement-of-capital (2021-11-23) - SH02
-
capital-alter-shares-redemption-statement-of-capital (2021-08-13) - SH02
-
accounts-with-accounts-type-total-exemption-full (2021-07-15) - AA
-
capital-alter-shares-redemption-statement-of-capital (2021-08-16) - SH02
-
mortgage-satisfy-charge-full (2021-08-06) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-06) - AA
-
confirmation-statement-with-updates (2020-06-29) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-updates (2019-06-24) - CS01
-
appoint-person-director-company-with-name-date (2019-05-16) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
confirmation-statement-with-updates (2018-06-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-12) - AD01
keyboard_arrow_right 2017
-
resolution (2017-10-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-09-15) - AA
-
confirmation-statement-with-updates (2017-07-24) - CS01
-
notification-of-a-person-with-significant-control-statement (2017-07-24) - PSC08
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-05) - AR01
-
change-person-director-company-with-change-date (2016-07-05) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-21) - MR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
termination-director-company-with-name-termination-date (2015-05-06) - TM01
-
change-account-reference-date-company-previous-extended (2015-01-26) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-24) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-09) - AR01
-
resolution (2014-04-09) - RESOLUTIONS
-
capital-allotment-shares (2014-04-09) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-03-19) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-07-09) - AP01
-
appoint-person-director-company-with-name (2013-07-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-11) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-28) - AD01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-08-15) - SH01
-
appoint-person-director-company-with-name (2012-08-09) - AP01
-
memorandum-articles (2012-07-25) - MEM/ARTS
-
resolution (2012-07-19) - RESOLUTIONS
-
capital-alter-shares-subdivision (2012-07-19) - SH02
-
appoint-person-director-company-with-name (2012-07-19) - AP01
-
incorporation-company (2012-06-20) - NEWINC