Witham
Essex
CM8 1AA
Director Name | Miss Clare Wendy Howells |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 10 months (closed 29 August 2023) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 67 Newland Street Witham Essex CM8 1AA |
Secretary Name | Miss Clare Wendy Howells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 10 months (closed 29 August 2023) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 67 Newland Street Witham Essex CM8 1AA |
Director Name | Mr Simon Palmer |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2013(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Newland Street Witham Essex CM8 1AA |
Director Name | Mr Mark George Marinus Van Keulen |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2013(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Newland Street Witham Essex CM8 1AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 67 Newland Street Witham Essex CM8 1AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Clare Wendy Howells 25.00% Ordinary |
---|---|
1 at £1 | Mark Van Keulen 25.00% Ordinary |
1 at £1 | Robert James Clark 25.00% Ordinary |
1 at £1 | Simon Palmer 25.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
---|---|
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
17 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
6 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Appointment of Mr Simon Palmer as a director (2 pages) |
4 June 2013 | Company name changed spellbind publishing LIMITED\certificate issued on 04/06/13
|
3 June 2013 | Statement of capital following an allotment of shares on 18 May 2013
|
3 June 2013 | Appointment of Mr Mark George Marinus Van Keulen as a director (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Register inspection address has been changed from Broseley House Newlands Drive Witham Essex CM8 2UL England (1 page) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 16 February 2011 (1 page) |
4 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Clare Wendy Howells on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Clare Wendy Howells on 1 October 2009 (1 page) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Robert James Clark on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Clare Wendy Howells on 1 October 2009 (1 page) |
4 October 2010 | Director's details changed for Robert James Clark on 1 October 2009 (2 pages) |
4 October 2010 | Register(s) moved to registered office address (1 page) |
4 October 2010 | Director's details changed for Clare Wendy Howells on 1 October 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 October 2009 | Director's details changed for Clare Wendy Howells on 1 October 2009 (2 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Director's details changed for Robert James Clark on 1 October 2009 (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Director's details changed for Robert James Clark on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Clare Wendy Howells on 1 October 2009 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 7 collingwood road witham essex CM8 2DY (1 page) |
30 March 2004 | Return made up to 04/10/03; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
15 October 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
15 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
8 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
4 October 1999 | Incorporation (20 pages) |