A S A P PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 03905486
Status Active
Incorporation Date 12 January 2000
Company Type Private Limited Company
Address GLOBAL HOUSE, 303 BALLARDS LANE, LONDON, ENGLAND, N12 8NP
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Middlesex House High Street Edgware Middlesex HA8 7LH England to Global House 303 Ballards Lane London N12 8NP on 18 July 2016. The most likely internet sites of A S A P PUBLISHING LIMITED are www.asappublishing.co.uk, and www.a-s-a-p-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. A S A P Publishing Limited is a Private Limited Company. The company registration number is 03905486. A S A P Publishing Limited has been working since 12 January 2000. The present status of the company is Active. The registered address of A S A P Publishing Limited is Global House 303 Ballards Lane London England N12 8np. . TAPPENDEN, Allana is a Director of the company. TAPPENDEN, Philip Arthur George is a Director of the company. Secretary TAPPENDEN, Philip Arthur George has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FARR, Annette Julia has been resigned. Director FARR, Stewart Alexander has been resigned. Director GILL, Alan Denis has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
TAPPENDEN, Allana
Appointed Date: 24 March 2014
47 years old

Director
TAPPENDEN, Philip Arthur George
Appointed Date: 12 January 2000
65 years old

Resigned Directors

Secretary
TAPPENDEN, Philip Arthur George
Resigned: 30 September 2008
Appointed Date: 12 January 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

Director
FARR, Annette Julia
Resigned: 11 October 2007
Appointed Date: 12 January 2000
76 years old

Director
FARR, Stewart Alexander
Resigned: 11 October 2007
Appointed Date: 12 January 2000
78 years old

Director
GILL, Alan Denis
Resigned: 17 December 2007
Appointed Date: 12 January 2000
79 years old

Persons With Significant Control

Mr Phillip Arthur George Tappenden
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

A S A P PUBLISHING LIMITED Events

26 Jan 2017
Confirmation statement made on 12 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Registered office address changed from Middlesex House High Street Edgware Middlesex HA8 7LH England to Global House 303 Ballards Lane London N12 8NP on 18 July 2016
10 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4

08 Oct 2015
Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Wimborne Dorset BH21 1JX to Middlesex House High Street Edgware Middlesex HA8 7LH on 8 October 2015
...
... and 49 more events
11 Jul 2000
Registered office changed on 11/07/00 from: millstream house 39A east street wimborne dorset BH21 1DX
06 Feb 2000
Ad 12/01/00--------- £ si 3@1=3 £ ic 1/4
01 Feb 2000
Accounting reference date shortened from 31/01/01 to 31/12/00
19 Jan 2000
Secretary resigned
12 Jan 2000
Incorporation

A S A P PUBLISHING LIMITED Charges

28 November 2008
Debenture
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…