FILAMENT PUBLISHING LIMITED
CROYDON THE SOLUTIONS CENTRE LTD.

Hellopages » Greater London » Croydon » CR0 4PA

Company number 03715385
Status Active
Incorporation Date 18 February 1999
Company Type Private Limited Company
Address 16 CROYDON ROAD, BEDDINGTON, CROYDON, SURREY, CR0 4PA
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 . The most likely internet sites of FILAMENT PUBLISHING LIMITED are www.filamentpublishing.co.uk, and www.filament-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Filament Publishing Limited is a Private Limited Company. The company registration number is 03715385. Filament Publishing Limited has been working since 18 February 1999. The present status of the company is Active. The registered address of Filament Publishing Limited is 16 Croydon Road Beddington Croydon Surrey Cr0 4pa. The company`s financial liabilities are £59.45k. It is £5.44k against last year. The cash in hand is £4.37k. It is £-2.57k against last year. And the total assets are £16k, which is £-14.29k against last year. DAY, Christopher John is a Director of the company. Secretary BROUGHTON, Rosemary Anne has been resigned. Secretary GANDER, Tanya has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Book publishing".


filament publishing Key Finiance

LIABILITIES £59.45k
+10%
CASH £4.37k
-38%
TOTAL ASSETS £16k
-48%
All Financial Figures

Current Directors

Director
DAY, Christopher John
Appointed Date: 18 February 1999
75 years old

Resigned Directors

Secretary
BROUGHTON, Rosemary Anne
Resigned: 04 August 2008
Appointed Date: 01 January 2002

Secretary
GANDER, Tanya
Resigned: 01 January 2002
Appointed Date: 18 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 1999
Appointed Date: 18 February 1999

Persons With Significant Control

Mr Christopher John Day
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

FILAMENT PUBLISHING LIMITED Events

23 Feb 2017
Confirmation statement made on 11 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

19 Feb 2016
Director's details changed for Mr Christopher John Day on 19 February 2016
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
06 Dec 2000
Accounts for a dormant company made up to 31 March 2000
21 Mar 2000
Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed

23 Dec 1999
Accounting reference date extended from 29/02/00 to 31/03/00
19 Feb 1999
Secretary resigned
18 Feb 1999
Incorporation