Company number 03750940
Status Active
Incorporation Date 13 April 1999
Company Type Private Limited Company
Address PARKER CAVENDISH, CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ISTE EDITIONS LIMITED are www.isteeditions.co.uk, and www.iste-editions.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. Iste Editions Limited is a Private Limited Company.
The company registration number is 03750940. Iste Editions Limited has been working since 13 April 1999.
The present status of the company is Active. The registered address of Iste Editions Limited is Parker Cavendish Church Road Stanmore Middlesex Ha7 4xr. The company`s financial liabilities are £156.88k. It is £2.79k against last year. The cash in hand is £16.7k. It is £-23.51k against last year. And the total assets are £424.62k, which is £93.15k against last year. EMERY, Chantal is a Secretary of the company. MENASCE, Raphael is a Director of the company. MENASCE, Sami is a Director of the company. Secretary PHILIPPE, Jean has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".
iste editions Key Finiance
LIABILITIES
£156.88k
+1%
CASH
£16.7k
-59%
TOTAL ASSETS
£424.62k
+28%
All Financial Figures
Current Directors
Resigned Directors
Secretary
PHILIPPE, Jean
Resigned: 11 October 2004
Appointed Date: 13 April 1999
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 April 1999
Appointed Date: 13 April 1999
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 April 1999
Appointed Date: 13 April 1999
Persons With Significant Control
Mr Sami Menasce
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Chantal Menasce
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ISTE EDITIONS LIMITED Events
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 1 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
20 Apr 1999
New director appointed
20 Apr 1999
New secretary appointed
20 Apr 1999
Director resigned
20 Apr 1999
Secretary resigned
13 Apr 1999
Incorporation