BITEBACK PUBLISHING LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1TJ

Company number 06939540
Status Active
Incorporation Date 19 June 2009
Company Type Private Limited Company
Address 21 MARINA COURT, CASTLE STREET, HULL, HU1 1TJ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 133 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BITEBACK PUBLISHING LIMITED are www.bitebackpublishing.co.uk, and www.biteback-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Biteback Publishing Limited is a Private Limited Company. The company registration number is 06939540. Biteback Publishing Limited has been working since 19 June 2009. The present status of the company is Active. The registered address of Biteback Publishing Limited is 21 Marina Court Castle Street Hull Hu1 1tj. . SIMMONS, John is a Secretary of the company. DALE, Iain Campbell is a Director of the company. SIMMONS, John is a Director of the company. Director BANKS-COOPER, Simon Andrew has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
SIMMONS, John
Appointed Date: 19 June 2009

Director
DALE, Iain Campbell
Appointed Date: 19 June 2009
63 years old

Director
SIMMONS, John
Appointed Date: 19 June 2009
61 years old

Resigned Directors

Director
BANKS-COOPER, Simon Andrew
Resigned: 07 May 2014
Appointed Date: 01 January 2010
60 years old

BITEBACK PUBLISHING LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 133

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 133

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 25 more events
17 Sep 2009
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Sep 2009
Particulars of a mortgage or charge / charge no: 1
16 Sep 2009
Ad 14/07/09\gbp si 15@1=15\gbp ic 85/100\
16 Sep 2009
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jun 2009
Incorporation

BITEBACK PUBLISHING LIMITED Charges

16 September 2010
Debenture
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Political Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
9 September 2009
Debenture
Delivered: 17 September 2009
Status: Satisfied on 18 September 2010
Persons entitled: Anne Street Partners Limited
Description: Fixed and floating charge over the undertaking and all…