INVOLVED PUBLISHING LIMITED
CHEAM SPEED 9988 LIMITED

Hellopages » Greater London » Sutton » SM2 6JT

Company number 05396595
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address HAYLES BRIDGE OFFICES, 228 MULGRAVE ROAD, CHEAM, SURREY, SM2 6JT
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INVOLVED PUBLISHING LIMITED are www.involvedpublishing.co.uk, and www.involved-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Involved Publishing Limited is a Private Limited Company. The company registration number is 05396595. Involved Publishing Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Involved Publishing Limited is Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey Sm2 6jt. . GRANT, James Andrew is a Secretary of the company. GRANT, James Andrew is a Director of the company. GRANT, Jonathan David is a Director of the company. MCGUINNESS, Anthony Patrick is a Director of the company. SILJAMAKI, Paavo is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
GRANT, James Andrew
Appointed Date: 24 March 2005

Director
GRANT, James Andrew
Appointed Date: 24 March 2005
50 years old

Director
GRANT, Jonathan David
Appointed Date: 24 March 2005
45 years old

Director
MCGUINNESS, Anthony Patrick
Appointed Date: 24 March 2005
66 years old

Director
SILJAMAKI, Paavo
Appointed Date: 24 March 2005
48 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 March 2005
Appointed Date: 17 March 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 March 2005
Appointed Date: 17 March 2005

INVOLVED PUBLISHING LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

22 Apr 2015
Director's details changed for Mr Anthony Patrick Mcguinness on 17 March 2015
...
... and 38 more events
10 May 2005
Secretary resigned
10 May 2005
Director resigned
09 May 2005
Registered office changed on 09/05/05 from: 6-8 underwood street london N1 7JQ
29 Apr 2005
Company name changed speed 9988 LIMITED\certificate issued on 29/04/05
17 Mar 2005
Incorporation