Company number 03103770
Status Active
Incorporation Date 19 September 1995
Company Type Private Limited Company
Address NORTH HOUSE, 198 HIGH STREET, TONBRIDGE, KENT, TN9 1BE
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 59200 - Sound recording and music publishing activities
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-02-08
; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of ALBION BOOKS LIMITED are www.albionbooks.co.uk, and www.albion-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Albion Books Limited is a Private Limited Company.
The company registration number is 03103770. Albion Books Limited has been working since 19 September 1995.
The present status of the company is Active. The registered address of Albion Books Limited is North House 198 High Street Tonbridge Kent Tn9 1be. . FRANCIS, John Stuart is a Secretary of the company. CONNOCK, Stephen Leslie is a Director of the company. FRANCIS, John Stuart is a Director of the company. Secretary FULLER, Anthony has been resigned. Secretary MASON, Richard Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBER, Robin Nicholas has been resigned. Director FULLER, Anthony has been resigned. Director IVISON, Robin Michael has been resigned. Director MASON, Richard Edward has been resigned. The company operates in "Book publishing".
Current Directors
Resigned Directors
Secretary
FULLER, Anthony
Resigned: 01 November 1995
Appointed Date: 19 September 1995
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 1995
Appointed Date: 19 September 1995
Director
FULLER, Anthony
Resigned: 01 November 1995
Appointed Date: 19 September 1995
78 years old
Persons With Significant Control
ALBION BOOKS LIMITED Events
10 Feb 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-02-08
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 19 September 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
...
... and 51 more events
07 Aug 1996
Registered office changed on 07/08/96 from: 81 rosewood avenue elm park hornchurch essex RM12 5LD
07 Aug 1996
Secretary resigned;director resigned
07 Aug 1996
Accounting reference date shortened from 30/09 to 31/08
21 Sep 1995
Secretary resigned
19 Sep 1995
Incorporation