Incisive Media (Bidco) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 8, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
APAX SUMMER (BIDCO) LIMITED
Company type | Private Limited Company, Active |
Company Number | 05938776 |
Global Intermediary ID | M4D6WA.00002.ME.826 |
Record last updated | Friday, June 7, 2019 1:56:59 AM UTC |
Official Address | Haymarket House 28 St James's There are 70 companies registered at this street |
Locality | St James'slondon |
Region | WestminsterLondon, England |
Postal Code | SW1Y4RX |
Sector | Publishing of consumer and business journals and periodicals |
Visits
Document Type | Publication date | Download link | |
Registry | May 23, 2019 | Appointment of a man as Sales Director and Director |  |
Registry | Apr 3, 2019 | Resignation of one Director (a man) |  |
Registry | Feb 12, 2018 | Two appointments: 2 companies |  |
Registry | Feb 12, 2018 | Resignation of one Individual Or Entity With Significant Influence Or Control |  |
Registry | Apr 13, 2017 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Apr 13, 2017 | Resignation of one Individual Or Entity With Significant Influence Or Control |  |
Registry | Apr 12, 2017 | Two appointments: 2 men |  |
Registry | Apr 12, 2017 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Apr 12, 2017 | Resignation of one Individual Or Entity With Significant Influence Or Control |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Significant Influence Or Control |  |
Registry | Feb 6, 2015 | Statement of directors in respect of the solvency statement made in accordance with section 643 |  |
Registry | Feb 6, 2015 | Statement of capital |  |
Registry | Feb 6, 2015 | Solvency statement |  |
Registry | Feb 6, 2015 | Reduce issued capital 09 |  |
Registry | Jan 6, 2015 | Return of allotment of shares |  |
Registry | Jan 6, 2015 | Alteration to memorandum and articles |  |
Registry | Dec 19, 2014 | Registration of a charge / charge code |  |
Registry | Dec 18, 2014 | Registration of a charge / charge code 5938... |  |
Financials | Oct 8, 2014 | Annual accounts |  |
Registry | Mar 25, 2014 | Annual return |  |
Registry | Jul 16, 2013 | Resignation of one Director |  |
Registry | Jul 3, 2013 | Resignation of one Company Director and one Director (a man) |  |
Financials | May 9, 2013 | Annual accounts |  |
Registry | Mar 27, 2013 | Annual return |  |
Financials | Oct 19, 2012 | Annual accounts |  |
Registry | Jun 28, 2012 | Change of particulars for director |  |
Registry | Mar 27, 2012 | Annual return |  |
Financials | May 12, 2011 | Annual accounts |  |
Registry | Apr 11, 2011 | Annual return |  |
Registry | May 5, 2010 | Annual return 5938... |  |
Financials | May 4, 2010 | Annual accounts |  |
Registry | Mar 3, 2010 | Company name change |  |
Registry | Mar 3, 2010 | Change of name certificate |  |
Registry | Mar 3, 2010 | Notice of change of name nm01 - resolution |  |
Financials | Dec 3, 2009 | Annual accounts |  |
Registry | Apr 22, 2009 | Annual return |  |
Registry | Apr 22, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 15, 2009 | Resignation of a director |  |
Registry | Apr 8, 2009 | Resignation of a woman |  |
Financials | Jul 14, 2008 | Annual accounts |  |
Registry | Apr 9, 2008 | Annual return |  |
Registry | Mar 28, 2008 | Notice of increase in nominal capital |  |
Registry | Mar 28, 2008 | £ nc 1000/1500000 |  |
Registry | Nov 13, 2007 | Resignation of a director |  |
Registry | Nov 13, 2007 | Annual return |  |
Registry | Nov 8, 2007 | Resignation of one Partner and one Director (a man) |  |
Registry | Jul 24, 2007 | Particulars of a mortgage or charge |  |
Registry | Feb 19, 2007 | Appointment of a director |  |
Registry | Feb 19, 2007 | Appointment of a director 5938... |  |
Registry | Feb 19, 2007 | Appointment of a director |  |
Registry | Feb 19, 2007 | Resignation of a director |  |
Registry | Feb 19, 2007 | Change in situation or address of registered office |  |
Registry | Feb 19, 2007 | Resignation of a secretary |  |
Registry | Feb 1, 2007 | Three appointments: 3 men |  |
Registry | Jan 4, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 4, 2007 | Notice of increase in nominal capital |  |
Registry | Jan 4, 2007 | £ nc 1000/1500000 |  |
Registry | Oct 4, 2006 | Change of accounting reference date |  |
Registry | Oct 4, 2006 | Resignation of a secretary |  |
Registry | Sep 27, 2006 | Particulars of a mortgage or charge |  |
Registry | Sep 25, 2006 | Alteration to memorandum and articles |  |
Registry | Sep 18, 2006 | Three appointments: 2 men and a woman |  |
Registry | Sep 18, 2006 | Resignation of one Secretary (a man) |  |