Download leads from Nexok and grow your business. Find out more

Fridge Publishing Ltd

Documents

Total Documents171
Total Pages775

Filing History

2 January 2021Confirmation statement made on 31 December 2020 with no updates
1 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-29
29 April 2020Total exemption full accounts made up to 31 July 2019
31 January 2020Confirmation statement made on 31 December 2019 with no updates
6 January 2019Confirmation statement made on 31 December 2018 with no updates
30 November 2018Total exemption full accounts made up to 31 July 2018
2 January 2018Confirmation statement made on 31 December 2017 with no updates
21 November 2017Total exemption full accounts made up to 31 July 2017
21 November 2017Total exemption full accounts made up to 31 July 2017
25 April 2017Total exemption small company accounts made up to 31 July 2016
25 April 2017Total exemption small company accounts made up to 31 July 2016
12 January 2017Confirmation statement made on 31 December 2016 with updates
12 January 2017Confirmation statement made on 31 December 2016 with updates
18 May 2016Total exemption small company accounts made up to 31 July 2015
18 May 2016Total exemption small company accounts made up to 31 July 2015
29 April 2016Current accounting period shortened from 31 January 2017 to 31 July 2016
29 April 2016Current accounting period shortened from 31 January 2017 to 31 July 2016
4 January 2016Registered office address changed from 1 Town Hall Parade Brixton Hill Brixton London SW2 1RJ to 9 Stockfield Road Streatham London SW16 2LU on 4 January 2016
4 January 2016Registered office address changed from 1 Town Hall Parade Brixton Hill Brixton London SW2 1RJ to 9 Stockfield Road Streatham London SW16 2LU on 4 January 2016
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
8 September 2015Current accounting period extended from 31 July 2016 to 31 January 2017
8 September 2015Current accounting period extended from 31 July 2016 to 31 January 2017
26 March 2015Total exemption small company accounts made up to 31 July 2014
26 March 2015Total exemption small company accounts made up to 31 July 2014
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
14 April 2014Total exemption small company accounts made up to 31 July 2013
14 April 2014Total exemption small company accounts made up to 31 July 2013
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
8 May 2013Total exemption small company accounts made up to 31 July 2012
8 May 2013Total exemption small company accounts made up to 31 July 2012
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
7 June 2012Total exemption small company accounts made up to 31 July 2011
7 June 2012Total exemption small company accounts made up to 31 July 2011
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
21 September 2011Compulsory strike-off action has been discontinued
21 September 2011Compulsory strike-off action has been discontinued
30 April 2011Total exemption small company accounts made up to 31 July 2010
30 April 2011Total exemption small company accounts made up to 31 July 2010
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
6 January 2011Director's details changed for Andrew Richard Peter Czezowski on 1 April 2010
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
6 January 2011Director's details changed for Andrew Richard Peter Czezowski on 1 April 2010
6 January 2011Director's details changed for Andrew Richard Peter Czezowski on 1 April 2010
22 October 2010Total exemption small company accounts made up to 31 July 2009
22 October 2010Total exemption small company accounts made up to 31 July 2009
27 July 2010First Gazette notice for compulsory strike-off
27 July 2010First Gazette notice for compulsory strike-off
4 March 2010Director's details changed for Andrew Richard Peter Czezowski on 31 December 2009
4 March 2010Director's details changed for Andrew Richard Peter Czezowski on 31 December 2009
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
18 January 2010Termination of appointment of Franz Van Dyk as a director
18 January 2010Termination of appointment of Franz Van Dyk as a secretary
18 January 2010Termination of appointment of Franz Van Dyk as a secretary
18 January 2010Termination of appointment of Franz Van Dyk as a director
18 November 2009Appointment of Mr Franz Stephanus Van Dyk as a director
18 November 2009Appointment of Mr Franz Stephanus Van Dyk as a secretary
18 November 2009Termination of appointment of Nicholas Wright as a secretary
18 November 2009Termination of appointment of Nicholas Wright as a secretary
18 November 2009Appointment of Mr Franz Stephanus Van Dyk as a secretary
18 November 2009Appointment of Mr Franz Stephanus Van Dyk as a director
1 September 2009Total exemption small company accounts made up to 31 July 2008
1 September 2009Total exemption small company accounts made up to 31 July 2008
3 August 2009Return made up to 31/12/08; full list of members
3 August 2009Return made up to 31/12/08; full list of members
29 January 2009Return made up to 31/12/07; full list of members
29 January 2009Return made up to 31/12/07; full list of members
30 October 2008Director's change of particulars / andrew czezowski / 20/10/2008
30 October 2008Director's change of particulars / andrew czezowski / 20/10/2008
2 September 2008Registered office changed on 02/09/2008 from langley house park road east finchley london N2 8EX
2 September 2008Registered office changed on 02/09/2008 from langley house park road east finchley london N2 8EX
2 June 2008Total exemption small company accounts made up to 31 July 2007
2 June 2008Total exemption small company accounts made up to 31 July 2007
25 March 2007Registered office changed on 25/03/07 from: 1 town hall parade brixton hill london SW2 1RJ
25 March 2007Registered office changed on 25/03/07 from: 1 town hall parade brixton hill london SW2 1RJ
22 January 2007Registered office changed on 22/01/07 from: 66 chiltern street london W1U 4JT
22 January 2007Registered office changed on 22/01/07 from: 66 chiltern street london W1U 4JT
20 January 2007Return made up to 31/12/06; full list of members
20 January 2007Return made up to 31/12/06; full list of members
15 January 2007Accounting reference date extended from 31/01/07 to 31/07/07
15 January 2007Accounting reference date extended from 31/01/07 to 31/07/07
30 August 2006Secretary resigned
30 August 2006New secretary appointed
30 August 2006New secretary appointed
30 August 2006Secretary resigned
9 May 2006Total exemption full accounts made up to 31 January 2006
9 May 2006Total exemption full accounts made up to 31 January 2006
27 January 2006Total exemption full accounts made up to 31 January 2005
27 January 2006Total exemption full accounts made up to 31 January 2005
20 January 2006Return made up to 31/12/05; full list of members
20 January 2006Return made up to 31/12/05; full list of members
19 August 2005Total exemption full accounts made up to 31 January 2004
19 August 2005Total exemption full accounts made up to 31 January 2004
7 January 2005Return made up to 31/12/04; full list of members
7 January 2005Return made up to 31/12/04; full list of members
12 January 2004Return made up to 31/12/03; full list of members
12 January 2004Return made up to 31/12/03; full list of members
29 September 2003Accounting reference date extended from 31/12/03 to 31/01/04
29 September 2003Accounting reference date extended from 31/12/03 to 31/01/04
12 August 2003Total exemption full accounts made up to 31 December 2002
12 August 2003Total exemption full accounts made up to 31 December 2002
8 January 2003Return made up to 31/12/02; full list of members
8 January 2003Return made up to 31/12/02; full list of members
10 October 2002Total exemption full accounts made up to 31 December 2001
10 October 2002Total exemption full accounts made up to 31 December 2001
23 March 2002Declaration of satisfaction of mortgage/charge
23 March 2002Declaration of satisfaction of mortgage/charge
7 March 2002Return made up to 31/12/01; full list of members
7 March 2002Return made up to 31/12/01; full list of members
17 August 2001Total exemption full accounts made up to 31 December 2000
17 August 2001Total exemption full accounts made up to 31 December 2000
14 May 2001Registered office changed on 14/05/01 from: unity house, 205 euston road london NW1 2AY
14 May 2001Registered office changed on 14/05/01 from: unity house, 205 euston road london NW1 2AY
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
4 January 2001Director resigned
4 January 2001Director resigned
18 December 2000New director appointed
18 December 2000New director appointed
19 May 2000Full accounts made up to 31 December 1999
19 May 2000Full accounts made up to 31 December 1999
18 February 2000New secretary appointed
18 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/02/00
  • 363(353) ‐ Location of register of members address changed
18 February 2000New secretary appointed
18 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/02/00
  • 363(353) ‐ Location of register of members address changed
17 February 2000Secretary resigned
17 February 2000Secretary resigned
5 October 1999Accounts for a small company made up to 31 December 1998
5 October 1999Accounts for a small company made up to 31 December 1998
25 March 1999New director appointed
25 March 1999Director resigned
25 March 1999New director appointed
25 March 1999Director resigned
8 February 1999Return made up to 31/12/98; full list of members
8 February 1999Return made up to 31/12/98; full list of members
16 July 1998Full accounts made up to 31 December 1997
16 July 1998Full accounts made up to 31 December 1997
12 January 1998Return made up to 31/12/97; full list of members
12 January 1998Return made up to 31/12/97; full list of members
5 August 1997Full accounts made up to 31 December 1996
5 August 1997Full accounts made up to 31 December 1996
19 January 1997Return made up to 31/12/96; full list of members
19 January 1997Return made up to 31/12/96; full list of members
12 September 1996Full accounts made up to 31 December 1994
12 September 1996Full accounts made up to 31 December 1994
12 September 1996Full accounts made up to 31 December 1995
12 September 1996Full accounts made up to 31 December 1995
21 May 1996Return made up to 31/12/95; full list of members
21 May 1996Return made up to 31/12/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
6 May 1993Return made up to 31/12/92; full list of members
6 May 1993Return made up to 31/12/92; full list of members
9 October 1992New secretary appointed
9 October 1992New secretary appointed
15 January 1991Director resigned
15 January 1991Director resigned
19 April 1990New director appointed
19 April 1990Return made up to 31/12/89; full list of members
19 April 1990Return made up to 31/12/89; full list of members
19 April 1990New director appointed
25 April 1989Company name changed kinson projects LIMITED\certificate issued on 26/04/89
25 April 1989Company name changed kinson projects LIMITED\certificate issued on 26/04/89
8 December 1988Return made up to 31/12/87; full list of members
8 December 1988Return made up to 31/12/87; full list of members
1 April 1986Incorporation
1 April 1986Incorporation
Sign up now to grow your client base. Plans & Pricing