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

Fortnight Publications Limited

Documents

Total Documents197
Total Pages973

Filing History

7 February 2024Confirmation statement made on 31 December 2023 with no updates
6 December 2023Total exemption full accounts made up to 31 March 2023
6 February 2023Confirmation statement made on 31 December 2022 with no updates
10 November 2022Total exemption full accounts made up to 31 March 2022
14 March 2022Confirmation statement made on 31 December 2021 with no updates
24 November 2021Total exemption full accounts made up to 31 March 2021
4 March 2021Confirmation statement made on 31 December 2020 with no updates
17 August 2020Total exemption full accounts made up to 31 March 2020
13 February 2020Confirmation statement made on 31 December 2019 with no updates
23 December 2019Micro company accounts made up to 31 March 2019
4 January 2019Confirmation statement made on 31 December 2018 with no updates
18 December 2018Micro company accounts made up to 31 March 2018
9 January 2018Confirmation statement made on 31 December 2017 with no updates
9 January 2018Termination of appointment of Chris Moffat as a director on 1 January 2017
19 December 2017Micro company accounts made up to 31 March 2017
19 December 2017Micro company accounts made up to 31 March 2017
12 January 2017Confirmation statement made on 31 December 2016 with updates
12 January 2017Confirmation statement made on 31 December 2016 with updates
19 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Total exemption small company accounts made up to 31 March 2016
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 43,902
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 43,902
18 December 2015Total exemption small company accounts made up to 31 March 2015
18 December 2015Total exemption small company accounts made up to 31 March 2015
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 43,902
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 43,902
16 December 2014Total exemption small company accounts made up to 31 March 2014
16 December 2014Total exemption small company accounts made up to 31 March 2014
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 43,902
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 43,902
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
17 January 2013Director's details changed for Chris Moffat on 17 January 2013
17 January 2013Director's details changed for Chris Moffat on 17 January 2013
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
12 December 2012Total exemption small company accounts made up to 31 March 2012
12 December 2012Total exemption small company accounts made up to 31 March 2012
21 August 2012Termination of appointment of Andrew Pollak as a director
21 August 2012Termination of appointment of Robert Johnstone as a director
21 August 2012Termination of appointment of Robert Johnstone as a director
21 August 2012Termination of appointment of Robert Goldsmith as a director
21 August 2012Termination of appointment of Malachi O'doherty as a director
21 August 2012Termination of appointment of Robert Goldsmith as a director
21 August 2012Termination of appointment of Paul Nolan as a director
21 August 2012Termination of appointment of Paul Nolan as a director
21 August 2012Termination of appointment of Malachi O'doherty as a director
21 August 2012Termination of appointment of Andrew Pollak as a director
21 August 2012Termination of appointment of Noel Murphy as a director
21 August 2012Termination of appointment of Adrian Guelke (Prof) as a director
21 August 2012Termination of appointment of Noel Murphy as a director
21 August 2012Termination of appointment of Martyn Turner as a director
21 August 2012Termination of appointment of Adrian Guelke (Prof) as a director
21 August 2012Termination of appointment of Martyn Turner as a director
4 July 2012Registered office address changed from 11 University Road Belfast Co Antrim BT7 1NA on 4 July 2012
4 July 2012Registered office address changed from 11 University Road Belfast Co Antrim BT7 1NA on 4 July 2012
4 July 2012Registered office address changed from 11 University Road Belfast Co Antrim BT7 1NA on 4 July 2012
2 February 2012Director's details changed for Tom Hadden on 31 December 2009
2 February 2012Secretary's details changed for Tom Hadden on 31 December 2009
2 February 2012Secretary's details changed for Tom Hadden on 31 January 2012
2 February 2012Director's details changed for Joseph Robin Wilson on 31 December 2009
2 February 2012Director's details changed for Chris Moffat on 31 December 2009
2 February 2012Director's details changed for Joseph Robin Wilson on 31 December 2009
2 February 2012Director's details changed for Chris Moffat on 31 December 2009
2 February 2012Secretary's details changed for Tom Hadden on 31 January 2012
2 February 2012Secretary's details changed for Tom Hadden on 31 December 2009
2 February 2012Annual return made up to 31 December 2011
2 February 2012Director's details changed for Tom Hadden on 31 December 2009
2 February 2012Annual return made up to 31 December 2011
19 January 2012Total exemption small company accounts made up to 31 March 2011
19 January 2012Total exemption small company accounts made up to 31 March 2011
23 September 2011Administrative restoration application
23 September 2011Administrative restoration application
23 September 2011Annual return made up to 31 December 2010 with a full list of shareholders
23 September 2011Annual return made up to 31 December 2010 with a full list of shareholders
26 August 2011Final Gazette dissolved via compulsory strike-off
26 August 2011Final Gazette dissolved via compulsory strike-off
6 May 2011First Gazette notice for compulsory strike-off
6 May 2011First Gazette notice for compulsory strike-off
31 January 2011Total exemption small company accounts made up to 31 March 2010
31 January 2011Total exemption small company accounts made up to 31 March 2010
15 June 2010Annual return made up to 31 December 2009
15 June 2010Annual return made up to 31 December 2009
2 June 2010Total exemption small company accounts made up to 31 March 2009
2 June 2010Total exemption small company accounts made up to 31 March 2009
18 May 2010Termination of appointment of Jonathan Stephenson as a director
18 May 2010Annual return made up to 31 December 2007 with a full list of shareholders
18 May 2010Annual return made up to 31 December 2007 with a full list of shareholders
18 May 2010Annual return made up to 31 December 2008
18 May 2010Termination of appointment of Jonathan Stephenson as a director
18 May 2010Annual return made up to 31 December 2008
18 February 200931/03/08 annual accts
18 February 200931/03/08 annual accts
16 July 200831/03/07 annual accts
16 July 200831/03/07 annual accts
15 March 200731/03/06 annual accts
15 March 200731/03/06 annual accts
15 February 200731/12/06 annual return shuttle
15 February 200731/12/06 annual return shuttle
22 February 200631/12/05 annual return shuttle
22 February 200631/12/05 annual return shuttle
22 October 200531/03/05 annual accts
22 October 200531/03/05 annual accts
9 February 200531/12/04 annual return shuttle
9 February 200531/12/04 annual return shuttle
24 September 200431/03/04 annual accts
24 September 200431/03/04 annual accts
4 May 200431/12/03 annual return shuttle
4 May 200431/12/03 annual return shuttle
27 April 200431/03/03 annual accts
27 April 200431/03/03 annual accts
2 April 200331/03/02 annual accts
2 April 200331/03/02 annual accts
26 March 2003Change of dirs/sec
26 March 2003Change of dirs/sec
13 March 2003Change in sit reg add
13 March 2003Change in sit reg add
5 March 200331/12/02 annual return shuttle
5 March 200331/12/02 annual return shuttle
31 January 200231/12/01 annual return shuttle
31 January 200231/12/01 annual return shuttle
26 January 200231/03/01 annual accts
26 January 200231/03/01 annual accts
31 July 200131/03/00 annual accts
31 July 200131/03/00 annual accts
13 February 200131/12/00 annual return shuttle
13 February 200131/12/00 annual return shuttle
9 August 2000Mortgage satisfaction
9 August 2000Mortgage satisfaction
9 August 2000Mortgage satisfaction
9 August 2000Mortgage satisfaction
9 August 2000Mortgage satisfaction
9 August 2000Mortgage satisfaction
2 August 2000Mortgage satisfaction
2 August 2000Mortgage satisfaction
2 August 2000Mortgage satisfaction
2 August 2000Mortgage satisfaction
2 August 2000Mortgage satisfaction
2 August 2000Mortgage satisfaction
2 August 2000Mortgage satisfaction
2 August 2000Mortgage satisfaction
10 May 200031/03/99 annual accts
10 May 200031/03/99 annual accts
10 February 200031/12/99 annual return shuttle
10 February 200031/12/99 annual return shuttle
18 December 1998Pars re mortage
18 December 1998Pars re mortage
18 December 1998Pars re mortage
18 December 1998Pars re mortage
18 December 1998Pars re mortage
18 December 1998Pars re mortage
18 December 1998Pars re mortage
18 December 1998Pars re mortage
28 February 1998Updated mem and arts
28 February 1998Updated mem and arts
26 January 199831/12/97 annual return shuttle
26 January 199831/12/97 annual return shuttle
10 March 1993Pars re mortage
10 March 1993Pars re mortage
10 December 1990Return of allot of shares
10 December 1990Return of allot of shares
30 August 1990Pars re mortage
30 August 1990Pars re mortage
13 December 1989Mortgage satisfaction
13 December 1989Mortgage satisfaction
17 November 1989Mortgage satisfaction
17 November 1989Mortgage satisfaction
11 October 1989Pars re mortage
11 October 1989Pars re mortage
31 December 1987Pars re mortage
31 December 1987Pars re mortage
6 July 1987Allotment (cash)
6 July 1987Allotment (cash)
16 October 1985Pars re mortage
16 October 1985Pars re mortage
4 April 1984Pars re mortage
4 April 1984Pars re mortage
19 January 1984Return of allots (cash)
19 January 1984Return of allots (cash)
14 February 1983Return of allots (cash)
14 February 1983Return of allots (cash)
12 November 1976Pars re mortage
12 November 1976Pars re mortage
11 August 1976Return of allots (cash)
11 August 1976Return of allots (cash)
13 March 1974Return of allots (cash)
13 March 1974Return of allots (cash)
23 June 1972Return of allots (cash)
23 June 1972Return of allots (cash)
8 June 1972Return of allots (cash)
8 June 1972Return of allots (cash)
25 November 1971Return of allots (cash)
25 November 1971Return of allots (cash)
23 November 1970Return of allots (cash)
23 November 1970Return of allots (cash)
2 September 1970Incorporation
2 September 1970Incorporation
Sign up now to grow your client base. Plans & Pricing