Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPANY PUBLISHING LIMITED
Company Information for

COMPANY PUBLISHING LIMITED

THE FOUNDRY SPARROWS LANE, HATFIELD HEATH, BISHOP'S STORTFORD, CM22 7AT,
Company Registration Number
02855362
Private Limited Company
Active

Company Overview

About Company Publishing Ltd
COMPANY PUBLISHING LIMITED was founded on 1993-09-21 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Company Publishing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPANY PUBLISHING LIMITED
 
Legal Registered Office
THE FOUNDRY SPARROWS LANE
HATFIELD HEATH
BISHOP'S STORTFORD
CM22 7AT
Other companies in SG11
 
Filing Information
Company Number 02855362
Company ID Number 02855362
Date formed 1993-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB632302680  
Last Datalog update: 2024-03-07 00:34:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPANY PUBLISHING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMPANY PUBLISHING LIMITED
The following companies were found which have the same name as COMPANY PUBLISHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPANY PUBLISHING LIMITED 46/48, PEMBROKE ROAD, DUBLIN 4. Dissolved Company formed on the 1988-04-26
COMPANY PUBLISHING INC Delaware Unknown

Company Officers of COMPANY PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH PETER FORSYTH
Company Secretary 1995-12-01
AMANDA LOUISE FORSYTH
Director 1995-03-01
BRIDGET MARY FORSYTH
Director 1993-11-01
JOSEPH PETER FORSYTH
Director 1993-09-21
ROBERT SIMON FORSYTH
Director 1995-04-01
SIMON MCDERMOTT
Director 2008-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE SHEENA CARTER
Company Secretary 1993-09-21 1995-11-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08Change of details for Beauholdco Limited as a person with significant control on 2021-04-27
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-05-22APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE FORSYTH
2023-05-22APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMON FORSYTH
2023-05-22DIRECTOR APPOINTED MR SIMON MCDERMOTT
2023-05-22DIRECTOR APPOINTED MR PELLO MORRAS
2023-05-03CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-12-1331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27Director's details changed for Mrs Amanda Louise Forsyth on 2021-11-08
2022-09-27Director's details changed for Mr Robert Simon Forsyth on 2021-11-08
2022-09-27Director's details changed for Mrs Amanda Louise Forsyth on 2021-11-11
2022-09-27CH01Director's details changed for Mrs Amanda Louise Forsyth on 2021-11-08
2022-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-27CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-12-03AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-04-07CH01Director's details changed for Mrs Amanda Louise Forsyth on 2021-04-07
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-04-06PSC02Notification of Beauholdco Limited as a person with significant control on 2021-02-16
2021-04-06PSC07CESSATION OF ROBERT SIMON FORSYTH AS A PERSON OF SIGNIFICANT CONTROL
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM 2 the Gatehouse Hadham Hall, Little Hadham Bishops Stortford Hertfordshire SG11 2EB
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETER FORSYTH
2021-04-06AP03Appointment of Mrs Tanya Claire Brown as company secretary on 2021-04-06
2021-04-06TM02Termination of appointment of Joseph Peter Forsyth on 2021-04-06
2021-03-03MISCForm 122 dated 11/4/08 subdivision
2020-11-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-11-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2018-10-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-09-26CH01Director's details changed for Simon Mcdermott on 2018-09-26
2018-01-10AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-01-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-12-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-05AR0121/09/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-02AR0121/09/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-08AR0121/09/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0121/09/12 ANNUAL RETURN FULL LIST
2011-10-25AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AR0121/09/11 ANNUAL RETURN FULL LIST
2010-11-03AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-23AR0121/09/10 ANNUAL RETURN FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCDERMOTT / 21/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER FORSYTH / 21/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET MARY FORSYTH / 21/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE FORSYTH / 21/09/2010
2009-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/09
2009-09-30363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA FORSYTH / 21/09/2009
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT FORSYTH / 21/09/2009
2008-12-11288aDIRECTOR APPOINTED SIMON MCDERMOTT
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-08363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-06-09MEM/ARTSARTICLES OF ASSOCIATION
2008-06-09RES13DIVISION, SHARE OPTION SCHEME 11/04/2008
2008-06-09RES12VARYING SHARE RIGHTS AND NAMES
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-09-25363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-09-28363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-07-18225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06
2006-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-16363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2004-10-05363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-12363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-22287REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 8 RIVERSIDE BUSINESS PARK STONEY COMMON ROAD STANSTED MOUNTFITCHET ESSEX CM24 8PL
2002-09-25363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-09395PARTICULARS OF MORTGAGE/CHARGE
2001-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-21363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-26363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-05363sRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-26363sRETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS
1998-04-29287REGISTERED OFFICE CHANGED ON 29/04/98 FROM: SILTALA HOUSE 22 THE CAUSEWAY BISHOPS STORTFORD HERTFORDSHIRE CM23 2EJ
1998-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-09363sRETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS
1997-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-26363sRETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS
1996-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-22287REGISTERED OFFICE CHANGED ON 22/11/95 FROM: 12 SUTTON ROW LONDON. W1V 5FG.
1995-10-23288NEW DIRECTOR APPOINTED
1995-10-23363sRETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS
1995-10-23288NEW DIRECTOR APPOINTED
1995-02-23ELRESS252 DISP LAYING ACC 30/12/94
1995-02-23ELRESS386 DISP APP AUDS 30/12/94
1995-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-23225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers

Licences & Regulatory approval
We could not find any licences issued to COMPANY PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPANY PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-09 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPANY PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of COMPANY PUBLISHING LIMITED registering or being granted any patents
Domain Names

COMPANY PUBLISHING LIMITED owns 2 domain names.

1MI.co.uk   onemi.co.uk  

Trademarks
We have not found any records of COMPANY PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPANY PUBLISHING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as COMPANY PUBLISHING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPANY PUBLISHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPANY PUBLISHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPANY PUBLISHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1