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

DURHAM ACADEMIC PRESS LIMITED

C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR, 14-15 LOWER GROSVENOR PLACE, LONDON, SW1W 0EX,
Company Registration Number
03569213
Private Limited Company
Active

Company Overview

About Durham Academic Press Ltd
DURHAM ACADEMIC PRESS LIMITED was founded on 1998-05-22 and has its registered office in London. The organisation's status is listed as "Active". Durham Academic Press 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
DURHAM ACADEMIC PRESS LIMITED
 
Legal Registered Office
C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR
14-15 LOWER GROSVENOR PLACE
LONDON
SW1W 0EX
Other companies in WD3
 
Previous Names
ACUMEN PUBLISHING LIMITED07/05/2014
Filing Information
Company Number 03569213
Company ID Number 03569213
Date formed 1998-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-05 14:37:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DURHAM ACADEMIC PRESS 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.

Company Officers of DURHAM ACADEMIC PRESS LIMITED

Current Directors
Officer Role Date Appointed
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2012-06-01
STEVEN GERRARD
Director 1998-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SKELTON
Director 2005-06-06 2015-08-01
JANET JOYCE
Director 2011-08-18 2012-10-31
FRANCES ARNOLD
Company Secretary 1998-05-22 2012-06-01
ASHOK BHARDWAJ
Nominated Secretary 1998-05-22 1998-05-22
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1998-05-22 1998-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY SECRETARIAL SERVICES LTD HURN COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-05 CURRENT 1995-07-31 Active
KERRY SECRETARIAL SERVICES LTD HARMONIZED LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active
KERRY SECRETARIAL SERVICES LTD LEGACY SPORTS AND EDUCATION FOUNDATION Company Secretary 2017-02-21 CURRENT 2015-10-20 Active
KERRY SECRETARIAL SERVICES LTD FPMN LIMITED Company Secretary 2017-01-31 CURRENT 2013-10-17 Active
KERRY SECRETARIAL SERVICES LTD RIO FERDINAND FOUNDATION Company Secretary 2016-10-14 CURRENT 2012-02-20 Active
KERRY SECRETARIAL SERVICES LTD AUDIOSPACE DIGITAL LTD Company Secretary 2016-06-22 CURRENT 2016-06-22 Active
KERRY SECRETARIAL SERVICES LTD PINEDALE SELECT LIMITED Company Secretary 2016-05-16 CURRENT 1998-03-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD PRIME REFRIGERATED TRANSPORT LTD Company Secretary 2016-04-08 CURRENT 2016-02-25 Active
KERRY SECRETARIAL SERVICES LTD NEWFANGELT LIMITED Company Secretary 2016-01-05 CURRENT 2013-01-07 Active
KERRY SECRETARIAL SERVICES LTD DOCUMENT XL LIMITED Company Secretary 2015-12-22 CURRENT 2006-03-03 Active
KERRY SECRETARIAL SERVICES LTD PCF (SOUTH EAST) LIMITED Company Secretary 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD CCH NOMINEES LIMITED Company Secretary 2015-11-02 CURRENT 2000-11-30 Active
KERRY SECRETARIAL SERVICES LTD LINK FX VICTORIA LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HERTS. MANAGEMENT SERVICES LIMITED Company Secretary 2015-04-28 CURRENT 1988-08-26 Active
KERRY SECRETARIAL SERVICES LTD SWINLEY BOTTOM LIMITED Company Secretary 2015-03-19 CURRENT 2015-03-19 Liquidation
KERRY SECRETARIAL SERVICES LTD EWART RICHARDSON DESIGN LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Active
KERRY SECRETARIAL SERVICES LTD NPI ASSOCIATES LIMITED Company Secretary 2015-01-15 CURRENT 2008-10-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD AGENDA PUBLISHING LIMITED Company Secretary 2014-12-22 CURRENT 2014-12-22 Active
KERRY SECRETARIAL SERVICES LTD INTISARS JEWELLERY LIMITED Company Secretary 2013-12-14 CURRENT 2013-11-06 Active
KERRY SECRETARIAL SERVICES LTD LIZI LIMITED Company Secretary 2013-12-02 CURRENT 2013-12-02 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD STEWART ASIA UK SERVICES LIMITED Company Secretary 2013-11-14 CURRENT 2013-09-20 Dissolved 2017-02-28
KERRY SECRETARIAL SERVICES LTD EURO MEDIA RESEARCH LIMITED Company Secretary 2013-08-06 CURRENT 1997-04-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SPECTRAL SECURITY LTD Company Secretary 2013-07-08 CURRENT 2009-11-14 Dissolved 2017-06-13
KERRY SECRETARIAL SERVICES LTD IT-TO-OT LTD Company Secretary 2013-06-12 CURRENT 2012-06-19 Active
KERRY SECRETARIAL SERVICES LTD HEART CARE HOME CONSULTANCY LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active
KERRY SECRETARIAL SERVICES LTD PROTEUS PUBLISHING SOLUTIONS LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD GLOBAL PRODUCTS SOURCING LIMITED Company Secretary 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD E & J CONSULTANCY LIMITED Company Secretary 2012-10-30 CURRENT 2012-10-30 Dissolved 2016-04-19
KERRY SECRETARIAL SERVICES LTD SARATONIAN LIMITED Company Secretary 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD RAGAROO LIMITED Company Secretary 2012-08-29 CURRENT 2012-08-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BUNCH & DUKE PROPERTY MANAGEMENT LIMITED Company Secretary 2012-07-24 CURRENT 2000-09-20 Active
KERRY SECRETARIAL SERVICES LTD ANGLO COLLEGE LIMITED Company Secretary 2012-07-16 CURRENT 2006-08-25 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD PINK MEDIA NETWORK LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Dissolved 2016-03-01
KERRY SECRETARIAL SERVICES LTD SAP100 LTD Company Secretary 2012-06-04 CURRENT 2011-08-03 Dissolved 2015-03-17
KERRY SECRETARIAL SERVICES LTD SOUTH EAST STERILISERS LIMITED Company Secretary 2012-05-31 CURRENT 2012-05-31 Active
KERRY SECRETARIAL SERVICES LTD MKS ADVISORY LIMITED Company Secretary 2012-05-01 CURRENT 2012-05-01 Liquidation
KERRY SECRETARIAL SERVICES LTD ALLIES DESIGN LIMITED Company Secretary 2012-04-16 CURRENT 2005-10-05 Active
KERRY SECRETARIAL SERVICES LTD OUTSIDER RESEARCH LIMITED Company Secretary 2012-03-22 CURRENT 2012-03-22 Active
KERRY SECRETARIAL SERVICES LTD ONATRADE LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2015-04-07
KERRY SECRETARIAL SERVICES LTD SCARLETT MONROE LIMITED Company Secretary 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD TRADING DEVELOPMENTS LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-18 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SF&K HUSSAIN LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HARLEQUIN BRICKWORK LIMITED Company Secretary 2011-12-09 CURRENT 2011-02-18 Active
KERRY SECRETARIAL SERVICES LTD KEVIN SMITH CONSULTING LIMITED Company Secretary 2011-11-07 CURRENT 2011-11-07 Active
KERRY SECRETARIAL SERVICES LTD OAKHURST COURT HOLDINGS LIMITED Company Secretary 2011-10-28 CURRENT 2010-04-29 Active
KERRY SECRETARIAL SERVICES LTD CHARLTON COURT CARE HOME LIMITED Company Secretary 2011-10-28 CURRENT 2011-05-12 Active
KERRY SECRETARIAL SERVICES LTD BLUESKYE ASSOCIATES LTD Company Secretary 2011-10-27 CURRENT 2011-10-27 Active
KERRY SECRETARIAL SERVICES LTD BRICKHILL PLANT LIMITED Company Secretary 2011-10-19 CURRENT 2011-10-19 Active
KERRY SECRETARIAL SERVICES LTD MCC ESTATES LTD Company Secretary 2011-10-19 CURRENT 2011-10-19 Active
KERRY SECRETARIAL SERVICES LTD VYBE FOR LIFE LTD Company Secretary 2011-10-09 CURRENT 2008-04-23 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD BRICKHILL DEMOLITION LTD Company Secretary 2011-10-05 CURRENT 2011-10-05 Active
KERRY SECRETARIAL SERVICES LTD NJSM MANAGEMENT SERVICES LTD Company Secretary 2011-10-04 CURRENT 2011-10-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HD CREATIVE LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Active
KERRY SECRETARIAL SERVICES LTD COPTHORNE ASSOCIATES LIMITED Company Secretary 2011-09-19 CURRENT 2011-09-19 Liquidation
KERRY SECRETARIAL SERVICES LTD NU-PAC DEVELOPMENT LTD Company Secretary 2011-09-08 CURRENT 2011-09-08 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD PLAYER FOCUS LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Dissolved 2016-01-12
KERRY SECRETARIAL SERVICES LTD YOOLOO LIMITED Company Secretary 2011-08-11 CURRENT 2011-08-11 Active
KERRY SECRETARIAL SERVICES LTD THE PHILOSOPHY PRESS LIMITED Company Secretary 2011-08-09 CURRENT 2007-09-18 Dissolved 2015-11-03
KERRY SECRETARIAL SERVICES LTD PJ MANAGEMENT SOLUTIONS LTD Company Secretary 2011-07-26 CURRENT 2011-07-26 Dissolved 2018-01-23
KERRY SECRETARIAL SERVICES LTD NLJK LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD MERRY VAYNE PROPERTIES LTD Company Secretary 2011-07-04 CURRENT 2011-07-04 Active
KERRY SECRETARIAL SERVICES LTD WHISTLEMEAD LTD Company Secretary 2011-06-21 CURRENT 2011-06-21 Active
KERRY SECRETARIAL SERVICES LTD FRIMLEY SOLUTIONS LIMITED Company Secretary 2011-06-14 CURRENT 2011-06-14 Dissolved 2017-01-12
KERRY SECRETARIAL SERVICES LTD BABK LTD Company Secretary 2011-06-13 CURRENT 2011-06-13 Dissolved 2017-03-14
KERRY SECRETARIAL SERVICES LTD UNICORN MEDIA LTD Company Secretary 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LIGATURE LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Liquidation
KERRY SECRETARIAL SERVICES LTD CANOPY FILMS LTD Company Secretary 2011-05-31 CURRENT 2011-05-31 Active
KERRY SECRETARIAL SERVICES LTD HLL (HOLDINGS) LIMITED Company Secretary 2011-05-26 CURRENT 2008-03-07 Dissolved 2018-05-15
KERRY SECRETARIAL SERVICES LTD THE RUSSELL PARTNERSHIP LIMITED Company Secretary 2011-05-19 CURRENT 2011-05-19 Active
KERRY SECRETARIAL SERVICES LTD THE MONEY TREE (ST IVES) LTD Company Secretary 2011-05-13 CURRENT 2011-05-13 Dissolved 2016-09-06
KERRY SECRETARIAL SERVICES LTD CRM STUDENTS LIMITED Company Secretary 2011-05-13 CURRENT 2003-09-03 Active
KERRY SECRETARIAL SERVICES LTD CRM STUDENTS CAMBRIDGE LTD Company Secretary 2011-05-13 CURRENT 2005-12-07 Active
KERRY SECRETARIAL SERVICES LTD MERCHANDISING BY DESIGN LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2018-04-30
KERRY SECRETARIAL SERVICES LTD JAMES SHARP CONSULTING LTD Company Secretary 2011-03-14 CURRENT 2011-03-14 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD ALL ABOUT ICE EUROPE LIMITED Company Secretary 2011-02-28 CURRENT 2009-03-02 Active
KERRY SECRETARIAL SERVICES LTD WRIGHT BUILDERS LTD Company Secretary 2010-12-29 CURRENT 2010-12-29 Active
KERRY SECRETARIAL SERVICES LTD DR L G FORNI MEDICAL SERVICES LTD Company Secretary 2010-12-22 CURRENT 2010-12-22 Active
KERRY SECRETARIAL SERVICES LTD HARLEQUIN ESTATES LIMITED Company Secretary 2010-12-21 CURRENT 2010-12-21 Active
KERRY SECRETARIAL SERVICES LTD TOTALLY INTERACTIVE LIMITED Company Secretary 2010-12-21 CURRENT 2009-11-30 Active
KERRY SECRETARIAL SERVICES LTD IMPRINT PROMOTIONAL SERVICES LTD Company Secretary 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SEWING PARTS LIMITED Company Secretary 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-05-31
KERRY SECRETARIAL SERVICES LTD THE WELL STUDIO LIMITED Company Secretary 2010-11-15 CURRENT 2002-11-29 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD PIERS NIMMO MANAGEMENT LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Active
KERRY SECRETARIAL SERVICES LTD EMIRAT LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Liquidation
KERRY SECRETARIAL SERVICES LTD E-CAP (BOOKS) LIMITED Company Secretary 2010-08-25 CURRENT 2010-08-25 Dissolved 2017-10-17
KERRY SECRETARIAL SERVICES LTD CONSULTING SOUTH EAST LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Active
KERRY SECRETARIAL SERVICES LTD GMO RESOURCES LTD Company Secretary 2010-08-10 CURRENT 2010-08-10 Dissolved 2018-01-16
KERRY SECRETARIAL SERVICES LTD TRACK AUDIO LTD Company Secretary 2010-07-02 CURRENT 2010-07-02 Active
KERRY SECRETARIAL SERVICES LTD HSG SWALLOWS FOUNDATION Company Secretary 2010-06-15 CURRENT 2010-06-15 Active
KERRY SECRETARIAL SERVICES LTD COMPLETE HR AND TRAINING SOLUTIONS LIMITED Company Secretary 2010-05-04 CURRENT 2008-09-17 Dissolved 2016-02-23
KERRY SECRETARIAL SERVICES LTD COE SOLUTIONS LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
KERRY SECRETARIAL SERVICES LTD JOHN NOAD (HOLDINGS) LIMITED Company Secretary 2010-02-26 CURRENT 1973-02-05 Liquidation
KERRY SECRETARIAL SERVICES LTD SOLANGE DESIGN LTD Company Secretary 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD ORANGE STREET MEDIA & MANAGEMENT LTD Company Secretary 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD UNIQUE UNIQUE LIMITED Company Secretary 2010-01-26 CURRENT 2010-01-26 Dissolved 2016-08-09
KERRY SECRETARIAL SERVICES LTD EDWARD JAMES SALON & SPA LIMITED Company Secretary 2010-01-26 CURRENT 2010-01-26 Active
KERRY SECRETARIAL SERVICES LTD MARFRAME LIMITED Company Secretary 2010-01-19 CURRENT 2010-01-19 Active
KERRY SECRETARIAL SERVICES LTD FONTHILL BUREAU DE CHANGE LIMITED Company Secretary 2009-12-20 CURRENT 2002-11-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD WORLD CITY DUATHLON SERIES LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD JENNY WILDE ASSOCIATES LTD Company Secretary 2009-12-01 CURRENT 2008-04-11 Active
KERRY SECRETARIAL SERVICES LTD TOTAL TEMPERATURE MANAGEMENT LTD Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
KERRY SECRETARIAL SERVICES LTD HEATHROW TAXIS SOLUTIONS LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Dissolved 2016-01-29
KERRY SECRETARIAL SERVICES LTD ATLANTIC ENTERPRISES (2009) LTD Company Secretary 2009-10-24 CURRENT 2009-10-24 Dissolved 2016-01-20
KERRY SECRETARIAL SERVICES LTD RYE PLANT HIRE LIMITED Company Secretary 2009-10-15 CURRENT 1994-03-31 Active
KERRY SECRETARIAL SERVICES LTD RYE DEMOLITION LIMITED Company Secretary 2009-10-15 CURRENT 2006-03-24 In Administration
KERRY SECRETARIAL SERVICES LTD DULWICH HAMLET FC FOOTBALL IN THE COMMUNITY LTD Company Secretary 2009-10-13 CURRENT 2009-10-13 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD GROUP UK LIMITED Company Secretary 2009-10-09 CURRENT 2006-10-20 Active - Proposal to Strike off
STEVEN GERRARD AGENDA PUBLISHING LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
STEVEN GERRARD LIGATURE LIMITED Director 2011-08-18 CURRENT 2011-06-03 Liquidation
STEVEN GERRARD THE PHILOSOPHY PRESS LIMITED Director 2011-08-09 CURRENT 2007-09-18 Dissolved 2015-11-03

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
2019-03-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-12DS01Application to strike the company off the register
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 41487
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CH01Director's details changed for Mr Steven Gerrard on 2017-08-09
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 41487
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20AAMDAmended account small company full exemption
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 41487
2016-06-29AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKELTON
2015-10-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 41487
2015-07-17AR0122/05/15 ANNUAL RETURN FULL LIST
2015-06-30AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2014-10-22AAMDAmended account small company full exemption
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 41487
2014-10-15AR0122/05/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07RES15CHANGE OF NAME 06/05/2014
2014-05-07CERTNMCompany name changed acumen publishing LIMITED\certificate issued on 07/05/14
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26LATEST SOC26/06/13 STATEMENT OF CAPITAL;GBP 41487
2013-06-26AR0122/05/13 ANNUAL RETURN FULL LIST
2013-05-31AP04Appointment of corporate company secretary Kerry Secretarial Services Ltd
2013-05-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRANCES ARNOLD
2012-12-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET JOYCE
2012-06-12AR0122/05/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-19AP01DIRECTOR APPOINTED MS JANET JOYCE
2011-06-08AR0122/05/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-13SH0127/08/10 STATEMENT OF CAPITAL GBP 41487
2010-06-04AR0122/05/10 FULL LIST
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES ARNOLD / 17/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SKELTON / 17/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GERRARD / 17/05/2010
2010-05-11SH0113/04/10 STATEMENT OF CAPITAL GBP 34927
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-06363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-06363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-06288cSECRETARY'S CHANGE OF PARTICULARS / FRANCES ARNOLD / 24/08/2007
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN GERRARD / 24/08/2007
2008-06-0688(2)AD 08/05/08 GBP SI 5042@1=5042 GBP IC 28571/33613
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-02287REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 1ST FLOOR LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ
2007-06-26363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-06-26288cSECRETARY'S PARTICULARS CHANGED
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19288cSECRETARY'S PARTICULARS CHANGED
2006-06-1288(2)RAD 22/05/06--------- £ SI 3571@1
2006-06-05363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05288cSECRETARY'S PARTICULARS CHANGED
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-04288aNEW DIRECTOR APPOINTED
2005-06-10363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-2988(2)RAD 21/10/04--------- £ SI 5000@1=5000 £ IC 100/5100
2004-06-17363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-10-24RES04£ NC 100/100000 31/12
2003-10-24123NC INC ALREADY ADJUSTED 31/12/02
2003-10-0788(2)RAD 31/12/02--------- £ SI 19900@1
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-16363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-18363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-05-31363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-06363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-09-13363aRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS; AMEND
1999-07-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/99
1999-07-19363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1999-05-25225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98
1998-07-01288aNEW SECRETARY APPOINTED
1998-07-01288aNEW DIRECTOR APPOINTED
1998-07-01287REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1998-05-28288bDIRECTOR RESIGNED
1998-05-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to DURHAM ACADEMIC PRESS 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 DURHAM ACADEMIC PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-06-13 Outstanding BNP PARIBAS JERSEY TRUST CORPORATION LIMITED AND AINLEY TRUTEES LIMITED
DEBENTURE 2005-05-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 183,373
Creditors Due After One Year 2011-12-31 £ 163,176
Creditors Due Within One Year 2012-12-31 £ 272,047
Creditors Due Within One Year 2011-12-31 £ 98,966

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 DURHAM ACADEMIC PRESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 41,487
Called Up Share Capital 2011-12-31 £ 41,487
Current Assets 2012-12-31 £ 381,737
Current Assets 2011-12-31 £ 223,562
Debtors 2012-12-31 £ 280,994
Debtors 2011-12-31 £ 170,615
Fixed Assets 2012-12-31 £ 3,087
Fixed Assets 2011-12-31 £ 2,475
Stocks Inventory 2012-12-31 £ 100,743
Stocks Inventory 2011-12-31 £ 52,947
Tangible Fixed Assets 2012-12-31 £ 2,987
Tangible Fixed Assets 2011-12-31 £ 2,375

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DURHAM ACADEMIC PRESS LIMITED registering or being granted any patents
Domain Names

DURHAM ACADEMIC PRESS LIMITED owns 1 domain names.

acumenpublishing.co.uk  

Trademarks
We have not found any records of DURHAM ACADEMIC PRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DURHAM ACADEMIC PRESS 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 (58190 - Other publishing activities) as DURHAM ACADEMIC PRESS LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where DURHAM ACADEMIC PRESS 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 DURHAM ACADEMIC PRESS 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 DURHAM ACADEMIC PRESS 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.