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

NH PUBLISHING LIMITED

6 NEW STREET, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9BA,
Company Registration Number
05432911
Private Limited Company
Active

Company Overview

About Nh Publishing Ltd
NH PUBLISHING LIMITED was founded on 2005-04-22 and has its registered office in Sawbridgeworth. The organisation's status is listed as "Active". Nh Publishing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NH PUBLISHING LIMITED
 
Legal Registered Office
6 NEW STREET
SAWBRIDGEWORTH
HERTFORDSHIRE
CM21 9BA
Other companies in RH18
 
Filing Information
Company Number 05432911
Company ID Number 05432911
Date formed 2005-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/08/2022
Account next due 27/05/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB867322311  
Last Datalog update: 2024-01-07 17:25:52
Primary Source:Companies House
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 NH PUBLISHING LIMITED
The following companies were found which have the same name as NH PUBLISHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NH PUBLISHING, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1999-03-30

Company Officers of NH PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
JULIEANNE MURRAY
Director 2007-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA CAMERON BOWLEY
Company Secretary 2006-08-03 2016-03-31
GEOFFREY JOHN WEATE
Director 2006-08-03 2016-03-31
FLETCHER KENNEDY SECRETARIES LTD
Company Secretary 2005-05-05 2006-08-03
FLETCHER KENNEDY DIRECTORS LTD
Director 2005-05-05 2006-08-03
ASHOK BHARDWAJ
Nominated Secretary 2005-04-22 2005-04-22
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2005-04-22 2005-04-22

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
2023-05-25MICRO ENTITY ACCOUNTS MADE UP TO 27/08/22
2022-12-19CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 27/08/21
2022-01-10Amended mirco entity accounts made up to 2020-08-27
2022-01-10AAMDAmended mirco entity accounts made up to 2020-08-27
2022-01-05CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 27/08/20
2021-04-27CH01Director's details changed for Julieanne Murray on 2021-04-26
2021-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 27/02/19
2021-02-27AA01Previous accounting period extended from 27/02/20 TO 27/08/20
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM 3 Blacklands Crescent Forest Row East Sussex RH18 5NN
2021-01-21CH01Director's details changed for Julieanne Murray on 2021-01-07
2021-01-08DISS40Compulsory strike-off action has been discontinued
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-18DISS40Compulsory strike-off action has been discontinued
2020-04-15PSC04Change of details for Julieanne Murray as a person with significant control on 2019-01-01
2020-04-15PSC07CESSATION OF FLETCHER KENNEDY NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2020-03-14DISS16(SOAS)Compulsory strike-off action has been suspended
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-24AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-02DISS40Compulsory strike-off action has been discontinued
2019-02-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-12-03AA01Previous accounting period shortened from 28/02/18 TO 27/02/18
2018-11-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-12-16DISS40Compulsory strike-off action has been discontinued
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-11-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-06-15TM02Termination of appointment of Diana Cameron Bowley on 2016-03-31
2016-12-31AA01Previous accounting period shortened from 31/03/16 TO 29/02/16
2016-07-20DISS40Compulsory strike-off action has been discontinued
2016-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-18AR0122/04/16 ANNUAL RETURN FULL LIST
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN WEATE
2016-05-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AA01Current accounting period shortened from 30/09/15 TO 31/03/15
2015-12-31AA01Previous accounting period extended from 31/03/15 TO 30/09/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-23AR0122/04/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-09AR0122/04/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0122/04/13 ANNUAL RETURN FULL LIST
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0122/04/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0122/04/11 ANNUAL RETURN FULL LIST
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-05GAZ1FIRST GAZETTE
2011-03-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08AR0122/04/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN WEATE / 01/10/2009
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIEANNE MURRAY / 01/10/2009
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA
2009-07-16AA31/03/09 TOTAL EXEMPTION FULL
2009-04-24363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2008-04-30363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / JULIEANNE MURRAY / 30/10/2007
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-05-09363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-08363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-08-25123NC INC ALREADY ADJUSTED 03/08/06
2006-08-25RES04£ NC 1000/2000 03/08/0
2006-08-25225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-08-25287REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB
2006-08-2588(2)RAD 03/08/06--------- £ SI 100@1=100 £ IC 100/200
2006-08-2588(2)RAD 03/08/05--------- £ SI 99@1=99 £ IC 1/100
2006-08-15288aNEW SECRETARY APPOINTED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-08-15288bSECRETARY RESIGNED
2005-08-26288aNEW SECRETARY APPOINTED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288bSECRETARY RESIGNED
2005-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to NH PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against NH PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NH PUBLISHING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Creditors
Creditors Due After One Year 2013-03-31 £ 92,637
Creditors Due After One Year 2012-03-31 £ 96,972
Creditors Due Within One Year 2013-03-31 £ 34,519
Creditors Due Within One Year 2012-03-31 £ 35,351

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2020-08-27
Annual Accounts
2021-08-27

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 NH PUBLISHING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,067
Current Assets 2013-03-31 £ 59,349
Current Assets 2012-03-31 £ 45,947
Debtors 2013-03-31 £ 55,282
Debtors 2012-03-31 £ 44,960
Tangible Fixed Assets 2013-03-31 £ 1,045

Debtors and other cash assets

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

NH PUBLISHING LIMITED owns 11 domain names.

nhpublishing.co.uk   nhdmag.co.uk   nhdmagazine.co.uk   dieteticjobs.co.uk   econutrition.co.uk   ddyo.co.uk   eco-nutrition.co.uk   n-hd.co.uk   nutnet.co.uk   nutritionhub.co.uk   nh-d.co.uk  

Trademarks
We have not found any records of NH PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NH PUBLISHING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2013-09-19 GBP £270

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NH 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNH PUBLISHING LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NH 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 NH 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.
    Other companies at postcode CM21 9BA

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3