Company Information for LOCKWOOD PUBLISHING LIMITED
FLOOR 2, CITY BUILDINGS, 24-48 CARRINGTON STREET, NOTTINGHAM, NG1 7FG,
|
Company Registration Number
06242481
Private Limited Company
Active |
Company Name | ||
---|---|---|
LOCKWOOD PUBLISHING LIMITED | ||
Legal Registered Office | ||
FLOOR 2, CITY BUILDINGS 24-48 CARRINGTON STREET NOTTINGHAM NG1 7FG Other companies in NG18 | ||
Previous Names | ||
|
Company Number | 06242481 | |
---|---|---|
Company ID Number | 06242481 | |
Date formed | 2007-05-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/09/2024 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB977589436 |
Last Datalog update: | 2024-02-05 23:03:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HARALDUR THOR BJORNSSON |
||
DAVID HELGASON |
||
KARL IVAR HILTON |
||
JOLYON JAMES KEMP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN JOHNSON |
Company Secretary | ||
JUSTIN JOHNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LKWD PUBLISHING LTD | Director | 2015-04-07 | CURRENT | 2011-11-25 | Active | |
SOUQA LIMITED | Director | 2015-04-07 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
HILTARM LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
FREE RADICAL DESIGN LTD. | Director | 1999-03-15 | CURRENT | 1998-10-29 | Dissolved 2014-02-19 | |
AVAKIN DEVELOPMENTS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
LOCKWOOD STUDIOS LIMITED | Director | 2011-08-11 | CURRENT | 2011-08-11 | Dissolved 2016-03-15 | |
PLAYMETRIX LIMITED | Director | 2010-11-30 | CURRENT | 2010-11-30 | Dissolved 2015-05-12 | |
SOUQA LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Junior Community Assistant | Nottingham | Communicating with customers via social media. Lockwood Publishing Ltd is Mobile Games Company based in Nottingham.... | |
IT Technician | Nottingham | Lockwood Publishing Ltd is a Nottingham based studio that develops and publishes the popular online virtual world Avakin Life for mobile devices. We are | |
Fashion Assistant | Nottingham | Lockwood Publishing Ltd is a Nottingham based video game studio that develops and publishes entertainment software for a wide range of mobile platforms.... | |
QA Tester | Nottingham | Other responsibilities for the role will include creating and maintaining terminology databases/glossaries for game contents which may include but will not be... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES | ||
Current accounting period shortened from 31/03/24 TO 31/12/23 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JOON OH SHIN | ||
DIRECTOR APPOINTED MR MARK MASLOWICZ | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 24/01/23 FROM Floor 1-2, City Buildings, 24-48 Carrington Street Nottingham NG1 7FG England | ||
CESSATION OF FRANK OSKAR CHATHAM PITT AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF FRANK OSKAR CHATHAM PITT AS A PERSON OF SIGNIFICANT CONTROL | |
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED JOON OH SHIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANDY LEE | |
PSC04 | Change of details for Frank Oskar Chatham Pitt as a person with significant control on 2019-06-07 | |
PSC07 | CESSATION OF PARTNERS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK OSKAR CHATHAM PITT | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR RANDY LEE | |
SH01 | 23/10/20 STATEMENT OF CAPITAL GBP 2000.10 | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/20 FROM Antenna Media Centrte Beck Street Nottingham NG1 1EQ England | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Haraldur Thor Bjornsson on 2019-07-16 | |
RES10 | Resolutions passed:
| |
SH01 | 07/06/19 STATEMENT OF CAPITAL GBP 1559.84 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR ANDRI SVEINSSON | |
PSC02 | Notification of Partners as a person with significant control on 2019-06-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOLYON JAMES KEMP | |
PSC07 | CESSATION OF JOLYON JAMES KEMP AS A PERSON OF SIGNIFICANT CONTROL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOLYON JAMES KEMP | |
CH01 | Director's details changed for Mr Jolyon James Kemp on 2019-05-01 | |
PSC04 | Change of details for Mr Haraldur Thor Bjornsson as a person with significant control on 2019-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM I2 Mansfield, Office Suite 0.3 Hamilton Court Mansfield Nottinghamshire NG18 5FB | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 13/09/17 STATEMENT OF CAPITAL GBP 1500.06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062424810002 | |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 1500.06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID HELGASON | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 1500.05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062424810001 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1500.05 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 1500.05 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KARL IVAR HILTON | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 1500.05 | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2015-03-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062424810002 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 49 STONEY STREET NOTTINGHAM NG1 1LX | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM, 49 STONEY STREET, NOTTINGHAM, NG1 1LX | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 83 FRIAR GATE DERBY DE1 1FL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM, 83 FRIAR GATE, DERBY, DE1 1FL, ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062424810001 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON JAMES KEMP / 22/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 49 STONEY STREET THE LACE MARKET NOTTINGHAM NOTTINGHAMSHIRE NG1 1LX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM, 49 STONEY STREET, THE LACE MARKET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1LX, UNITED KINGDOM | |
AR01 | 10/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARALDUR BJOMSSON / 28/02/2013 | |
AR01 | 11/05/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUSTIN JOHNSON | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN JOHNSON | |
AR01 | 10/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARALDUR BJOMSSON / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 9 WORDSWORTH ROAD, DAYBROOK NOTTINGHAM NOTTINGHAMSHIRE NG5 6HH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM, 9 WORDSWORTH ROAD, DAYBROOK, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 6HH | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
CERTNM | COMPANY NAME CHANGED INSIGNAGE LTD CERTIFICATE ISSUED ON 01/06/09 | |
288a | DIRECTOR APPOINTED HARALDUR BJOMSSON | |
123 | NC INC ALREADY ADJUSTED 29/04/09 | |
RES04 | GBP NC 1000/1500 | |
ELRES | S80A AUTH TO ALLOT SEC 29/04/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CREATIVE ENGLAND LIMITED | ||
Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 49,771 |
---|
Creditors and other liabilities
|
|
|
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 LOCKWOOD PUBLISHING LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,500 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 54,634 |
Current Assets | 2012-04-01 | £ 56,635 |
Debtors | 2012-04-01 | £ 2,001 |
Shareholder Funds | 2012-04-01 | £ 6,864 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
462-Other Fees |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
507 - NOTTINGHAM JOBS FUND |
Nottingham City Council | |
|
507 - NOTTINGHAM JOBS FUND |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
507 - NOTTINGHAM JOBS FUND |
Nottingham City Council | |
|
507 - NOTTINGHAM JOBS FUND |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |