Company Information for BEGINNERS PUBLISHING HOUSE LTD
Bank Gallery, High Street, Kenilworth, WARWICKSHIRE, CV8 1LY,
|
Company Registration Number
06896720
Private Limited Company
Active |
Company Name | |
---|---|
BEGINNERS PUBLISHING HOUSE LTD | |
Legal Registered Office | |
Bank Gallery High Street Kenilworth WARWICKSHIRE CV8 1LY Other companies in BR3 | |
Company Number | 06896720 | |
---|---|---|
Company ID Number | 06896720 | |
Date formed | 2009-05-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-05-06 | |
Return next due | 2025-05-20 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-07 12:06:18 |
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 |
---|---|---|
DONNIECE GREENE-SMITH |
||
MATTHEW NATHANIEL SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDEN'S LEGENDS LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
LID RAISERS LIMITED | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active | |
AARON BARCLAY INVESTMENTS LTD | Director | 2010-02-03 | CURRENT | 2008-05-06 | Active | |
EDEN'S LEGENDS LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
AARON BARCLAY INVESTMENTS LTD | Director | 2008-05-06 | CURRENT | 2008-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Donniece Greene-Smith on 2021-08-18 | |
CH01 | Director's details changed for Mr Matthew Nathaniel Smith on 2021-08-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AD02 | Register inspection address changed from 133 Lennard Road Beckenham Kent BR3 1QR England to 13 Hayes Mead Road Bromley BR2 7HR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NATHANIEL SMITH / 25/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNIECE GREENE-SMITH / 25/02/2017 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/16 FROM 133 Lennard Road Beckenham Kent BR3 1QR | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Donniece Greene-Smith on 2009-10-01 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 48 Reddons Road Beckenham Kent BR3 1LZ United Kingdom to 133 Lennard Road Beckenham Kent BR3 1QR | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NATHANIEL SMITH / 02/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNIECE GREENE-SMITH / 02/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/13 FROM 48 Reddons Road Beckenham London Kent BR3 1LZ England | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DONNIECE GREENE / 07/11/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NATHANIEL SMITH / 03/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM FLAT 3 19 ANERLEY PARK ANERLEY LONDON SE20 8NF UNITED KINGDOM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DONNIECE YAPP / 23/07/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
Creditors Due Within One Year | 2013-05-31 | £ 10,315 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 9,731 |
Creditors Due Within One Year | 2012-05-31 | £ 9,731 |
Creditors Due Within One Year | 2011-05-31 | £ 9,349 |
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 BEGINNERS PUBLISHING HOUSE LTD
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 0 |
Current Assets | 2012-05-31 | £ 0 |
Stocks Inventory | 2013-05-31 | £ 0 |
Stocks Inventory | 2012-05-31 | £ 0 |
Tangible Fixed Assets | 2012-05-31 | £ 0 |
Tangible Fixed Assets | 2011-05-31 | £ 1,097 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as BEGINNERS PUBLISHING HOUSE LTD are:
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. |