This company is commonly known as Acg Publications Limited. The company was founded 20 years ago and was given the registration number 04921964. The firm's registered office is in COGGESHALL. You can find them at Unit E5 Unit E5 East Gores Farm, East Gores Road, Coggeshall, Essex. This company's SIC code is 58110 - Book publishing.
Name | : | ACG PUBLICATIONS LIMITED |
---|---|---|
Company Number | : | 04921964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit E5 Unit E5 East Gores Farm, East Gores Road, Coggeshall, Essex, United Kingdom, CO6 1FW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9 Altitude Business Park, The Drift, Nacton Road, Ipswich, England, IP3 9QN | Secretary | 06 October 2013 | Active |
Unit 9 Altitude Business Park, The Drift, Nacton Road, Ipswich, England, IP3 9QN | Director | 12 September 2006 | Active |
Unit 9 Altitude Business Park, The Drift, Nacton Road, Ipswich, England, IP3 9QN | Director | 12 January 2004 | Active |
Unit 9 Altitude Business Park, The Drift, Nacton Road, Ipswich, United Kingdom, IP3 9QN | Director | 01 April 2009 | Active |
585-1, Chemin De St Jeaume, Chateauneuf Grasse, France, | Secretary | 06 October 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 06 October 2003 | Active |
Unit 9 Altitude Business Park, The Drift, Nacton Road, Ipswich, England, IP3 9QN | Director | 06 October 2003 | Active |
Unit 9 Altitude Business Park, The Drift, Nacton Road, Ipswich, England, IP3 9QN | Director | 06 October 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 06 October 2003 | Active |
Sarah Constantin | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 9 Altitude Business Park, The Drift, Nacton Road, Ipswich, United Kingdom, IP3 9QN |
Nature of control | : |
|
Mr Daniel Golbourn | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 9 Altitude Business Park, The Drift, Nacton Road, Ipswich, United Kingdom, IP3 9QN |
Nature of control | : |
|
Mrs Carole Golbourn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 119a, Newland Street, Essex, United Kingdom, CM8 1WF |
Nature of control | : |
|
Mr Alan Golbourn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 119a, Newland Street, Essex, United Kingdom, CM8 1WF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-18 | Officers | Change person director company with change date. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-09-07 | Officers | Change person secretary company with change date. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Officers | Change person director company with change date. | Download |
2020-07-07 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.