UKBizDB.co.uk

AD LIB PUBLISHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ad Lib Publishers Limited. The company was founded 4 years ago and was given the registration number 12089095. The firm's registered office is in LONDON. You can find them at 15 Church Road, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:AD LIB PUBLISHERS LIMITED
Company Number:12089095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:15 Church Road, London, England, SW13 9HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marine House, Tide Mill Way, Woodbridge, England, IP12 1AP

Secretary30 January 2024Active
Marine House, Tide Mill Way, Woodbridge, England, IP12 1AP

Director31 October 2023Active
17, Buxton Road, London, United Kingdom, SW14 8SY

Director06 July 2019Active
Marine House, Tide Mill Way, Woodbridge, England, IP12 1AP

Secretary31 October 2023Active
17, Buxton Road, London, United Kingdom, SW14 8SY

Director06 July 2019Active
17, Buxton Road, London, United Kingdom, SW14 8SY

Director06 July 2019Active

People with Significant Control

Gemini Books Group Limited
Notified on:31 October 2023
Status:Active
Country of residence:England
Address:21, Henning Street, London, England, SW11 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan David Rippon
Notified on:06 July 2019
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:17, Buxton Road, London, United Kingdom, SW14 8SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Keith Freeman
Notified on:06 July 2019
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:17, Buxton Road, London, United Kingdom, SW14 8SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Michael Blake
Notified on:06 July 2019
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:17, Buxton Road, London, United Kingdom, SW14 8SY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Appoint person secretary company with name date.

Download
2024-01-30Officers

Termination secretary company with name termination date.

Download
2024-01-30Address

Change registered office address company with date old address new address.

Download
2023-10-31Officers

Appoint person secretary company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Capital

Capital allotment shares.

Download
2021-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Capital

Capital allotment shares.

Download
2020-04-21Capital

Capital alter shares subdivision.

Download
2020-04-17Capital

Capital allotment shares.

Download
2020-04-17Capital

Capital allotment shares.

Download
2020-04-16Capital

Capital alter shares subdivision.

Download
2020-03-12Accounts

Change account reference date company current extended.

Download
2019-12-08Capital

Capital allotment shares.

Download
2019-12-08Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Address

Change registered office address company with date old address new address.

Download
2019-11-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.