UKBizDB.co.uk

ADVANTAGE PUBLISHING (UK) LTD

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

This company is commonly known as Advantage Publishing (uk) Ltd. The company was founded 18 years ago and was given the registration number 05734573. The firm's registered office is in HORSHAM. You can find them at 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ADVANTAGE PUBLISHING (UK) LTD
Company Number:05734573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, RH13 5QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Genesis Business Centre, Redkiln Way, Horsham, RH13 5QH

Director13 September 2019Active
6, Genesis Business Centre, Redkiln Way, Horsham, RH13 5QH

Director08 March 2006Active
6, Genesis Business Centre, Redkiln Way, Horsham, RH13 5QH

Secretary08 March 2006Active
6, Genesis Business Centre, Redkiln Way, Horsham, RH13 5QH

Director14 February 2007Active

People with Significant Control

Mr Timothy Farthing
Notified on:28 October 2019
Status:Active
Date of birth:June 1975
Nationality:British
Address:6, Genesis Business Centre, Horsham, RH13 5QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Bridget Louise Marrison
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Tower Hill Cottage, Tower Hill, West Malling, England, ME19 5NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mike Frey
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:6 Genesis Business Centre, Redkiln Way, Horsham, England, RH13 5QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-02-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-16Persons with significant control

Change to a person with significant control.

Download
2019-11-16Officers

Change person director company with change date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.