UKBizDB.co.uk

ANNO DOMINI PUBLISHING LIMITED

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

This company is commonly known as Anno Domini Publishing Limited. The company was founded 35 years ago and was given the registration number 02315872. The firm's registered office is in TRING. You can find them at Book House Orchard Mews, 18 High Street, Tring, Hertfordshire. This company's SIC code is 58110 - Book publishing.

Company Information

Name:ANNO DOMINI PUBLISHING LIMITED
Company Number:02315872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Book House Orchard Mews, 18 High Street, Tring, Hertfordshire, HP23 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Semley Road, Hassocks, England, BN6 8PD

Secretary23 May 1998Active
7 Hillside, Cheddington, Leighton Buzzard, LU7 0SP

Director-Active
74, Mill Lane, Southport, England, PR9 7PE

Director12 March 2022Active
Kuleana, Wells Lane, Bisley, GL6 7AG

Secretary-Active
6, Henford Gardens, March, England, PE15 8NT

Director01 January 2015Active
3 Alderley Court, Chesham Road, Berkhamsted, HP4 3AD

Director01 September 1992Active
11 Tarragon Close, Woodhall Park, Swindon, SN2 2SG

Director01 April 2003Active
Larkrise, Vanderbreen Street, Bisley, Stroud, England, GL6 7BN

Director-Active

People with Significant Control

Lion Sales Services Ltd
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:74, Mill Lane, Southport, England, PR9 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Robert Vesey
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:Larkrise, Vanderbreen Street, Stroud, England, GL6 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Annette Sally-Marie Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:7, Hillside, Leighton Buzzard, England, LU7 0SP
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 (6 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
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Address

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

Download
2023-01-28Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Address

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

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person secretary company with change date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.