This company is commonly known as Compass Publications Limited. The company was founded 31 years ago and was given the registration number 02731833. The firm's registered office is in KING'S LYNN. You can find them at Heritage View Castle Square, Castle Acre, King's Lynn, . This company's SIC code is 58190 - Other publishing activities.
Name | : | COMPASS PUBLICATIONS LIMITED |
---|---|---|
Company Number | : | 02731833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heritage View Castle Square, Castle Acre, King's Lynn, England, PE32 2AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heritage View, Castle Square, Castle Acre, King's Lynn, England, PE32 2AJ | Secretary | 13 June 2001 | Active |
Heritage View, Castle Square, Castle Acre, King's Lynn, England, PE32 2AJ | Director | - | Active |
Heritage View, Castle Square, Castle Acre, King's Lynn, England, PE32 2AJ | Director | 01 February 2017 | Active |
Marcon House Bailey Street, Castle Alre, Kings Lynn, PE32 2AE | Secretary | 16 July 1992 | Active |
Marcon House Bailey Street, Castle Acre, Kings Lynn, PE32 2AG | Secretary | 03 September 1998 | Active |
Church View, Kettlestone, NR21 0AU | Secretary | 29 October 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 July 1992 | Active |
Marcon House, Bailey Street, Castle Acre, Kings Lynn, PE32 2AG | Director | 01 August 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 July 1992 | Active |
Marcon House Bailey Street, Castle Acre, Kings Lynn, PE32 2AG | Director | 29 October 1999 | Active |
Marcon House Bailey Street, Castle Acre, Kings Lynn, PE32 2AG | Director | 16 July 1992 | Active |
Church View, Kettlestone, NR21 0AU | Director | 29 October 1999 | Active |
26 Chesterton Hall Crescent, Cambridge, CB4 1AP | Director | 29 October 1999 | Active |
Ashbrook House, Layham Road Layham, Ipswich, IP7 5NB | Director | 29 October 1999 | Active |
Mr James Patrick Moriarty | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heritage View, Castle Square, King's Lynn, England, PE32 2AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Officers | Change person director company with change date. | Download |
2020-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-16 | Officers | Change person director company with change date. | Download |
2020-12-16 | Officers | Change person secretary company with change date. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Address | Change registered office address company with date old address new address. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.