UKBizDB.co.uk

COMPASS PUBLICATIONS LIMITED

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

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.

Company Information

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:
  • 58190 - Other publishing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Heritage View, Castle Square, Castle Acre, King's Lynn, England, PE32 2AJ

Secretary13 June 2001Active
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

Director01 February 2017Active
Marcon House Bailey Street, Castle Alre, Kings Lynn, PE32 2AE

Secretary16 July 1992Active
Marcon House Bailey Street, Castle Acre, Kings Lynn, PE32 2AG

Secretary03 September 1998Active
Church View, Kettlestone, NR21 0AU

Secretary29 October 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 July 1992Active
Marcon House, Bailey Street, Castle Acre, Kings Lynn, PE32 2AG

Director01 August 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 July 1992Active
Marcon House Bailey Street, Castle Acre, Kings Lynn, PE32 2AG

Director29 October 1999Active
Marcon House Bailey Street, Castle Acre, Kings Lynn, PE32 2AG

Director16 July 1992Active
Church View, Kettlestone, NR21 0AU

Director29 October 1999Active
26 Chesterton Hall Crescent, Cambridge, CB4 1AP

Director29 October 1999Active
Ashbrook House, Layham Road Layham, Ipswich, IP7 5NB

Director29 October 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Officers

Change person secretary company with change date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Address

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

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Mortgage

Mortgage charge whole cease with charge number.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Address

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

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.