This company is commonly known as Country Publications Limited. The company was founded 19 years ago and was given the registration number 05126038. The firm's registered office is in SKIPTON. You can find them at Desormais Suite The Gatehouse, Skipton Castle, Skipton, North Yorkshire. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | COUNTRY PUBLICATIONS LIMITED |
---|---|---|
Company Number | : | 05126038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Desormais Suite The Gatehouse, Skipton Castle, Skipton, North Yorkshire, England, BD23 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Desormais Suite, The Gatehouse, Skipton Castle, Skipton, England, BD23 1AL | Secretary | 22 March 2016 | Active |
Desormais Suite, The Gatehouse, Skipton Castle, Skipton, England, BD23 1AL | Director | 08 August 2016 | Active |
Desormais Suite, The Gatehouse, Skipton Castle, Skipton, England, BD23 1AL | Director | 22 March 2016 | Active |
Desormais Suite, The Gatehouse, Skipton Castle, Skipton, England, BD23 1AL | Director | 08 January 2020 | Active |
44, Grove Road, Ilkley, England, LS29 9QF | Secretary | 15 June 2005 | Active |
14 Cumberland Walk, Tunbridge Wells, TN1 1UJ | Secretary | 16 June 2004 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Secretary | 12 May 2004 | Active |
Desormais Suite, The Gatehouse, Skipton Castle, Skipton, England, BD23 1AL | Director | 01 April 2016 | Active |
103 Kings Road, Ilkley, Leeds, LS29 9BZ | Director | 16 June 2004 | Active |
14 Cumberland Walk, Tunbridge Wells, TN1 1UJ | Director | 16 June 2004 | Active |
Ship Canal House King Street, Manchester, M2 4WB | Corporate Director | 12 May 2004 | Active |
Mrs Christina Grace Benn | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chase Cottage, Chase Lane, Haslemere, England, GU27 3AG |
Nature of control | : |
|
Mrs Christina Grace Benn | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chase Cottage, Chase Lane, Haslemere, England, GU27 3AG |
Nature of control | : |
|
Mr Matthew Leslie Townsend | ||
Notified on | : | 21 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Cumberland Walk, Tunbridge Wells, England, TN1 1UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Capital | Capital return purchase own shares. | Download |
2023-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Capital | Capital return purchase own shares. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-27 | Address | Change registered office address company with date old address new address. | Download |
2018-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.