UKBizDB.co.uk

DAVID HALL PUBLISHING LIMITED

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

This company is commonly known as David Hall Publishing Limited. The company was founded 38 years ago and was given the registration number 01934233. The firm's registered office is in EDENBRIDGE. You can find them at Eden House, The Industrial Estate, Enterprise Way, Edenbridge, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:DAVID HALL PUBLISHING LIMITED
Company Number:01934233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Eden House, The Industrial Estate, Enterprise Way, Edenbridge, England, TN8 6HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, 92 Lincoln Road, Peterborough, England, PE1 2SN

Director12 March 2018Active
Jubilee House, 92 Lincoln Road, Peterborough, England, PE1 2SN

Director01 July 2022Active
60 Hillmorton Road, Rugby, CV22 5AF

Secretary-Active
78 Main Street, Long Lawford, Rugby, CV23 9AZ

Director15 May 1996Active
60 Hillmorton Road, Rugby, CV22 5AF

Director-Active
60 Hillmorton Road, Rugby, CV22 5AF

Director-Active
3 Queen Victoria Road, Rugby,

Director01 September 1999Active
3, Grange Lane, Seaton, Oakham, Great Britain, LE15 9HT

Director15 May 1996Active
49 Church Drive, Orton Waterville, Peterborough, PE2 5HH

Director15 July 2004Active
15 Halford Road, Stratford Upon Avon, CV37 9BD

Director01 February 2005Active
Eden House, The Industrial Estate, Enterprise Way, Edenbridge, England, TN8 6HF

Director28 February 2018Active

People with Significant Control

Hoop Holdings Limited
Notified on:09 March 2017
Status:Active
Country of residence:England
Address:Eden House, The Industrial Estate, Enterprise Way, Edenbridge, England, TN8 6HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Frederick O'Driscoll
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Eden House, The Industrial Estate, Enterprise Way, Edenbridge, England, TN8 6HF
Nature of control:
  • Significant influence or control
Mrs Cherry Ann Hall
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:1, Whittle Close, Daventry, NN11 8RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roger David Mortimer
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:1, Whittle Close, Daventry, NN11 8RQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Address

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

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Accounts

Accounts with accounts type small.

Download
2020-11-10Accounts

Accounts with accounts type small.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-03Mortgage

Mortgage satisfy charge full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.