This company is commonly known as Deben Publishing Limited. The company was founded 10 years ago and was given the registration number 08869118. The firm's registered office is in WOODBRIDGE. You can find them at 15 Riduna Park Station Road, Melton, Woodbridge, Suffolk. This company's SIC code is 58110 - Book publishing.
Name | : | DEBEN PUBLISHING LIMITED |
---|---|---|
Company Number | : | 08869118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Riduna Park Station Road, Melton, Woodbridge, Suffolk, England, IP12 1QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ | Secretary | 30 November 2021 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ | Director | 30 November 2021 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ | Director | 30 November 2021 | Active |
15 Riduna Park, Station Road, Melton, Woodbridge, England, IP12 1QT | Director | 30 January 2014 | Active |
15 Riduna Park, Station Road, Melton, Woodbridge, England, IP12 1QT | Director | 30 January 2014 | Active |
15 Riduna Park, Station Road, Melton, Woodbridge, England, IP12 1QT | Director | 30 January 2014 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ | Director | 30 November 2021 | Active |
Hachette Uk Limited | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ |
Nature of control | : |
|
Mr Alex James Martin Sharratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL |
Nature of control | : |
|
Mr James Rudge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL |
Nature of control | : |
|
Mr Jonathan Mark Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type small. | Download |
2023-05-11 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-11 | Resolution | Resolution. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Capital | Legacy. | Download |
2023-03-17 | Insolvency | Legacy. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Accounts | Change account reference date company current extended. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Appoint person secretary company with name date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-12 | Resolution | Resolution. | Download |
2021-06-11 | Capital | Capital name of class of shares. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.