UKBizDB.co.uk

DESIGN PUBLISHING COMPANY LIMITED

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

This company is commonly known as Design Publishing Company Limited. The company was founded 33 years ago and was given the registration number 02621489. The firm's registered office is in BARNSLEY. You can find them at 34 Greno View, Hood Green, Barnsley, South Yorkshire. This company's SIC code is 58110 - Book publishing.

Company Information

Name:DESIGN PUBLISHING COMPANY LIMITED
Company Number:02621489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1991
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:34 Greno View, Hood Green, Barnsley, South Yorkshire, S75 3HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Greno View, Hood Green, Barnsley, S75 3HG

Secretary17 March 2006Active
Studio 210, 134-146 Curtain Road, London, England, EC2A 3AR

Director18 June 1991Active
34 Greno View, Hood Green, Barnsley, S75 3HG

Director01 August 2006Active
77 Loads Road, Holymoorside, Chesterfield, S42 7ET

Secretary18 June 1991Active
Chestnut House, Filey Road Flixton, Scarborough, YO11 3UF

Secretary13 May 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 June 1991Active
77 Loads Road, Holymoorside, Chesterfield, S42 7ET

Director18 June 1991Active
42 Linden Avenue, Sheffield, S8 0GA

Director18 June 1991Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 June 1991Active

People with Significant Control

Mr John Peach
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:England
Address:34, Greno View, Barnsley, England, S75 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joanne Debbie Preston
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:34, Greno View, Barnsley, England, S75 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-06Dissolution

Dissolution application strike off company.

Download
2021-07-23Address

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

Download
2021-03-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-08Accounts

Accounts with accounts type total exemption small.

Download
2013-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-03Officers

Change person director company with change date.

Download
2013-03-06Accounts

Accounts with accounts type total exemption small.

Download
2012-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.