This company is commonly known as Diss Publishing Company Limited(the). The company was founded 99 years ago and was given the registration number 00202933. The firm's registered office is in NORFOLK. You can find them at 40 Mere Street, Diss, Norfolk, . This company's SIC code is 47610 - Retail sale of books in specialised stores.
Name | : | DISS PUBLISHING COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 00202933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 1925 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Mere Street, Diss, Norfolk, IP22 4AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Mere Street, Diss, Norfolk, IP22 4AH | Secretary | 18 August 2008 | Active |
40 Mere Street, Diss, Norfolk, IP22 4AH | Director | 18 August 2008 | Active |
40 Mere Street, Diss, Norfolk, IP22 4AH | Director | - | Active |
Elm House, Hoxne, Diss, IP21 5AZ | Secretary | 05 February 1999 | Active |
66-67 Mount Street, Diss, IP22 3QQ | Secretary | - | Active |
Elm House, Hoxne, Diss, IP21 5AZ | Director | - | Active |
Elm House, Hoxne, Diss, IP21 5AZ | Director | - | Active |
Elm House, Hoxne, Diss, IP21 5AZ | Director | - | Active |
Mr Nicholas George Mager | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40, Mere Street, Norfolk, United Kingdom, IP22 4AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.