UKBizDB.co.uk

DISTINCTIVE PUBLISHING LIMITED

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

This company is commonly known as Distinctive Publishing Limited. The company was founded 18 years ago and was given the registration number 05548166. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Tru-knit House, 9-11 Carliol Square, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:DISTINCTIVE PUBLISHING LIMITED
Company Number:05548166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2005
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Tru-knit House, 9-11 Carliol Square, Newcastle Upon Tyne, Tyne And Wear, England, NE1 6UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tru-Knit House, 9-11 Carliol Square, Newcastle Upon Tyne, England, NE1 6UF

Secretary01 April 2006Active
Tru-Knit House, 9-11 Carliol Square, Newcastle Upon Tyne, England, NE1 6UF

Director30 August 2005Active
Tru-Knit House, 9-11 Carliol Square, Newcastle Upon Tyne, England, NE1 6UF

Director30 August 2005Active
Tru-Knit House, 9-11 Carliol Square, Newcastle Upon Tyne, England, NE1 6UF

Director01 January 2008Active
29 Woburn, Washington, NE38 7JX

Secretary30 August 2005Active
Tru-Knit House, 9-11 Carliol Square, Newcastle Upon Tyne, England, NE1 6UF

Director01 December 2007Active

People with Significant Control

Mr Barrie John Miller
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Suite 5 Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Geoffrey White
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:Suite 5 Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Ronald Graham
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:Suite 5 Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
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 (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
2024-03-30Gazette

Gazette dissolved liquidation.

Download
2023-12-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-02Address

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

Download
2022-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-02Resolution

Resolution.

Download
2022-05-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Officers

Change person director company with change date.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Change account reference date company previous shortened.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Gazette

Gazette filings brought up to date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Address

Change sail address company with old address new address.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Accounts

Change account reference date company previous shortened.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Address

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

Download
2018-03-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.