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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tru-Knit House, 9-11 Carliol Square, Newcastle Upon Tyne, England, NE1 6UF | Secretary | 01 April 2006 | Active |
Tru-Knit House, 9-11 Carliol Square, Newcastle Upon Tyne, England, NE1 6UF | Director | 30 August 2005 | Active |
Tru-Knit House, 9-11 Carliol Square, Newcastle Upon Tyne, England, NE1 6UF | Director | 30 August 2005 | Active |
Tru-Knit House, 9-11 Carliol Square, Newcastle Upon Tyne, England, NE1 6UF | Director | 01 January 2008 | Active |
29 Woburn, Washington, NE38 7JX | Secretary | 30 August 2005 | Active |
Tru-Knit House, 9-11 Carliol Square, Newcastle Upon Tyne, England, NE1 6UF | Director | 01 December 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-02 | Resolution | Resolution. | Download |
2022-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Gazette | Gazette filings brought up to date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Address | Change sail address company with old address new address. | Download |
2019-11-19 | Gazette | Gazette notice compulsory. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Address | Change registered office address company with date old address new address. | Download |
2018-03-13 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.