UKBizDB.co.uk

GUIDELINE PUBLICATIONS LTD

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

This company is commonly known as Guideline Publications Ltd. The company was founded 29 years ago and was given the registration number 02988783. The firm's registered office is in DUNSTABLE. You can find them at 3 Kensworth Gate, 200-404 High Street South, Dunstable, Bedfordshire. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:GUIDELINE PUBLICATIONS LTD
Company Number:02988783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1994
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:3 Kensworth Gate, 200-404 High Street South, Dunstable, Bedfordshire, LU6 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Suncote Avenue, Dunstable, LU6 1BW

Secretary01 June 2001Active
3 Kensworth Gate, 200-204 High Street South, Dunstable, England, LU6 3HS

Corporate Secretary21 June 2005Active
36 Suncote Avenue, Dunstable, LU6 1BW

Director11 November 1995Active
Flat 6 Monks Manor, Honeywood Lane Okewood Hill, Dorking, RH5 5PZ

Secretary24 November 1994Active
Manor Ridge, Watcombe Heights Road, Torquay, TQ1 4SG

Secretary31 January 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary10 November 1994Active
23 Brierley Close, Dunstable, LU6 3NB

Director11 November 1995Active
Flat 6 Monks Manor, Honeywood Lane Okewood Hill, Dorking, RH5 5PZ

Director24 November 1994Active
Church End Farm School Lane, Husborne Crawley, Bedford, MK43 0UY

Director11 November 1995Active
18 Thornhill Avenue, Surbiton, KT6 7SS

Director24 November 1994Active
19 Larchwood Glade, Camberley, GU15 3UW

Director31 January 1995Active
Church End Farm School Lane, Husborne Crawley, Bedford, MK43 0UY

Director11 November 1995Active
29-31 Trafalgar Street, Lowestoft, NR32 3AT

Director11 November 1995Active
Manor Ridge, Watcombe Heights Road, Torquay, TQ1 4SG

Director31 January 1995Active
The Old Chapel, 13 Church Street, Wing, LU7 0NY

Director31 January 1995Active
Hillside 20 Allendale Road, Hoyland, Barnsley, S74 9AP

Director22 April 1999Active
13 Hunstanton Way, Bletchley, Milton Keynes, MK3 7RX

Director01 August 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director10 November 1994Active

People with Significant Control

Mrs Kim Cheryl Corkhill
Notified on:22 November 2017
Status:Active
Date of birth:April 1959
Nationality:British
Address:3 Kensworth Gate, Dunstable, LU6 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Regis Auckland
Notified on:01 July 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:15, Daisy Close, Coalville, England, LE67 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Regal Litho Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:3 Kensworth Gate, High Street South, Dunstable, England, LU6 3HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alan Gerard Corkhill
Notified on:01 July 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:36, Suncote Avenue, Dunstable, England, LU6 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Resolution

Resolution.

Download
2019-08-23Officers

Change corporate secretary company with change date.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Accounts

Change account reference date company previous extended.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.