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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Suncote Avenue, Dunstable, LU6 1BW | Secretary | 01 June 2001 | Active |
3 Kensworth Gate, 200-204 High Street South, Dunstable, England, LU6 3HS | Corporate Secretary | 21 June 2005 | Active |
36 Suncote Avenue, Dunstable, LU6 1BW | Director | 11 November 1995 | Active |
Flat 6 Monks Manor, Honeywood Lane Okewood Hill, Dorking, RH5 5PZ | Secretary | 24 November 1994 | Active |
Manor Ridge, Watcombe Heights Road, Torquay, TQ1 4SG | Secretary | 31 January 1995 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 10 November 1994 | Active |
23 Brierley Close, Dunstable, LU6 3NB | Director | 11 November 1995 | Active |
Flat 6 Monks Manor, Honeywood Lane Okewood Hill, Dorking, RH5 5PZ | Director | 24 November 1994 | Active |
Church End Farm School Lane, Husborne Crawley, Bedford, MK43 0UY | Director | 11 November 1995 | Active |
18 Thornhill Avenue, Surbiton, KT6 7SS | Director | 24 November 1994 | Active |
19 Larchwood Glade, Camberley, GU15 3UW | Director | 31 January 1995 | Active |
Church End Farm School Lane, Husborne Crawley, Bedford, MK43 0UY | Director | 11 November 1995 | Active |
29-31 Trafalgar Street, Lowestoft, NR32 3AT | Director | 11 November 1995 | Active |
Manor Ridge, Watcombe Heights Road, Torquay, TQ1 4SG | Director | 31 January 1995 | Active |
The Old Chapel, 13 Church Street, Wing, LU7 0NY | Director | 31 January 1995 | Active |
Hillside 20 Allendale Road, Hoyland, Barnsley, S74 9AP | Director | 22 April 1999 | Active |
13 Hunstanton Way, Bletchley, Milton Keynes, MK3 7RX | Director | 01 August 1995 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 10 November 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Resolution | Resolution. | Download |
2019-08-23 | Officers | Change corporate secretary company with change date. | Download |
2019-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-23 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Accounts | Change account reference date company previous extended. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.