UKBizDB.co.uk

NCT PUBLISHING LIMITED

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

This company is commonly known as Nct Publishing Limited. The company was founded 29 years ago and was given the registration number 03017833. The firm's registered office is in BRISTOL. You can find them at Brunel House The Promenade, Clifton Down, Bristol, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:NCT PUBLISHING LIMITED
Company Number:03017833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Brunel House The Promenade, Clifton Down, Bristol, BS8 3NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel House, The Promenade, Clifton Down, Bristol, BS8 3NG

Director07 December 2017Active
21 Glyndale Grange, Stanley Road, Sutton, SM2 6NA

Secretary30 September 1997Active
37, St. Margarets Avenue, London, United Kingdom, N20 9LL

Secretary30 September 2008Active
Brunel House, The Promenade, Clifton Down, Bristol, England, BS8 3NG

Secretary15 October 2012Active
12a Salisbury Road, Bromley, BR2 9PU

Secretary16 February 1995Active
13 Chingford Avenue, North Chingford, London, E4 6RJ

Secretary07 July 1999Active
Flat 2 72 Cornwall Gardens, London, SW7 4BA

Secretary18 November 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 February 1995Active
33 Southampton Road, Fareham, PO16 7DZ

Director16 February 1995Active
Brunel House, The Promenade, Clifton Down, Bristol, England, BS8 3NG

Director22 December 2014Active
Dunroamin, Camberwell Lane, Ide Hill, TN14 6JL

Director19 November 2002Active
27 Beech Avenue, Lane End, High Wycombe, HP14 3EQ

Director09 August 2006Active
33 Station Road, Histon, Cambridge, CB4 9LQ

Director15 February 2000Active
Brunel House, The Promenade, Clifton Down, Bristol, England, BS8 3NG

Director22 November 2014Active
1 Beetley Grange, Beetley, Dereham, NR20 4TD

Director16 February 1995Active
12a Salisbury Road, Bromley, BR2 9PU

Director16 February 1995Active
Alexandra House, Oldham Terrace, Acton, W3 6NH

Director27 May 2002Active
Parkdale House, Northgate Street, Devizes, SN10 1DE

Director15 April 2006Active
25 Strickmere, Stratford St Mary, Colchester, CO7 6YG

Director16 February 1995Active
Hollin Hall, Crook, Kendal, LA8 9HP

Director15 February 2000Active
Flat 2 72 Cornwall Gardens, London, SW7 4BA

Director18 November 1998Active
Willow End, Kings Mill Lane, Great Shelford, CB2 5EN

Director16 February 1995Active
Red Cottage 106 Newland Park, Kingston Upon Hull, HU5 2DU

Director13 March 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 February 1995Active

People with Significant Control

National Childbirth Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Euston Square, London, England, NW1 2FB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust

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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type dormant.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type dormant.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type dormant.

Download
2016-12-20Officers

Termination secretary company with name termination date.

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Address

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

Download
2016-01-11Address

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

Download
2015-10-19Accounts

Accounts with accounts type dormant.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.