UKBizDB.co.uk

NEEDMARSH PUBLISHING LIMITED

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

This company is commonly known as Needmarsh Publishing Limited. The company was founded 35 years ago and was given the registration number 02307715. The firm's registered office is in WATFORD. You can find them at 15 Metro Centre Dwight Road, Tolpits Lane, Watford, Herts. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:NEEDMARSH PUBLISHING LIMITED
Company Number:02307715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1988
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:15 Metro Centre Dwight Road, Tolpits Lane, Watford, Herts, England, WD18 9SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, The Metro Centre, Dwight Road, Tolpits Lane, Watford, England, WD18 9SS

Secretary02 July 2012Active
15, Metro Centre, Dwight Road, Tolpits Lane, Watford, United Kingdom, WD18 9SS

Director05 December 2000Active
15, The Metro Centre, Dwight Road, Tolpits Lane, Watford, England, WD18 9SS

Director05 December 2000Active
Ivory Cottage Malthouse Lane, Fox Corner, Worplesdon, GU3 3PS

Secretary05 October 1992Active
3 Woodlands, Pickwick, Corsham, SN13 0DA

Secretary31 July 1995Active
10 Dorking Road, Epsom, KT18 7LX

Secretary-Active
9 Kenswick Mill Cottages, Lower Broadheath, Worcester, WR2 6QX

Secretary22 November 2000Active
57 Walton Way, Aylesbury, HP21 7JJ

Secretary05 December 2000Active
Ivory Cottage Malthouse Lane, Fox Corner, Worplesdon, GU3 3PS

Director-Active
105 Cairnhill Circle, 15 111 Hilltops Apartment, Singapore 0922, Singapore,

Director05 December 1991Active
3 Woodlands, Pickwick, Corsham, SN13 0DA

Director05 December 1991Active
10 Dorking Road, Epsom, KT18 7LX

Director-Active
3b Jalan Ismail, Singapore 419249, FOREIGN

Director05 February 1997Active
20 Guthrum Close, Perton, Wolverhampton, WV6 7NN

Director28 January 1992Active

People with Significant Control

Tumble Tots (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Metro Centre, The Metro Centre,, Watford, England, WD18 9SS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-24Dissolution

Dissolution application strike off company.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Address

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

Download
2017-05-11Address

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

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Officers

Change person director company with change date.

Download
2015-04-27Officers

Change person secretary company with change date.

Download
2014-11-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.