UKBizDB.co.uk

NEW LEAF PUBLISHING LIMITED

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

This company is commonly known as New Leaf Publishing Limited. The company was founded 29 years ago and was given the registration number 03032928. The firm's registered office is in EASTBOURNE. You can find them at Studio 2 Willowfield Studio, 67a Willowfield Road, Eastbourne, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEW LEAF PUBLISHING LIMITED
Company Number:03032928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Studio 2 Willowfield Studio, 67a Willowfield Road, Eastbourne, East Sussex, BN22 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willowfields Studios, Eastbourne, BN22 8AP

Secretary13 February 2006Active
Studio 2 Willowfield Studio, 67a Willowfield Road, Eastbourne, BN22 8AP

Director10 September 2020Active
3 Manor Way, Eastbourne, BN20 9BN

Director14 March 1995Active
Studio 2 Willowfield Studio, 67a Willowfield Road, Eastbourne, BN22 8AP

Director10 September 2020Active
3 Manor Way, Eastbourne, BN20 9BN

Director14 March 1995Active
Old Tiles Cottage Church Lane, Hellingly, Hailsham, BN27 4HA

Secretary14 March 1995Active
School House, Church Lane, Hellingly, Hailsham, BN27 4HA

Secretary13 August 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 March 1995Active
Old Tiles Cottage Church Lane, Hellingly, Hailsham, BN27 4HA

Director14 March 1995Active
Old Tiles Cottage Church Lane, Hellingly, Hailsham, BN27 4HA

Director14 March 1995Active
The School House Church Lane, Hellingly, Hailsham, BN27 4HA

Director14 March 1995Active
School House, Church Lane, Hellingly, Hailsham, BN27 4HA

Director06 September 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 March 1995Active

People with Significant Control

Mrs Wendy Nita Bryant Funnell
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:8 High Street, Heathfield, United Kingdom, TN21 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Albert Bryant-Funnell
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:8 High Street, Heathfield, United Kingdom, TN21 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Incorporation

Memorandum articles.

Download
2020-11-03Capital

Capital variation of rights attached to shares.

Download
2020-11-03Capital

Capital name of class of shares.

Download
2020-11-03Capital

Capital allotment shares.

Download
2020-11-03Capital

Capital allotment shares.

Download
2020-11-03Resolution

Resolution.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.