UKBizDB.co.uk

NH PUBLISHING LIMITED

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

This company is commonly known as Nh Publishing Limited. The company was founded 19 years ago and was given the registration number 05432911. The firm's registered office is in FOREST ROW. You can find them at 3 Blacklands Crescent, , Forest Row, East Sussex. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:NH PUBLISHING LIMITED
Company Number:05432911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2005
End of financial year:27 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:3 Blacklands Crescent, Forest Row, East Sussex, RH18 5NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, New Street, Sawbridgeworth, United Kingdom, CM21 9BA

Director30 October 2007Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary22 April 2005Active
Karibu, Hop Gardens Fairwarp, Uckfield, TN22 3BT

Secretary03 August 2006Active
7 Petworth Road, Haslemere, GU27 2JB

Corporate Secretary05 May 2005Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director22 April 2005Active
2 Highfields, Forest Row, RH18 5AJ

Director03 August 2006Active
7 Petworth Road, Haslemere, GU27 2JB

Corporate Director05 May 2005Active

People with Significant Control

Fletcher Kennedy Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:72, High Street, Haslemere, England, GU27 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey John Weate
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:6, New Street, Sawbridgeworth, CM21 9BA
Nature of control:
  • Ownership of shares 50 to 75 percent
Julieanne Murray
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:6, New Street, Sawbridgeworth, CM21 9BA
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Accounts

Accounts amended with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-27Accounts

Change account reference date company previous extended.

Download
2021-01-22Address

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

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-08Gazette

Gazette filings brought up to date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-04-18Gazette

Gazette filings brought up to date.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-02Gazette

Gazette filings brought up to date.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.