UKBizDB.co.uk

PARTNERSHIP PUBLISHING LIMITED

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

This company is commonly known as Partnership Publishing Limited. The company was founded 26 years ago and was given the registration number 03478915. The firm's registered office is in TELFORD. You can find them at International House, 6 Market Street Oakengates, Telford, Salop. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:PARTNERSHIP PUBLISHING LIMITED
Company Number:03478915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:International House, 6 Market Street Oakengates, Telford, Salop, TF2 6EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 6 Market Street Oakengates, Telford, TF2 6EF

Secretary30 September 2004Active
International House, 6 Market Street Oakengates, Telford, TF2 6EF

Director29 June 2023Active
International House, 6 Market Street Oakengates, Telford, TF2 6EF

Director10 December 1997Active
16 Alverley Close, Shrewsbury, SY3 8LS

Secretary10 December 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 December 1997Active
International House, 6 Market Street Oakengates, Telford, TF2 6EF

Director11 October 2007Active
International House, 6 Market Street Oakengates, Telford, TF2 6EF

Director10 December 1997Active
16 Alverley Close, Shrewsbury, SY3 8LS

Director10 December 1997Active
16 Alverley Close, Shrewsbury, SY3 8LS

Director12 February 1998Active

People with Significant Control

Mr John David Gregory
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:International House, Telford, TF2 6EF
Nature of control:
  • Significant influence or control
Mr Paul David Gregory
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:International House, Telford, TF2 6EF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Officers

Termination director company with name termination date.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.