This company is commonly known as Self Publishing Partnership Limited. The company was founded 8 years ago and was given the registration number 09634523. The firm's registered office is in BATH. You can find them at 7 Green Park Station, , Bath, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | SELF PUBLISHING PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 09634523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Green Park Station, Bath, United Kingdom, BA1 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summerhayes, Crocombe Lane, Timsbury, Bath, United Kingdom, BA2 0JW | Director | 11 June 2015 | Active |
Greenlea, Widcombe Hill, Bath, England, BA2 6AE | Director | 11 June 2015 | Active |
Chestnut Barn, High Street, Marshfield, United Kingdom, SN14 8LU | Director | 11 June 2015 | Active |
Mr Garry William Manning | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenlea, Widcombe Hill, Bath, England, BA2 6AE |
Nature of control | : |
|
Mr Roger Daniel Thomas Hibbert | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Summerhayes, Crocombe Lane, Bath, England, BA2 0JW |
Nature of control | : |
|
The Manning Partnership Limited | ||
Notified on | : | 12 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7 Green Park Station, Bath, United Kingdom, BA1 1JB |
Nature of control | : |
|
Mr James Douglas Walker | ||
Notified on | : | 12 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chestnut Barn, High Street, Marshfield, United Kingdom, SN14 8LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Officers | Change person director company with change date. | Download |
2017-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-10 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.