UKBizDB.co.uk

SELF PUBLISHING PARTNERSHIP LIMITED

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

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.

Company Information

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:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:7 Green Park Station, Bath, United Kingdom, BA1 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summerhayes, Crocombe Lane, Timsbury, Bath, United Kingdom, BA2 0JW

Director11 June 2015Active
Greenlea, Widcombe Hill, Bath, England, BA2 6AE

Director11 June 2015Active
Chestnut Barn, High Street, Marshfield, United Kingdom, SN14 8LU

Director11 June 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Address

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

Download
2020-12-17Accounts

Change account reference date company previous shortened.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Change account reference date company previous shortened.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Officers

Change person director company with change date.

Download
2017-03-10Accounts

Accounts with accounts type dormant.

Download
2017-03-10Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.