UKBizDB.co.uk

SIGNATURE PUBLISHING LIMITED

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

This company is commonly known as Signature Publishing Limited. The company was founded 19 years ago and was given the registration number 05452137. The firm's registered office is in GODALMING. You can find them at The Old Dairy, Peper Harow Park, Godalming, Surrey. This company's SIC code is 58110 - Book publishing.

Company Information

Name:SIGNATURE PUBLISHING LIMITED
Company Number:05452137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:The Old Dairy, Peper Harow Park, Godalming, Surrey, England, GU8 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director27 January 2023Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director27 January 2023Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director27 January 2023Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director27 January 2023Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Secretary07 June 2005Active
52 Bedford Row, London, WC1R 4LR

Corporate Nominee Secretary13 May 2005Active
Headley House, Headley Road, Grayshott, GU26 6TU

Director12 January 2006Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director19 July 2018Active
Headley House, Headley Road, Grayshott, GU26 6TU

Director07 June 2005Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director07 June 2005Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director07 June 2005Active
52 Bedford Row, London, WC1R 4LR

Corporate Nominee Director13 May 2005Active

People with Significant Control

Claverley Group Limited
Notified on:27 January 2023
Status:Active
Country of residence:England
Address:51-53, Queen Street, Wolverhampton, England, WV1 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Danny Andrew Morris
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:51-53, Queen Street, Wolverhampton, England, WV1 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anne Marie Jordan
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:51-53, Queen Street, Wolverhampton, England, WV1 1ES
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Capital

Capital statement capital company with date currency figure.

Download
2023-12-12Insolvency

Legacy.

Download
2023-12-12Capital

Legacy.

Download
2023-12-12Resolution

Resolution.

Download
2023-05-26Incorporation

Memorandum articles.

Download
2023-05-26Resolution

Resolution.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Officers

Termination secretary company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Accounts

Change account reference date company current extended.

Download
2023-02-07Address

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

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.