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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 27 January 2023 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 27 January 2023 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 27 January 2023 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 27 January 2023 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Secretary | 07 June 2005 | Active |
52 Bedford Row, London, WC1R 4LR | Corporate Nominee Secretary | 13 May 2005 | Active |
Headley House, Headley Road, Grayshott, GU26 6TU | Director | 12 January 2006 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 19 July 2018 | Active |
Headley House, Headley Road, Grayshott, GU26 6TU | Director | 07 June 2005 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 07 June 2005 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 07 June 2005 | Active |
52 Bedford Row, London, WC1R 4LR | Corporate Nominee Director | 13 May 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-12 | Insolvency | Legacy. | Download |
2023-12-12 | Capital | Legacy. | Download |
2023-12-12 | Resolution | Resolution. | Download |
2023-05-26 | Incorporation | Memorandum articles. | Download |
2023-05-26 | Resolution | Resolution. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Officers | Termination secretary company with name termination date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Accounts | Change account reference date company current extended. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.