UKBizDB.co.uk

STRAWBERRY CORPORATE PUBLISHING SERVICES LIMITED

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

This company is commonly known as Strawberry Corporate Publishing Services Limited. The company was founded 30 years ago and was given the registration number 02862703. The firm's registered office is in HULL. You can find them at C4di 31 - 38 Queen Street, Fruit Market, Hull, East Yorkshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:STRAWBERRY CORPORATE PUBLISHING SERVICES LIMITED
Company Number:02862703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:C4di 31 - 38 Queen Street, Fruit Market, Hull, East Yorkshire, England, HU1 1UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherry Tree Court, Ferensway, Hull, England, HU2 8NH

Director18 April 2017Active
Cherry Tree Court, Ferensway, Hull, England, HU2 8NH

Director01 November 2007Active
Cherry Tree Court, Ferensway, Hull, England, HU2 8NH

Director01 November 2007Active
9 The Woodlands, Harland Way, Cottingham Hull, HU16 5RP

Secretary01 November 1993Active
C/O Cameron, Ferriby & Co, Wykeland House, 47 Queen Street, Kingston Upon Hull, HU1 1UU

Corporate Secretary12 July 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary15 October 1993Active
Bridge House, 41 Wincolmlee, Kingston Upon Hull, United Kingdom, HU2 8AG

Corporate Secretary19 June 2009Active
9 The Woodlands, Harland Way, Cottingham Hull, HU16 5RP

Director01 November 1993Active
4 Foley Avenue, Westwood Park, Beverley, England, HU17 8FA

Director01 November 1993Active
35 Main Street, Skidby, Cottingham, HU16 5TZ

Director01 November 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director15 October 1993Active

People with Significant Control

Mr Dominic Love
Notified on:16 November 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Cherry Tree Court, Ferensway, Hull, England, HU2 8NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Leafe
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 41 Wincolmlee, Kingston Upon Hull, United Kingdom, HU2 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Robert Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Cherry Tree Court, Ferensway, Hull, England, HU2 8NH
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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Address

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

Download
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Resolution

Resolution.

Download
2021-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-11Capital

Capital allotment shares.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Capital

Capital return purchase own shares.

Download
2020-07-13Capital

Capital cancellation shares.

Download
2020-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Termination secretary company with name termination date.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-30Capital

Capital return purchase own shares.

Download
2017-11-22Capital

Capital cancellation shares.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.