This company is commonly known as Token Publishing Limited. The company was founded 41 years ago and was given the registration number 01712330. The firm's registered office is in EXETER. You can find them at 40 Southernhay East, , Exeter, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | TOKEN PUBLISHING LIMITED |
---|---|---|
Company Number | : | 01712330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Southernhay East, Exeter, England, EX1 1PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Oaktree Place, Matford Business Park, Exeter, England, EX2 8WA | Secretary | - | Active |
8 Oaktree Place, Matford Business Park, Exeter, England, EX2 8WA | Director | - | Active |
8 Oaktree Place, Matford Business Park, Exeter, England, EX2 8WA | Director | - | Active |
8 Oaktree Place, Matford Business Park, Exeter, England, EX2 8WA | Director | 01 April 2006 | Active |
Mrs Carol Ann Hartman | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Oaktree Place, Matford Business Park, Exeter, England, EX2 8WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2022-01-27 | Officers | Change person secretary company with change date. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-26 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.