UKBizDB.co.uk

WATERMEAD PUBLISHING LIMITED

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

This company is commonly known as Watermead Publishing Limited. The company was founded 26 years ago and was given the registration number 03462523. The firm's registered office is in LEICESTER. You can find them at 64 Gwendolin Avenue, Birstall, Leicester, Leicestershire. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:WATERMEAD PUBLISHING LIMITED
Company Number:03462523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1997
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:64 Gwendolin Avenue, Birstall, Leicester, Leicestershire, LE4 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Gwendolin Avenue, Birstall, Leicester, LE4 4HD

Secretary20 November 1997Active
64, Gwendolin Avenue, Birstall, Leicester, LE4 4HD

Director21 March 2024Active
64, Gwendolin Avenue, Birstall, Leicester, LE4 4HD

Director27 January 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 November 1997Active
12 Newton Close, Barrow On Soar, Loughborough, LE12 8PD

Director04 March 1998Active
26 Oakfield Avenue, Birstall, Leicester, LE4 3DQ

Director04 March 1998Active
206 Wanlip Lane, Birstall, Leicester, LE4 4GG

Director04 March 1998Active
206 Wanlip Lane, Birstall, Leicester, LE4 4GG

Director04 March 1998Active
St Josephs, 12 Goodwood Road, Leicester, LE5 6SG

Director01 March 1998Active
4 Westfield Close, Rearsby, Leicester, LE7 4ZA

Director04 March 1998Active
35 Glanmor Park Avenue, Newport, NP9 8BA

Director04 March 1998Active
17a Watling Street, Mountsorrel, Loughborough, LE12 7BD

Director04 March 1998Active
The Priests House Gooding Avenue, Leicester, LE3 1JS

Director10 March 1998Active
735 Loughborough Road, Birstall, Leicester, LE4 4NN

Director04 March 1998Active
485 Loughborough Road, Birstall, Leicester, LE4 4BJ

Director20 November 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 November 1997Active

People with Significant Control

Rev John Joseph Daley
Notified on:07 November 2016
Status:Active
Date of birth:May 1935
Nationality:British
Address:64, Gwendolin Avenue, Leicester, LE4 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alison Mary Kennedy
Notified on:07 November 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:64, Gwendolin Avenue, Leicester, LE4 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Kennedy
Notified on:07 November 2016
Status:Active
Date of birth:October 1984
Nationality:British
Address:64, Gwendolin Avenue, Leicester, LE4 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.