This company is commonly known as Whitehill Publishing Limited. The company was founded 29 years ago and was given the registration number 02997510. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63-64 The Avenue, Southampton, Hampshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | WHITEHILL PUBLISHING LIMITED |
---|---|---|
Company Number | : | 02997510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1994 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canterbury Innovation Centre, University Road, Canterbury, United Kingdom, CT2 7FG | Director | 08 October 2013 | Active |
2 Ennel Copse, Rownhams Road, North Baddesley, SO52 9LB | Secretary | 21 March 1996 | Active |
Unit 5, Home Farm Industries, East Tytherley Road, Lockerley, Romsey, United Kingdom, SO51 0JT | Secretary | 18 April 1997 | Active |
Lower Whitehill House, Oerton, Basingstoke, RG25 3DP | Secretary | 30 January 1995 | Active |
Steynings House, Summerlock Approach, Salisbury, SP2 7RJ | Corporate Secretary | 02 December 1994 | Active |
Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS | Director | 30 January 1995 | Active |
Steynings House, Summerlock Approach, Salisbury, SP2 7RJ | Corporate Director | 02 December 1994 | Active |
Mrs Birgit Richards | ||
Notified on | : | 24 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British,German |
Country of residence | : | United Kingdom |
Address | : | Canterbury Innovation Centre, University Road, Canterbury, United Kingdom, CT2 7FG |
Nature of control | : |
|
Clive Kendall Richards | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Canterbury Innovation Centre, University Road, Canterbury, United Kingdom, CT2 7FG |
Nature of control | : |
|
George Christopher Theodore Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Address | : | Stag Gates House, Southampton, SO17 1XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Incorporation | Memorandum articles. | Download |
2022-03-29 | Resolution | Resolution. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Officers | Change person director company with change date. | Download |
2020-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Termination secretary company with name termination date. | Download |
2019-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Capital | Capital return purchase own shares. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Capital | Capital cancellation shares. | Download |
2018-12-10 | Resolution | Resolution. | Download |
2018-10-04 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.