123 PUBLISHING HOUSE LIMITED

Register to unlock more data on OkredoRegister

123 PUBLISHING HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03883873

Incorporation date

25/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

12 London Road, Morden SM4 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon05/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/11/2023
Registered office address changed from Menta, the Vision Centre 5 Eastern Way Bury St. Edmunds IP32 7AB England to 12 London Road 12 London Road Morden England SM4 5BQ on 2023-11-07
dot icon07/11/2023
Registered office address changed from 12 London Road 12 London Road Morden England SM4 5BQ England to 12 London Road Morden SM4 5BQ on 2023-11-07
dot icon07/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon23/09/2022
Registered office address changed from Ask House 2 Northgate Avenue Bury St. Edmunds IP32 6BB England to Menta, the Vision Centre 5 Eastern Way Bury St. Edmunds IP32 7AB on 2022-09-23
dot icon29/06/2022
Micro company accounts made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Termination of appointment of Guilda Adel Kabalan as a secretary on 2020-12-21
dot icon25/11/2020
Registered office address changed from Rombourne Business Centre, Sophia House 28 Cathedral Road Cardiff CF11 9LJ to Ask House 2 Northgate Avenue Bury St. Edmunds IP32 6BB on 2020-11-25
dot icon12/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon20/08/2018
Micro company accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon13/11/2017
Director's details changed for Tarek Mahmoud Hamawy on 2017-11-13
dot icon24/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Director's details changed for Tarek Mahmoud Hamawy on 2015-05-29
dot icon29/05/2015
Director's details changed for Tarek Mahmoud Hamawy on 2015-05-29
dot icon29/05/2015
Secretary's details changed for Guilda Adel Kabalan on 2015-05-29
dot icon28/05/2015
Registered office address changed from C/O C/O, Chantrey Vellacott Dfk Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to Rombourne Business Centre, Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2015-05-28
dot icon24/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon30/05/2013
Secretary's details changed for Guilda Adel Kabalan on 2013-04-01
dot icon30/05/2013
Director's details changed for Tarek Mahmoud Hamawy on 2013-04-01
dot icon25/05/2013
Compulsory strike-off action has been discontinued
dot icon26/03/2013
First Gazette notice for compulsory strike-off
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/04/2011
Compulsory strike-off action has been discontinued
dot icon31/03/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon31/03/2011
Director's details changed for Tarek Mahmoud Hamawy on 2010-06-01
dot icon31/03/2011
Secretary's details changed for Guilda Adel Kabalan on 2010-06-01
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon26/02/2010
Director's details changed for Tarek Mahmoud Hamawy on 2009-10-01
dot icon26/02/2010
Secretary's details changed for Guilda Adel Kabalan on 2009-10-01
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 25/11/08; full list of members
dot icon11/03/2009
Return made up to 25/11/07; full list of members
dot icon11/03/2009
Director's change of particulars / tarek hamawy / 19/02/2009
dot icon26/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon23/07/2008
Registered office changed on 23/07/2008 from c/o chantrey vellacott dfk LLP gresham house 53 clarendon road watford WD17 1LR
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/10/2007
New secretary appointed
dot icon18/09/2007
Total exemption small company accounts made up to 2004-12-31
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
Total exemption small company accounts made up to 2005-12-31
dot icon18/09/2007
Return made up to 25/11/05; no change of members
dot icon18/09/2007
New secretary appointed
dot icon18/09/2007
Return made up to 25/11/06; no change of members
dot icon18/09/2007
Secretary's particulars changed
dot icon17/09/2007
Restoration by order of the court
dot icon29/08/2006
Final Gazette dissolved via compulsory strike-off
dot icon16/05/2006
First Gazette notice for compulsory strike-off
dot icon10/05/2006
Registered office changed on 10/05/06 from: ask house northgate avenue bury st edmunds suffolk IP32 6BB
dot icon16/11/2005
Secretary resigned
dot icon24/02/2005
Return made up to 25/11/04; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon11/11/2004
New secretary appointed
dot icon11/11/2004
Registered office changed on 11/11/04 from: c/o j allen & co clayton house 12 high street great dunmow essex CM6 1AG
dot icon16/03/2004
Registered office changed on 16/03/04 from: essex house 39-41 high street great dunmow essex CM6 1AE
dot icon11/03/2004
Total exemption small company accounts made up to 2002-12-31
dot icon22/11/2003
Return made up to 25/11/03; full list of members
dot icon06/07/2003
Return made up to 25/11/02; full list of members
dot icon16/06/2003
Nc inc already adjusted 31/12/02
dot icon16/06/2003
Registered office changed on 16/06/03 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JB
dot icon16/06/2003
New secretary appointed
dot icon16/06/2003
Secretary resigned
dot icon16/06/2003
Ad 31/12/02--------- £ si 149999@1=149999 £ ic 1/150000
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon28/05/2002
Accounts made up to 2001-12-31
dot icon24/07/2001
Compulsory strike-off action has been discontinued
dot icon24/07/2001
Return made up to 25/11/00; full list of members
dot icon20/07/2001
Accounts made up to 2000-12-31
dot icon29/05/2001
First Gazette notice for compulsory strike-off
dot icon21/07/2000
Secretary's particulars changed
dot icon21/07/2000
Registered office changed on 21/07/00 from: 83 clerkenwell road london EC1R 5AR
dot icon23/03/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon22/03/2000
New secretary appointed
dot icon22/03/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon22/03/2000
Secretary resigned
dot icon25/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.13K
-
0.00
-
-
2022
0
14.32K
-
0.00
-
-
2022
0
14.32K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.32K £Ascended1.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamawy, Tarek, Mr.
Director
25/11/1999 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 123 PUBLISHING HOUSE LIMITED

123 PUBLISHING HOUSE LIMITED is an(a) Active company incorporated on 25/11/1999 with the registered office located at 12 London Road, Morden SM4 5BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 123 PUBLISHING HOUSE LIMITED?

toggle

123 PUBLISHING HOUSE LIMITED is currently Active. It was registered on 25/11/1999 .

Where is 123 PUBLISHING HOUSE LIMITED located?

toggle

123 PUBLISHING HOUSE LIMITED is registered at 12 London Road, Morden SM4 5BQ.

What does 123 PUBLISHING HOUSE LIMITED do?

toggle

123 PUBLISHING HOUSE LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for 123 PUBLISHING HOUSE LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-22 with no updates.