A B PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

A B PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00918479

Incorporation date

17/10/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Jardine House The Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1967)
dot icon17/02/2026
Notification of The One Above Holdings Ltd as a person with significant control on 2026-02-17
dot icon17/02/2026
Cessation of Katharine Lucy Macaulay as a person with significant control on 2026-02-17
dot icon20/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/07/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/06/2024
Change of details for Ms Katherine Lucy Macaulay as a person with significant control on 2024-06-01
dot icon11/06/2024
Director's details changed for Ms Katherine Lucy Macaulay on 2024-06-01
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/06/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon01/02/2022
Director's details changed for Ms Katherine Lucy Macaulay on 2022-01-26
dot icon01/02/2022
Change of details for Ms Katherine Lucy Macaulay as a person with significant control on 2022-01-26
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/08/2021
Registered office address changed from Unit B Gemini House 180-182 Bermondsey Street London SE1 3TQ to 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2021-08-03
dot icon18/06/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/06/2020
Satisfaction of charge 3 in full
dot icon02/06/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon17/10/2017
Resolutions
dot icon04/09/2017
Cancellation of shares. Statement of capital on 2017-02-28
dot icon04/09/2017
Purchase of own shares.
dot icon29/08/2017
Resolutions
dot icon14/06/2017
Confirmation statement made on 2017-04-27 with updates
dot icon14/06/2017
Termination of appointment of Anthony John Naughton as a director on 2016-12-19
dot icon09/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/06/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon23/06/2016
Director's details changed for Anthony John Naughton on 2015-12-31
dot icon23/06/2016
Director's details changed for Katherine Lucy Macaulay on 2015-12-31
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/07/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon01/05/2015
Termination of appointment of Barbara Pamela Buckley as a secretary on 2014-10-10
dot icon09/01/2015
Change of share class name or designation
dot icon09/01/2015
Resolutions
dot icon11/12/2014
Termination of appointment of Andrew Peter Seib as a director on 2014-10-10
dot icon11/12/2014
Termination of appointment of Timothy Ralph Burton Buckley as a director on 2014-10-10
dot icon11/12/2014
Termination of appointment of Barbara Pamela Buckley as a director on 2014-10-10
dot icon11/12/2014
Termination of appointment of Ralph Anthony Burton Buckley as a director on 2014-10-10
dot icon10/11/2014
Purchase of own shares.
dot icon29/10/2014
Registered office address changed from 24-26 Great Suffolk Street London SE1 0UE to Unit B Gemini House 180-182 Bermondsey Street London SE1 3TQ on 2014-10-29
dot icon24/10/2014
Resolutions
dot icon24/10/2014
Cancellation of shares. Statement of capital on 2014-10-10
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon16/06/2014
Director's details changed for Katherine Lucy Macaulay on 2014-03-19
dot icon03/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/07/2013
Termination of appointment of Trevor Bayley as a director
dot icon17/07/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/07/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon17/05/2012
Auditor's resignation
dot icon22/06/2011
Accounts for a small company made up to 2010-11-30
dot icon16/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon15/12/2010
Appointment of Katherine Lucy Macaulay as a director
dot icon26/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon26/05/2010
Secretary's details changed for Barbara Pamela Buckley on 2010-04-27
dot icon26/05/2010
Director's details changed for Barbara Pamela Buckley on 2010-04-27
dot icon26/05/2010
Director's details changed for Ralph Anthony Burton Buckley on 2010-04-27
dot icon26/05/2010
Director's details changed for Anthony Naughton on 2010-04-27
dot icon26/05/2010
Director's details changed for Anthony Naughton on 2010-04-27
dot icon26/05/2010
Director's details changed for Timothy Ralph Burton Buckley on 2010-04-27
dot icon26/05/2010
Director's details changed for Trevor Bayley on 2010-04-27
dot icon26/05/2010
Director's details changed for Andrew Peter Seib on 2010-04-27
dot icon17/05/2010
Accounts for a small company made up to 2009-11-30
dot icon08/08/2009
Accounts for a small company made up to 2008-11-30
dot icon12/05/2009
Return made up to 27/04/09; full list of members
dot icon12/05/2009
Director's change of particulars / timothy buckley / 27/04/2009
dot icon22/09/2008
Accounts for a small company made up to 2007-11-30
dot icon22/05/2008
Return made up to 27/04/08; full list of members
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/09/2007
Accounts for a small company made up to 2006-11-30
dot icon17/05/2007
Return made up to 27/04/07; full list of members
dot icon15/05/2007
New director appointed
dot icon13/09/2006
Accounts for a small company made up to 2005-11-30
dot icon15/05/2006
Return made up to 27/04/06; full list of members
dot icon08/09/2005
Accounts for a small company made up to 2004-11-30
dot icon09/06/2005
Return made up to 27/04/05; full list of members
dot icon09/06/2005
Director's particulars changed
dot icon09/06/2005
Director's particulars changed
dot icon09/06/2005
Director's particulars changed
dot icon09/08/2004
Accounts for a small company made up to 2003-11-30
dot icon17/06/2004
Return made up to 27/04/04; full list of members
dot icon09/06/2004
Director's particulars changed
dot icon21/06/2003
Accounts for a small company made up to 2002-11-30
dot icon17/05/2003
Return made up to 27/04/03; full list of members
dot icon17/05/2003
Location of register of members
dot icon06/04/2003
Registered office changed on 06/04/03 from: 120 wootton street london SE1 8LY
dot icon20/06/2002
Return made up to 27/04/02; full list of members
dot icon20/06/2002
Location of register of members address changed
dot icon20/06/2002
Location of debenture register address changed
dot icon29/04/2002
Accounts for a small company made up to 2001-11-30
dot icon03/09/2001
Accounts for a small company made up to 2000-11-30
dot icon22/06/2001
Registered office changed on 22/06/01 from: 40 queen anne street london W1G 9EL
dot icon06/06/2001
Registered office changed on 06/06/01 from: 120 wootton street london SE1 8LY
dot icon06/06/2001
Return made up to 27/04/01; full list of members
dot icon06/06/2001
Director's particulars changed
dot icon06/06/2001
Director's particulars changed
dot icon06/06/2001
Secretary's particulars changed;director's particulars changed
dot icon26/05/2000
Accounts for a small company made up to 1999-11-30
dot icon23/05/2000
Return made up to 27/04/00; full list of members
dot icon05/08/1999
Accounts for a small company made up to 1998-11-30
dot icon04/05/1999
Return made up to 27/04/99; change of members
dot icon04/12/1998
£ ic 35617/33124 11/09/98 £ sr 2493@1=2493
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon03/11/1998
Director resigned
dot icon09/07/1998
Director's particulars changed
dot icon23/06/1998
Return made up to 27/04/98; full list of members
dot icon12/06/1998
Accounts for a small company made up to 1997-11-30
dot icon20/11/1997
New director appointed
dot icon20/11/1997
New director appointed
dot icon10/07/1997
Ad 26/06/97--------- £ si 8284@1=8284 £ ic 27333/35617
dot icon30/05/1997
Accounts for a small company made up to 1996-11-30
dot icon16/05/1997
Return made up to 27/04/97; full list of members
dot icon14/05/1997
Resolutions
dot icon14/08/1996
Accounts for a small company made up to 1995-11-30
dot icon23/07/1996
Certificate of change of name
dot icon24/04/1996
Return made up to 27/04/96; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1994-11-30
dot icon10/05/1995
Return made up to 27/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Accounts for a small company made up to 1993-11-30
dot icon05/06/1994
Return made up to 27/04/94; full list of members
dot icon09/01/1994
Ad 26/11/93--------- £ si 10000@1=10000 £ ic 17333/27333
dot icon09/01/1994
Nc inc already adjusted 26/11/93
dot icon09/01/1994
Resolutions
dot icon12/10/1993
New director appointed
dot icon29/09/1993
Accounts for a small company made up to 1992-11-30
dot icon17/05/1993
Return made up to 27/04/93; no change of members
dot icon20/07/1992
Accounts for a small company made up to 1991-11-30
dot icon19/05/1992
Return made up to 27/04/92; full list of members
dot icon21/01/1992
Director resigned
dot icon15/10/1991
Ad 28/08/91--------- £ si 17233@1=17233 £ ic 100/17333
dot icon15/10/1991
Nc inc already adjusted 28/08/91
dot icon15/10/1991
Resolutions
dot icon16/08/1991
Declaration of satisfaction of mortgage/charge
dot icon16/05/1991
Director's particulars changed
dot icon16/05/1991
Return made up to 27/04/91; full list of members
dot icon07/04/1991
Accounts for a small company made up to 1990-11-30
dot icon17/05/1990
Accounts for a small company made up to 1989-11-30
dot icon17/05/1990
Return made up to 27/04/90; full list of members
dot icon02/04/1990
Registered office changed on 02/04/90 from: 20 st anne's court london W1V 3AW
dot icon11/01/1990
Return made up to 15/12/89; full list of members
dot icon18/12/1989
Accounts for a small company made up to 1988-11-30
dot icon24/01/1989
Accounts for a small company made up to 1987-11-30
dot icon24/01/1989
Return made up to 30/12/88; full list of members
dot icon07/12/1987
Return made up to 11/11/87; full list of members
dot icon24/11/1987
Accounts for a small company made up to 1986-11-30
dot icon28/10/1987
Wd 19/10/87 ad 09/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon23/10/1987
Director's particulars changed
dot icon25/09/1986
Accounts for a small company made up to 1985-11-30
dot icon17/10/1967
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

20
2022
change arrow icon-26.57 % *

* during past year

Cash in Bank

£223,346.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
377.66K
-
0.00
304.15K
-
2022
20
365.16K
-
0.00
223.35K
-
2022
20
365.16K
-
0.00
223.35K
-

Employees

2022

Employees

20 Ascended18 % *

Net Assets(GBP)

365.16K £Descended-3.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

223.35K £Descended-26.57 % *

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
Macaulay, Katharine Lucy
Director
10/11/2010 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About A B PUBLISHING LIMITED

A B PUBLISHING LIMITED is an(a) Active company incorporated on 17/10/1967 with the registered office located at 2 Jardine House The Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of A B PUBLISHING LIMITED?

toggle

A B PUBLISHING LIMITED is currently Active. It was registered on 17/10/1967 .

Where is A B PUBLISHING LIMITED located?

toggle

A B PUBLISHING LIMITED is registered at 2 Jardine House The Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX.

What does A B PUBLISHING LIMITED do?

toggle

A B PUBLISHING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does A B PUBLISHING LIMITED have?

toggle

A B PUBLISHING LIMITED had 20 employees in 2022.

What is the latest filing for A B PUBLISHING LIMITED?

toggle

The latest filing was on 17/02/2026: Notification of The One Above Holdings Ltd as a person with significant control on 2026-02-17.