ADVANTAGE PUBLISHING (UK) LTD

Register to unlock more data on OkredoRegister

ADVANTAGE PUBLISHING (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05734573

Incorporation date

08/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex RH13 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon03/01/2026
Termination of appointment of Timothy William Farthing as a director on 2026-01-03
dot icon21/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon18/11/2020
Change of details for Mr Timothy Farthing as a person with significant control on 2020-11-18
dot icon18/11/2020
Change of details for Mr Mike Frey as a person with significant control on 2020-11-18
dot icon20/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon20/07/2020
Change of details for Mr Timothy Farthing as a person with significant control on 2020-07-15
dot icon20/07/2020
Change of details for Mr Mike Frey as a person with significant control on 2020-07-15
dot icon04/02/2020
Withdrawal of a person with significant control statement on 2020-02-04
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/11/2019
Change of details for Mr Timonthy Farthing as a person with significant control on 2019-11-16
dot icon16/11/2019
Director's details changed for Mr Timonthy Farthing on 2019-11-16
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon28/10/2019
Change of details for Mr Mike Frey as a person with significant control on 2019-10-28
dot icon28/10/2019
Notification of Timonthy Farthing as a person with significant control on 2019-10-28
dot icon13/09/2019
Appointment of Mr Timonthy Farthing as a director on 2019-09-13
dot icon24/04/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon27/03/2018
Cessation of Bridget Louise Marrison as a person with significant control on 2018-03-07
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Termination of appointment of Bridget Louise Marrison as a secretary on 2017-04-30
dot icon03/05/2017
Termination of appointment of Bridget Louise Marrison as a director on 2017-04-30
dot icon03/04/2017
Confirmation statement made on 2017-03-08 with updates
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon16/04/2015
Director's details changed for Michael Peter Alan Frey on 2015-03-08
dot icon16/04/2015
Secretary's details changed for Ms Bridget Louise Marrison on 2015-03-08
dot icon16/04/2015
Director's details changed for Ms Bridget Louise Marrison on 2015-03-08
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon17/04/2013
Registered office address changed from C/O Davidson Partners Ltd 80 Woodlands Way Southwater Horsham West Sussex RH13 9JA England on 2013-04-17
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon16/02/2012
Registered office address changed from 8 Cedar Court Somerset Road London SW19 5HU on 2012-02-16
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/05/2011
Total exemption full accounts made up to 2010-03-31
dot icon27/04/2011
Compulsory strike-off action has been discontinued
dot icon26/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon02/07/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon11/03/2010
Director's details changed for Michael Peter Alan Frey on 2009-10-02
dot icon11/03/2010
Director's details changed for Ms Bridget Louise Marrison on 2009-10-02
dot icon06/04/2009
Return made up to 08/03/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/03/2008
Return made up to 08/03/08; full list of members
dot icon02/11/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon04/04/2007
Return made up to 08/03/07; full list of members
dot icon04/04/2007
Director's particulars changed
dot icon23/03/2007
Particulars of mortgage/charge
dot icon23/02/2007
Registered office changed on 23/02/07 from: 35 john's mews london WC1N 2NB
dot icon23/02/2007
New director appointed
dot icon08/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-69.68 % *

* during past year

Cash in Bank

£26,464.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.50K
-
0.00
85.30K
-
2022
2
36.96K
-
0.00
87.28K
-
2023
2
20.65K
-
0.00
26.46K
-
2023
2
20.65K
-
0.00
26.46K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

20.65K £Descended-44.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.46K £Descended-69.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy William Farthing
Director
13/09/2019 - 03/01/2026
6
Frey, Michael Peter Alan
Director
08/03/2006 - Present
1
Ms Bridget Louise Marrison
Director
14/02/2007 - 30/04/2017
1
Marrison, Bridget Louise
Secretary
08/03/2006 - 30/04/2017
1

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANTAGE PUBLISHING (UK) LTD

ADVANTAGE PUBLISHING (UK) LTD is an(a) Active company incorporated on 08/03/2006 with the registered office located at 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex RH13 5QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE PUBLISHING (UK) LTD?

toggle

ADVANTAGE PUBLISHING (UK) LTD is currently Active. It was registered on 08/03/2006 .

Where is ADVANTAGE PUBLISHING (UK) LTD located?

toggle

ADVANTAGE PUBLISHING (UK) LTD is registered at 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex RH13 5QH.

What does ADVANTAGE PUBLISHING (UK) LTD do?

toggle

ADVANTAGE PUBLISHING (UK) LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ADVANTAGE PUBLISHING (UK) LTD have?

toggle

ADVANTAGE PUBLISHING (UK) LTD had 2 employees in 2023.

What is the latest filing for ADVANTAGE PUBLISHING (UK) LTD?

toggle

The latest filing was on 03/01/2026: Termination of appointment of Timothy William Farthing as a director on 2026-01-03.