ALIVE PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

ALIVE PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02218996

Incorporation date

09/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office Suite 28-29 Brookside Business Park, Cold Meece, Stone, Staffordshire ST15 0RZCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1988)
dot icon17/04/2026
Termination of appointment of Joanna Mary Moorhead as a director on 2026-01-01
dot icon10/04/2026
Cessation of Seamus Heaney as a person with significant control on 2026-01-01
dot icon10/04/2026
Cessation of Joanna Mary Moorhead as a person with significant control on 2026-01-01
dot icon26/03/2026
Replacement filing of PSC01 for Mr Luke Michael Conway
dot icon13/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2026
Cessation of Susan Lesley Conway as a person with significant control on 2025-11-16
dot icon04/12/2025
Termination of appointment of Luke Michael Conway as a director on 2023-07-12
dot icon04/12/2025
Termination of appointment of Susan Lesley Conway as a director on 2023-07-12
dot icon13/06/2025
Register inspection address has been changed from St Mary's House Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EW United Kingdom to Office Suite 28-29 Brookside Business Park Cold Meece Stone Staffordshire ST15 0RZ
dot icon12/06/2025
Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW to Office Suite 28-29 Brookside Business Park Cold Meece Stone Staffordshire ST15 0RZ on 2025-06-12
dot icon09/05/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Appointment of Mrs Maria Teresa Mazur as a director on 2023-07-12
dot icon23/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2023
Memorandum and Articles of Association
dot icon24/08/2023
Resolutions
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/09/2022
Termination of appointment of Seamus Heaney as a director on 2022-08-12
dot icon22/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon24/12/2020
Appointment of Mrs Clare Kormoczy as a director on 2020-12-06
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Termination of appointment of Paul Joseph Watson as a director on 2018-10-16
dot icon20/11/2018
Cessation of Paul Joseph Watson as a person with significant control on 2018-10-16
dot icon01/11/2018
Notification of Joanna Mary Moorhead as a person with significant control on 2018-03-31
dot icon01/11/2018
Notification of Susan Conway as a person with significant control on 2018-03-31
dot icon01/11/2018
Notification of Luke Michael Conway as a person with significant control on 2018-03-31
dot icon01/11/2018
Appointment of Mr Luke Michael Conway as a director on 2018-03-31
dot icon01/11/2018
Appointment of Miss Joanna Mary Moorhead as a director on 2018-03-31
dot icon01/11/2018
Appointment of Mrs Susan Lesley Conway as a director on 2018-03-31
dot icon01/11/2018
Cessation of Geoffery Vincent Poulter as a person with significant control on 2018-02-05
dot icon01/11/2018
Termination of appointment of Geoffrey Vincent Poulter as a director on 2018-02-05
dot icon14/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Notification of Seamus Heaney as a person with significant control on 2017-11-03
dot icon16/11/2017
Notification of Matthew Michael Conway as a person with significant control on 2017-11-03
dot icon16/11/2017
Appointment of Mr Matthew Michael Conway as a director on 2017-11-03
dot icon20/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon01/12/2016
Full accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-09 no member list
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-04-09 no member list
dot icon20/10/2014
Memorandum and Articles of Association
dot icon20/10/2014
Resolutions
dot icon04/09/2014
Director's details changed for The Rt Rev Monsignor Paul Joseph Watson on 2014-07-22
dot icon03/09/2014
Director's details changed for Geoffrey Vincent Poulter on 2014-07-22
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-09 no member list
dot icon22/11/2013
Full accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-09 no member list
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-04-09 no member list
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-04-09 no member list
dot icon31/03/2011
Termination of appointment of Emma Marshall Birks as a secretary
dot icon05/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-04-09 no member list
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Register inspection address has been changed
dot icon12/04/2010
Director's details changed for Rev Seamus Heaney on 2010-04-09
dot icon12/04/2010
Director's details changed for Rev Seamus Heaney on 2010-04-09
dot icon08/10/2009
Full accounts made up to 2009-03-31
dot icon27/07/2009
Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP
dot icon06/05/2009
Annual return made up to 09/04/09
dot icon06/05/2009
Director's change of particulars / paul watson / 30/05/2008
dot icon29/07/2008
Full accounts made up to 2008-03-31
dot icon30/05/2008
Director's change of particulars / paul watson / 20/05/2008
dot icon15/04/2008
Annual return made up to 09/04/08
dot icon14/02/2008
Director resigned
dot icon29/11/2007
Full accounts made up to 2007-03-31
dot icon06/06/2007
Director resigned
dot icon27/04/2007
Annual return made up to 09/04/07
dot icon27/04/2007
Secretary resigned
dot icon21/02/2007
New secretary appointed
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon08/05/2006
Annual return made up to 09/04/06
dot icon29/07/2005
Full accounts made up to 2005-03-31
dot icon12/05/2005
Annual return made up to 09/04/05
dot icon30/09/2004
Full accounts made up to 2004-03-31
dot icon01/07/2004
Annual return made up to 09/04/04
dot icon18/03/2004
Registered office changed on 18/03/04 from: 5 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ
dot icon14/01/2004
Full accounts made up to 2003-03-31
dot icon08/10/2003
Resolutions
dot icon22/04/2003
New secretary appointed
dot icon22/04/2003
Secretary resigned;director resigned
dot icon22/04/2003
Annual return made up to 09/04/03
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon17/05/2002
Annual return made up to 09/04/02
dot icon07/11/2001
Full accounts made up to 2001-03-31
dot icon15/08/2001
Certificate of change of name
dot icon15/05/2001
Annual return made up to 09/04/01
dot icon26/02/2001
New director appointed
dot icon02/01/2001
Annual return made up to 09/04/00
dot icon09/10/2000
Full accounts made up to 2000-03-31
dot icon23/11/1999
Full accounts made up to 1999-03-31
dot icon21/07/1999
New director appointed
dot icon08/07/1999
Annual return made up to 09/04/99
dot icon16/11/1998
Full accounts made up to 1998-03-31
dot icon09/06/1998
Registered office changed on 09/06/98 from: plumtree court london EC4A 4HT
dot icon14/05/1998
Annual return made up to 09/04/98
dot icon07/05/1998
Memorandum and Articles of Association
dot icon07/05/1998
Resolutions
dot icon07/05/1998
Resolutions
dot icon31/03/1998
New secretary appointed
dot icon31/03/1998
New director appointed
dot icon31/03/1998
Secretary resigned
dot icon31/03/1998
Director resigned
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon27/05/1997
Annual return made up to 09/04/97
dot icon19/10/1996
Full accounts made up to 1996-03-31
dot icon02/10/1996
Annual return made up to 09/04/96
dot icon02/10/1996
New director appointed
dot icon02/10/1996
New director appointed
dot icon28/06/1996
Certificate of change of name
dot icon29/11/1995
Director resigned
dot icon02/11/1995
Full accounts made up to 1995-03-31
dot icon31/10/1995
New director appointed
dot icon23/10/1995
Director resigned
dot icon05/05/1995
Annual return made up to 09/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Full accounts made up to 1994-03-31
dot icon24/05/1994
Annual return made up to 09/04/94
dot icon07/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon17/08/1993
Full accounts made up to 1993-03-31
dot icon09/06/1993
Annual return made up to 09/04/93
dot icon20/10/1992
Resolutions
dot icon17/10/1992
Resolutions
dot icon17/10/1992
Resolutions
dot icon17/10/1992
Resolutions
dot icon16/10/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
Annual return made up to 09/04/92
dot icon12/10/1992
Annual return made up to 09/04/91
dot icon13/11/1991
Full accounts made up to 1991-03-31
dot icon25/06/1991
Director resigned
dot icon25/06/1991
Director resigned
dot icon28/02/1991
Full accounts made up to 1990-03-31
dot icon20/08/1990
Memorandum and Articles of Association
dot icon02/05/1990
Certificate of change of name
dot icon02/05/1990
Certificate of change of name
dot icon27/04/1990
Location - directors interests register: non legible
dot icon27/04/1990
Location of register of members (non legible)
dot icon27/04/1990
Annual return made up to 09/04/90
dot icon17/04/1990
Full accounts made up to 1989-03-31
dot icon25/10/1988
New director appointed
dot icon05/10/1988
Registered office changed on 05/10/88 from: our lady immaculate church island row london E14 7HS
dot icon20/07/1988
Accounting reference date notified as 31/03
dot icon09/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Luke Michael
Director
31/03/2018 - 12/07/2023
-
Conway, Susan Lesley
Director
31/03/2018 - 12/07/2023
6
Mazur, Maria Teresa
Director
12/07/2023 - Present
7
Kormoczy, Clare
Director
06/12/2020 - Present
-
Conway, Matthew Michael
Director
03/11/2017 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALIVE PUBLISHING LIMITED

ALIVE PUBLISHING LIMITED is an(a) Active company incorporated on 09/02/1988 with the registered office located at Office Suite 28-29 Brookside Business Park, Cold Meece, Stone, Staffordshire ST15 0RZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALIVE PUBLISHING LIMITED?

toggle

ALIVE PUBLISHING LIMITED is currently Active. It was registered on 09/02/1988 .

Where is ALIVE PUBLISHING LIMITED located?

toggle

ALIVE PUBLISHING LIMITED is registered at Office Suite 28-29 Brookside Business Park, Cold Meece, Stone, Staffordshire ST15 0RZ.

What does ALIVE PUBLISHING LIMITED do?

toggle

ALIVE PUBLISHING LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ALIVE PUBLISHING LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Joanna Mary Moorhead as a director on 2026-01-01.