ANOTHER MAN PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

ANOTHER MAN PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05541415

Incorporation date

19/08/2005

Size

Small

Contacts

Registered address

Registered address

Studio Smithfield, 2nd Floor, London EC1A 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2005)
dot icon05/12/2025
Registration of charge 055414150002, created on 2025-12-02
dot icon25/11/2025
Accounts for a small company made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon07/04/2025
Accounts for a small company made up to 2023-12-31
dot icon04/04/2025
Registered office address changed from 4th Floor 2 Arundel Street London WC2R 3DA United Kingdom to Studio Smithfield 2nd Floor London EC1A 9PT on 2025-04-04
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon16/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon31/05/2024
Registered office address changed from 2nd Floor, 1 Surrey Street London WC2R 2nd England to 4th Floor 2 Arundel Street London WC2R 3DA on 2024-05-31
dot icon19/04/2024
Accounts for a small company made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon22/04/2023
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2023
Compulsory strike-off action has been discontinued
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon06/01/2023
Total exemption full accounts made up to 2020-12-31
dot icon05/01/2023
Registered office address changed from Second Floor 2 Arundel Street London WC2R 3DA England to 2nd Floor, 1 Surrey Street London WC2R 2nd on 2023-01-05
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon07/04/2022
Compulsory strike-off action has been discontinued
dot icon06/04/2022
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon22/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon27/02/2021
Previous accounting period extended from 2020-12-30 to 2020-12-31
dot icon18/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon28/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon22/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon22/08/2017
Registered office address changed from 2 Second Floor Arundel Street London WC2R 3DA England to Second Floor 2 Arundel Street London WC2R 3DA on 2017-08-22
dot icon22/08/2017
Registered office address changed from Third Floor 2 Arundel Street London WC2R 3DA England to 2 Second Floor Arundel Street London WC2R 3DA on 2017-08-22
dot icon14/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon11/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/04/2017
Director's details changed for Mr John Rankin Waddell on 2017-04-01
dot icon05/04/2017
Director's details changed for Mr Jefferson Winston Hack on 2017-04-01
dot icon05/04/2017
Secretary's details changed for Susanne Waddell on 2017-04-01
dot icon07/02/2017
Registered office address changed from 112-116 Old Street London EC1V 9BG to Third Floor 2 Arundel Street London WC2R 3DA on 2017-02-07
dot icon08/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon17/09/2010
Director's details changed for Jefferson Winston Hack on 2010-08-01
dot icon17/09/2010
Registered office address changed from 112 Old Street London EC1V 9BG on 2010-09-17
dot icon17/09/2010
Director's details changed for John Rankin Waddell on 2010-05-01
dot icon17/09/2010
Secretary's details changed for Susanne Waddell on 2010-05-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/09/2009
Director's change of particulars / jefferson hack / 15/08/2009
dot icon30/09/2009
Return made up to 19/08/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/09/2008
Return made up to 19/08/08; full list of members
dot icon05/06/2008
Return made up to 19/08/07; full list of members
dot icon05/06/2008
Secretary's change of particulars / susanne waddell / 17/08/2007
dot icon05/06/2008
Director's change of particulars / john waddell / 06/12/2007
dot icon02/06/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/11/2006
Return made up to 19/08/06; full list of members
dot icon26/04/2006
Accounting reference date shortened from 31/08/06 to 30/04/06
dot icon11/11/2005
Ad 19/08/05--------- £ si 43@1=43 £ ic 57/100
dot icon09/11/2005
New director appointed
dot icon03/11/2005
Particulars of mortgage/charge
dot icon01/11/2005
New director appointed
dot icon19/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waddell, John Rankin
Director
19/08/2005 - Present
32
Hack, Jefferson Winston
Director
20/10/2005 - Present
11
Waddell, Susanne
Secretary
19/08/2005 - Present
2

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+
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 ANOTHER MAN PUBLISHING LIMITED

ANOTHER MAN PUBLISHING LIMITED is an(a) Active company incorporated on 19/08/2005 with the registered office located at Studio Smithfield, 2nd Floor, London EC1A 9PT. 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 ANOTHER MAN PUBLISHING LIMITED?

toggle

ANOTHER MAN PUBLISHING LIMITED is currently Active. It was registered on 19/08/2005 .

Where is ANOTHER MAN PUBLISHING LIMITED located?

toggle

ANOTHER MAN PUBLISHING LIMITED is registered at Studio Smithfield, 2nd Floor, London EC1A 9PT.

What does ANOTHER MAN PUBLISHING LIMITED do?

toggle

ANOTHER MAN PUBLISHING LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ANOTHER MAN PUBLISHING LIMITED?

toggle

The latest filing was on 05/12/2025: Registration of charge 055414150002, created on 2025-12-02.