ANTHEM PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

ANTHEM PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04542063

Incorporation date

23/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Media House, 1 Widcombe Parade, Bath BA2 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Change of details for Anthem Publishing Holdings Limited as a person with significant control on 2025-12-15
dot icon15/12/2025
Secretary's details changed for Mr Jonathan Robert Harold Bickley on 2025-12-15
dot icon15/12/2025
Director's details changed for Mr Jonathan Robert Harold Bickley on 2025-12-15
dot icon15/12/2025
Change of details for Mr Jonathan Robert Harold Bickley as a person with significant control on 2025-12-15
dot icon15/12/2025
Director's details changed for Mrs Catherine Elizabeth Bickley on 2025-12-15
dot icon15/12/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon15/12/2025
Secretary's details changed for Mrs Catherine Bickley on 2025-12-15
dot icon13/11/2025
Change of details for Anthem Publishing Holdings Limited as a person with significant control on 2024-10-29
dot icon13/11/2025
Change of details for Mr Jonathan Robert Harold Bickley as a person with significant control on 2016-04-06
dot icon24/06/2025
Appointment of Mrs Catherine Elizabeth Bickley as a director on 2025-04-01
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Memorandum and Articles of Association
dot icon20/11/2024
Resolutions
dot icon07/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon06/11/2024
Cessation of Simon Jeremy Lewis Lewis as a person with significant control on 2024-10-29
dot icon06/11/2024
Termination of appointment of Simon Jeremy Lewis Lewis as a director on 2024-10-29
dot icon06/11/2024
Notification of Anthem Publishing Holdings Limited as a person with significant control on 2024-10-29
dot icon22/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon05/06/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon05/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon10/11/2021
Confirmation statement made on 2021-09-23 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Change of share class name or designation
dot icon29/07/2021
Memorandum and Articles of Association
dot icon29/07/2021
Resolutions
dot icon29/07/2021
Resolutions
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon15/07/2021
Statement of capital on 2021-07-15
dot icon15/07/2021
Solvency Statement dated 30/06/21
dot icon15/07/2021
Resolutions
dot icon21/10/2020
Confirmation statement made on 2020-09-23 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/04/2020
Appointment of Mrs Catherine Bickley as a secretary on 2020-04-22
dot icon19/11/2019
Confirmation statement made on 2019-09-23 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon11/09/2018
Satisfaction of charge 1 in full
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/10/2016
Cancellation of shares. Statement of capital on 2016-07-29
dot icon03/10/2016
Elect to keep the directors' residential address register information on the public register
dot icon03/10/2016
Elect to keep the secretaries register information on the public register
dot icon03/10/2016
Elect to keep the directors' register information on the public register
dot icon03/10/2016
Director's details changed for Mr Jonathan Robert Harold Bickley on 2016-09-21
dot icon03/10/2016
Director's details changed for Simon Jeremy Lewis Lewis on 2016-09-21
dot icon03/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon27/09/2016
Resolutions
dot icon27/09/2016
Purchase of own shares.
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon25/09/2015
Director's details changed for Simon Jeremy Lewis Lewis on 2015-09-25
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2015
Termination of appointment of Paul Pettengale as a director on 2015-04-21
dot icon30/04/2015
Statement of capital following an allotment of shares on 2015-04-21
dot icon30/04/2015
Particulars of variation of rights attached to shares
dot icon30/04/2015
Change of share class name or designation
dot icon30/04/2015
Resolutions
dot icon03/11/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon21/10/2011
Director's details changed for Paul Pettengale on 2011-09-23
dot icon29/09/2011
Director's details changed for Paul Pettengale on 2011-09-22
dot icon02/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon06/10/2010
Director's details changed for Paul Pettengale on 2010-09-23
dot icon06/10/2010
Director's details changed for Jonathan Robert Harold Bickley on 2010-09-23
dot icon06/10/2010
Director's details changed for Simon Jeremy Lewis Lewis on 2010-09-23
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/09/2009
Return made up to 23/09/09; full list of members
dot icon19/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 23/09/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/11/2007
Return made up to 23/09/07; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/10/2006
Return made up to 23/09/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/09/2005
Return made up to 23/09/05; full list of members
dot icon16/09/2005
Registered office changed on 16/09/05 from: unit 1 the old brushworks 56 pickwick road corsham wiltshire SN13 9BX
dot icon23/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/12/2004
Return made up to 23/09/04; full list of members
dot icon05/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/01/2004
Ad 11/12/03--------- £ si 125@1=125 £ ic 1000/1125
dot icon29/09/2003
Return made up to 23/09/03; full list of members
dot icon09/04/2003
Resolutions
dot icon07/01/2003
Registered office changed on 07/01/03 from: 9 lyme gardens, newbridge bath wiltshire BA1 3LW
dot icon18/12/2002
Particulars of mortgage/charge
dot icon11/10/2002
Accounting reference date extended from 30/09/03 to 31/10/03
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon23/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-23 *

* 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
31/03/2025
dot iconNext confirmation date
06/11/2026
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
23
522.68K
-
0.00
411.86K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Simon Jeremy Lewis
Director
23/09/2002 - 29/10/2024
-
Bickley, Jonathan Robert Harold
Director
23/09/2002 - Present
2
Pettengale, Paul
Director
23/09/2002 - 21/04/2015
-
Bickley, Catherine Elizabeth
Director
01/04/2025 - Present
-
Bickley, Jonathan Robert Harold
Secretary
23/09/2002 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANTHEM PUBLISHING LIMITED

ANTHEM PUBLISHING LIMITED is an(a) Active company incorporated on 23/09/2002 with the registered office located at Media House, 1 Widcombe Parade, Bath BA2 4JT. There are currently 4 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 ANTHEM PUBLISHING LIMITED?

toggle

ANTHEM PUBLISHING LIMITED is currently Active. It was registered on 23/09/2002 .

Where is ANTHEM PUBLISHING LIMITED located?

toggle

ANTHEM PUBLISHING LIMITED is registered at Media House, 1 Widcombe Parade, Bath BA2 4JT.

What does ANTHEM PUBLISHING LIMITED do?

toggle

ANTHEM PUBLISHING LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for ANTHEM PUBLISHING LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.