ASCENT PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

ASCENT PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02561341

Incorporation date

22/11/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Quay House, The Ambury, Bath, Somerset BA1 1UACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1990)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon07/06/2023
Application to strike the company off the register
dot icon01/06/2023
Appointment of Mr Oliver James Foster as a director on 2023-05-30
dot icon12/04/2023
Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2023-03-31
dot icon12/04/2023
Termination of appointment of Anne Steele as a secretary on 2023-03-31
dot icon12/04/2023
Appointment of Mr David John Bateson as a director on 2023-03-31
dot icon12/04/2023
Appointment of Mr David John Bateson as a secretary on 2023-03-31
dot icon05/01/2023
Appointment of Robert William Tompkins as a director on 2022-12-18
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon29/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon23/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon23/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon25/02/2022
Director's details changed for Mrs Zillah Ellen Byng-Thorne on 2022-02-17
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon01/11/2021
Appointment of Penelope Anne Ladkin-Brand as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Rachel Bernadette Addison as a director on 2021-10-30
dot icon20/07/2021
Termination of appointment of Michael Andrew Robbins as a director on 2021-07-16
dot icon17/03/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon17/03/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon17/03/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon17/03/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon15/02/2021
Statement of capital on 2021-02-15
dot icon11/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/08/2020
Appointment of Anne Steele as a secretary on 2020-08-10
dot icon17/08/2020
Termination of appointment of Timothy Ian Maw as a director on 2020-07-31
dot icon17/08/2020
Termination of appointment of Timothy Ian Maw as a secretary on 2020-07-31
dot icon04/08/2020
Statement of capital on 2020-08-04
dot icon10/06/2020
Appointment of Rachel Bernadette Addison as a director on 2020-06-01
dot icon10/06/2020
Termination of appointment of Penelope Anne Ladkin-Brand as a director on 2020-06-01
dot icon16/04/2020
Statement by Directors
dot icon16/04/2020
Solvency Statement dated 31/03/20
dot icon16/04/2020
Resolutions
dot icon12/03/2020
Appointment of Mr Michael Andrew Robbins as a director on 2020-03-11
dot icon11/03/2020
Appointment of Mr Timothy Ian Maw as a director on 2020-03-11
dot icon11/03/2020
Termination of appointment of Oliver James Foster as a director on 2020-03-11
dot icon24/02/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon24/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon24/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon24/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/11/2019
Termination of appointment of Penelope Anne Ladkin-Brand as a secretary on 2019-11-15
dot icon28/11/2019
Appointment of Mr Timothy Ian Maw as a secretary on 2019-11-15
dot icon05/11/2019
Previous accounting period shortened from 2019-12-31 to 2019-09-30
dot icon30/05/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon01/03/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/02/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon21/02/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon20/02/2019
Satisfaction of charge 025613410006 in full
dot icon20/02/2019
Satisfaction of charge 025613410005 in full
dot icon25/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon15/05/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon15/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/04/2018
Registration of charge 025613410006, created on 2018-04-03
dot icon07/03/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/02/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/01/2018
Register(s) moved to registered office address Quay House the Ambury Bath Somerset BA1 1UA
dot icon11/01/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Future, Quay House the Ambury Bath BA1 1UA
dot icon08/08/2017
Change of details for Centaur Communications Limited as a person with significant control on 2017-08-01
dot icon07/08/2017
Registration of charge 025613410005, created on 2017-08-01
dot icon03/08/2017
Satisfaction of charge 025613410004 in full
dot icon02/08/2017
Appointment of Mrs Penelope Anne Ladkin-Brand as a secretary on 2017-08-01
dot icon02/08/2017
Appointment of Mrs Penelope Anne Ladkin-Brand as a director on 2017-08-01
dot icon02/08/2017
Appointment of Mr Oliver James Foster as a director on 2017-08-01
dot icon02/08/2017
Appointment of Mrs Zillah Ellen Byng-Thorne as a director on 2017-08-01
dot icon02/08/2017
Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Quay House the Ambury Bath Somerset BA1 1UA on 2017-08-02
dot icon02/08/2017
Termination of appointment of Andria Louise Vidler as a director on 2017-08-01
dot icon02/08/2017
Termination of appointment of Linda Patricia Henworth Smith as a director on 2017-08-01
dot icon02/08/2017
Termination of appointment of Swagatam Mukerji as a director on 2017-08-01
dot icon21/07/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon21/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon21/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon21/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon05/07/2017
Termination of appointment of Grainne Brankin as a secretary on 2017-06-30
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/01/2017
Director's details changed for Mrs Andria Louise Gibb on 2016-12-01
dot icon10/01/2017
Appointment of Mr Swagatam Mukerji as a director on 2016-10-01
dot icon01/09/2016
Appointment of Ms Linda Patricia Henworth Smith as a director on 2016-09-01
dot icon02/08/2016
Termination of appointment of Mark Henry Kerswell as a director on 2016-07-29
dot icon25/07/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon25/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon25/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon25/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/11/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon26/11/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon13/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon13/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon16/06/2015
Registration of charge 025613410004, created on 2015-06-12
dot icon20/03/2015
Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/01/2015
Termination of appointment of Peter Andrew Harris as a director on 2014-10-31
dot icon15/01/2015
Termination of appointment of Andrew Evans as a director on 2014-09-25
dot icon15/01/2015
Termination of appointment of Nicholas Noble as a director on 2014-10-31
dot icon05/08/2014
Appointment of Grainne Brankin as a secretary on 2014-07-30
dot icon05/08/2014
Termination of appointment of Matthew David Alexander Jones as a secretary on 2014-07-30
dot icon04/02/2014
Termination of appointment of Claire Baty as a secretary
dot icon03/02/2014
Appointment of Matthew David Alexander Jones as a secretary
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/12/2013
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon06/12/2013
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon04/12/2013
Termination of appointment of Peter Harris as a director
dot icon04/12/2013
Appointment of Andria Louise Gibb as a director
dot icon25/11/2013
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon25/11/2013
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon25/11/2013
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon30/07/2013
Appointment of Mr Peter Jonathan Harris as a director
dot icon29/05/2013
Termination of appointment of Geoffrey Wilmot as a director
dot icon30/04/2013
Register(s) moved to registered inspection location
dot icon17/04/2013
Register(s) moved to registered inspection location
dot icon17/04/2013
Register inspection address has been changed
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-06-30
dot icon02/10/2012
Appointment of Claire Vanessa Baty as a secretary
dot icon02/10/2012
Termination of appointment of Philippa Keith as a secretary
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon28/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/12/2011
Registered office address changed from , St Giles House 50 Poland Street, London, W1F 7AX, United Kingdom on 2011-12-30
dot icon18/10/2011
Termination of appointment of Michael Lally as a director
dot icon03/10/2011
Termination of appointment of Claire Vanessa Baty as a secretary
dot icon03/10/2011
Appointment of Mrs Philippa Anne Keith as a secretary
dot icon08/09/2011
Appointment of Mr Andrew Evans as a director
dot icon08/09/2011
Appointment of Mr Andrew Evans as a director
dot icon08/09/2011
Termination of appointment of Derek Rogers as a director
dot icon08/09/2011
Termination of appointment of Calum Taylor as a director
dot icon24/06/2011
Appointment of Mr Mark Henry Kerswell as a director
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/12/2010
Termination of appointment of Graham Sherren as a director
dot icon09/11/2010
Full accounts made up to 2010-06-30
dot icon01/10/2010
Appointment of Claire Vanessa Baty as a secretary
dot icon01/10/2010
Termination of appointment of Ian Roberts as a secretary
dot icon01/07/2010
Registered office address changed from , St. Giles House, 50 Poland Street, London, W1V 7AX on 2010-07-01
dot icon21/04/2010
Appointment of Calum Barrie David Taylor as a director
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/11/2009
Full accounts made up to 2009-06-30
dot icon20/10/2009
Director's details changed for Graham Veere Sherren on 2009-10-01
dot icon20/10/2009
Director's details changed for Geoffrey Tristan Descarriers Wilmot on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr Peter Andrew Harris on 2009-10-01
dot icon20/10/2009
Director's details changed for Nicholas Noble on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr Derek Walter Rogers on 2009-10-01
dot icon20/10/2009
Director's details changed for Michael Lally on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Ian Paul Hartin Roberts on 2009-10-01
dot icon10/08/2009
Memorandum and Articles of Association
dot icon10/08/2009
Resolutions
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon21/11/2008
Full accounts made up to 2008-06-30
dot icon21/11/2008
Memorandum and Articles of Association
dot icon21/11/2008
Resolutions
dot icon01/04/2008
Appointment terminated director robin coates
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon14/12/2007
Full accounts made up to 2007-06-30
dot icon14/09/2007
Director resigned
dot icon02/03/2007
Full accounts made up to 2006-06-30
dot icon18/02/2007
New director appointed
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon05/01/2007
Secretary's particulars changed
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon13/01/2006
New director appointed
dot icon22/06/2005
New director appointed
dot icon07/06/2005
Resolutions
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon16/09/2004
Director's particulars changed
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon04/02/2004
Return made up to 31/12/03; full list of members
dot icon03/02/2004
Director's particulars changed
dot icon16/04/2003
Auditor's resignation
dot icon12/03/2003
Full accounts made up to 2002-06-30
dot icon12/02/2003
Auditor's resignation
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon16/01/2002
Director's particulars changed
dot icon19/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Declaration of assistance for shares acquisition
dot icon18/12/2001
Resolutions
dot icon13/12/2001
Full accounts made up to 2001-06-30
dot icon25/05/2001
Return made up to 31/12/00; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon22/01/2001
Director's particulars changed
dot icon22/01/2001
Director's particulars changed
dot icon30/11/2000
New secretary appointed
dot icon20/11/2000
Secretary resigned
dot icon21/02/2000
Full accounts made up to 1999-06-30
dot icon15/02/2000
Return made up to 31/12/99; full list of members
dot icon20/04/1999
Return made up to 31/12/98; full list of members
dot icon20/04/1999
Director resigned
dot icon20/04/1999
New director appointed
dot icon29/03/1999
Full accounts made up to 1998-06-30
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Resolutions
dot icon11/08/1998
Particulars of mortgage/charge
dot icon26/05/1998
Return made up to 31/12/97; full list of members
dot icon26/05/1998
Location of register of members
dot icon26/05/1998
Location of register of directors' interests
dot icon26/05/1998
Location of debenture register
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon14/11/1997
Return made up to 31/12/96; full list of members
dot icon13/11/1997
New director appointed
dot icon17/04/1997
Ad 25/02/91--------- £ si 98@1
dot icon10/01/1997
Full accounts made up to 1996-06-30
dot icon10/12/1996
Director resigned
dot icon14/03/1996
Return made up to 31/12/95; full list of members
dot icon05/02/1996
Full accounts made up to 1995-06-30
dot icon09/01/1996
New director appointed
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Director resigned
dot icon25/11/1994
Return made up to 22/11/94; full list of members
dot icon21/11/1994
Full accounts made up to 1994-06-30
dot icon20/07/1994
Director resigned;new director appointed
dot icon29/04/1994
Full accounts made up to 1993-06-30
dot icon27/02/1994
Return made up to 31/12/93; full list of members
dot icon13/12/1993
Return made up to 22/11/93; full list of members
dot icon23/04/1993
Full accounts made up to 1992-06-30
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
Director resigned
dot icon05/01/1993
Return made up to 22/11/91; full list of members
dot icon05/01/1993
Return made up to 22/11/92; full list of members
dot icon28/05/1992
Resolutions
dot icon28/05/1992
Resolutions
dot icon28/05/1992
Resolutions
dot icon28/05/1992
Resolutions
dot icon28/05/1992
Resolutions
dot icon03/03/1992
Full accounts made up to 1991-06-30
dot icon06/08/1991
Particulars of mortgage/charge
dot icon26/03/1991
New secretary appointed;director resigned;new director appointed
dot icon26/03/1991
Director resigned;new director appointed
dot icon26/03/1991
Secretary resigned;new secretary appointed
dot icon26/03/1991
Registered office changed on 26/03/91 from: beaufort house 10TH floor 15 st botolph street london EC3A 7EE
dot icon26/03/1991
Accounting reference date notified as 30/06
dot icon21/03/1991
Certificate of change of name
dot icon22/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rapley, Nicholas
Director
11/01/1994 - 18/11/1994
9
Evans, Andrew
Director
05/09/2011 - 25/09/2014
13
Harris, Peter Jonathan
Director
18/07/2013 - 15/11/2013
250
Sharman, Howard
Director
20/12/2005 - 11/09/2007
11
Mukerji, Swagatam
Director
01/10/2016 - 01/08/2017
95

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCENT PUBLISHING LIMITED

ASCENT PUBLISHING LIMITED is an(a) Dissolved company incorporated on 22/11/1990 with the registered office located at Quay House, The Ambury, Bath, Somerset BA1 1UA. There are currently 5 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 ASCENT PUBLISHING LIMITED?

toggle

ASCENT PUBLISHING LIMITED is currently Dissolved. It was registered on 22/11/1990 and dissolved on 05/09/2023.

Where is ASCENT PUBLISHING LIMITED located?

toggle

ASCENT PUBLISHING LIMITED is registered at Quay House, The Ambury, Bath, Somerset BA1 1UA.

What does ASCENT PUBLISHING LIMITED do?

toggle

ASCENT 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 ASCENT PUBLISHING LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.