ASH MACKENZIE PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

ASH MACKENZIE PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03465423

Incorporation date

13/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

8th Floor Becket House, 36 Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1997)
dot icon29/01/2026
Confirmation statement made on 2025-11-13 with no updates
dot icon15/07/2025
Micro company accounts made up to 2024-11-30
dot icon18/03/2025
Termination of appointment of Karel Ingrid Juliette Bennet as a secretary on 2025-01-06
dot icon18/03/2025
Termination of appointment of Karel Ingrid Juliette Bennet as a director on 2025-01-06
dot icon17/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon28/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-11-30
dot icon28/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon25/10/2022
Micro company accounts made up to 2021-11-30
dot icon02/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon16/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon17/09/2020
Micro company accounts made up to 2019-11-30
dot icon17/03/2020
Director's details changed for Ms Karel Ingrid Juliette Bennet on 2020-03-17
dot icon17/03/2020
Director's details changed for Mr Adrian George Bennet on 2020-03-04
dot icon17/03/2020
Director's details changed for Mr Adrian George Bennet on 2020-03-17
dot icon17/03/2020
Secretary's details changed for Ms Karel Ingrid Juliette Bennet on 2020-03-17
dot icon03/12/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon03/09/2018
Micro company accounts made up to 2017-11-30
dot icon29/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon22/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon10/12/2014
Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 2014-12-10
dot icon10/12/2014
Director's details changed for Mr Adrian George Bennet on 2014-10-10
dot icon10/12/2014
Director's details changed for Karel Ingrid Juliette Bennet on 2014-10-10
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/07/2014
Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 2014-07-14
dot icon27/01/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon27/01/2014
Director's details changed for Karel Ingrid Juliette Bennet on 2013-10-27
dot icon27/01/2014
Director's details changed for Mr Adrian George Bennet on 2013-10-27
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/01/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon18/10/2010
Statement of capital on 2010-10-18
dot icon05/10/2010
Statement by directors
dot icon05/10/2010
Solvency statement dated 31/08/10
dot icon05/10/2010
Resolutions
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Adrian George Bennet on 2009-11-16
dot icon16/11/2009
Director's details changed for Karel Ingrid Juliette Bennet on 2009-11-16
dot icon17/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/11/2008
Return made up to 13/11/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/12/2007
Return made up to 13/11/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/12/2006
Return made up to 13/11/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/12/2005
Return made up to 13/11/05; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/06/2005
Registered office changed on 30/06/05 from: c/o elman wall 1 bickenhall mansions bickenhall street marylebone london W1U 6BP
dot icon24/11/2004
Return made up to 13/11/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon02/12/2003
Return made up to 13/11/03; full list of members
dot icon20/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon26/11/2002
Return made up to 13/11/02; full list of members
dot icon26/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/02/2002
Return made up to 13/11/01; full list of members
dot icon21/12/2001
Registered office changed on 21/12/01 from: c/o wright hogg eisen 7 gladstone terrace gateshead tyne & wear NE8 4DZ
dot icon17/07/2001
Total exemption full accounts made up to 2000-11-30
dot icon11/06/2001
Registered office changed on 11/06/01 from: 3RD floor northumberland house princess square newcastle upon tyne tyne & wear NE1 8ER
dot icon17/11/2000
Return made up to 13/11/00; full list of members
dot icon21/06/2000
Full accounts made up to 1999-11-30
dot icon16/12/1999
Return made up to 13/11/99; full list of members
dot icon23/07/1999
Amended full accounts made up to 1998-11-30
dot icon14/07/1999
Accounts for a small company made up to 1998-11-30
dot icon12/11/1998
Return made up to 13/11/98; full list of members
dot icon12/02/1998
Certificate of change of name
dot icon09/02/1998
Ad 28/01/98--------- £ si 45656@1=45656 £ ic 2/45658
dot icon25/01/1998
Resolutions
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Secretary resigned
dot icon15/01/1998
New secretary appointed;new director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
Registered office changed on 15/01/98 from: 1 mitchell lane bristol BS1 6BU
dot icon13/11/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.93M
-
0.00
-
-
2022
2
1.96M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/11/1997 - 17/12/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/11/1997 - 17/12/1997
43699
Bennet, Karel Ingrid Juliette
Director
17/12/1997 - 06/01/2025
3
Mr Adrian George Bennet
Director
17/12/1997 - Present
3
Bennet, Karel Ingrid Juliette
Secretary
17/12/1997 - 06/01/2025
-

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 ASH MACKENZIE PUBLISHING LIMITED

ASH MACKENZIE PUBLISHING LIMITED is an(a) Active company incorporated on 13/11/1997 with the registered office located at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASH MACKENZIE PUBLISHING LIMITED?

toggle

ASH MACKENZIE PUBLISHING LIMITED is currently Active. It was registered on 13/11/1997 .

Where is ASH MACKENZIE PUBLISHING LIMITED located?

toggle

ASH MACKENZIE PUBLISHING LIMITED is registered at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD.

What does ASH MACKENZIE PUBLISHING LIMITED do?

toggle

ASH MACKENZIE PUBLISHING LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ASH MACKENZIE PUBLISHING LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-11-13 with no updates.