BANNER PUBLISHING (2004) LIMITED

Register to unlock more data on OkredoRegister

BANNER PUBLISHING (2004) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05115935

Incorporation date

29/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Burnside, Fleet, Hampshire GU51 3RECopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2004)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon09/04/2025
Application to strike the company off the register
dot icon18/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/05/2024
Change of details for Mr Alan John Franklin as a person with significant control on 2024-05-02
dot icon03/05/2024
Change of details for Mrs Patricia Ann Franklin as a person with significant control on 2024-05-02
dot icon03/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon02/05/2024
Secretary's details changed for Mr Alan John Franklin on 2024-05-02
dot icon02/05/2024
Director's details changed for Mr Alan John Franklin on 2024-05-02
dot icon02/05/2024
Director's details changed for Mrs Patricia Ann Franklin on 2024-05-02
dot icon02/05/2024
Cessation of Alan John Franklin as a person with significant control on 2024-05-02
dot icon02/05/2024
Cessation of Patricia Ann Franklin as a person with significant control on 2024-05-02
dot icon02/05/2024
Director's details changed for Mr Alan John Franklin on 2024-05-02
dot icon24/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon17/10/2020
Total exemption full accounts made up to 2020-09-30
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon30/04/2018
Confirmation statement made on 2018-04-29 with updates
dot icon30/04/2018
Notification of Alan John Franklin as a person with significant control on 2016-04-06
dot icon30/04/2018
Notification of Patricia Ann Franklin as a person with significant control on 2016-04-06
dot icon19/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon09/08/2016
Registered office address changed from 10 Vivian Close Church Crookham Fleet Hampshire GU52 6AJ to 2 Burnside Fleet Hampshire GU51 3RE on 2016-08-09
dot icon27/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/08/2014
Registered office address changed from The Old Coach House Draymans Way Alton Hampshire GU34 1AY United Kingdom to 10 Vivian Close Church Crookham Fleet Hampshire GU52 6AJ on 2014-08-14
dot icon21/07/2014
Registered office address changed from Lord Rodney House, 1 Normandy Street, Alton Hampshire GU34 1DD to The Old Coach House Draymans Way Alton Hampshire GU34 1AY on 2014-07-21
dot icon29/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon29/05/2014
Director's details changed for Mrs Patricia Ann Franklin on 2014-04-29
dot icon29/05/2014
Director's details changed for Mr Alan John Franklin on 2014-04-29
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon17/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon17/05/2012
Director's details changed for Alan John Franklin on 2012-04-29
dot icon17/05/2012
Director's details changed for Mrs Patricia Ann Franklin on 2012-04-29
dot icon05/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon08/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon05/05/2009
Return made up to 29/04/09; full list of members
dot icon01/05/2009
Director's change of particulars / patricia franklin / 29/09/2008
dot icon01/05/2009
Director and secretary's change of particulars / alan franklin / 29/09/2008
dot icon10/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/07/2008
Return made up to 29/04/08; full list of members
dot icon04/07/2008
Location of register of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/08/2007
Registered office changed on 10/08/07 from: 108 high street alton hampshire GU34 1EN
dot icon09/05/2007
Return made up to 29/04/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/05/2006
Return made up to 29/04/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/11/2005
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon13/05/2005
Return made up to 29/04/05; full list of members
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/04/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
85.05K
-
0.00
4.00
-
2022
0
84.55K
-
0.00
4.00
-
2022
0
84.55K
-
0.00
4.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

84.55K £Descended-0.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, Alan John
Director
29/04/2004 - Present
7
Mrs Patricia Ann Franklin
Director
29/04/2004 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/04/2004 - 28/04/2004
99600
Franklin, Alan John
Secretary
29/04/2004 - Present
-

Persons with Significant Control

6
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 BANNER PUBLISHING (2004) LIMITED

BANNER PUBLISHING (2004) LIMITED is an(a) Dissolved company incorporated on 29/04/2004 with the registered office located at 2 Burnside, Fleet, Hampshire GU51 3RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANNER PUBLISHING (2004) LIMITED?

toggle

BANNER PUBLISHING (2004) LIMITED is currently Dissolved. It was registered on 29/04/2004 and dissolved on 08/07/2025.

Where is BANNER PUBLISHING (2004) LIMITED located?

toggle

BANNER PUBLISHING (2004) LIMITED is registered at 2 Burnside, Fleet, Hampshire GU51 3RE.

What does BANNER PUBLISHING (2004) LIMITED do?

toggle

BANNER PUBLISHING (2004) LIMITED operates in the Reproduction of sound recording (18.20/1 - SIC 2007) sector.

What is the latest filing for BANNER PUBLISHING (2004) LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.