BITEBACK PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

BITEBACK PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06939540

Incorporation date

19/06/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

21 Marina Court, Castle Street, Hull HU1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2009)
dot icon08/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon08/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon08/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon08/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon27/08/2025
Termination of appointment of James Stephens as a director on 2025-08-13
dot icon03/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon28/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon28/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon30/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon14/02/2023
Termination of appointment of Ian George Robinson as a director on 2023-02-06
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon29/09/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon23/06/2022
Director's details changed for Mr Ian George Robinson on 2022-06-22
dot icon23/06/2022
Director's details changed for Ms Angela Elizabeth Entwistle on 2022-06-22
dot icon23/06/2022
Director's details changed for Mr Mark Robert Carrington on 2022-06-22
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/09/2021
Director's details changed for Mr Mark Edwin Wallace on 2021-09-01
dot icon08/07/2021
Appointment of Mr James Stephens as a director on 2021-06-24
dot icon08/07/2021
Appointment of Mr Mark Edwin Wallace as a director on 2021-06-24
dot icon25/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon01/07/2019
Change of details for Political Holdings Limited as a person with significant control on 2018-07-09
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon25/05/2018
Termination of appointment of John Simmons as a director on 2018-05-22
dot icon25/05/2018
Termination of appointment of Iain Campbell Dale as a director on 2018-05-22
dot icon09/05/2018
Appointment of Mr Christopher William Lawes as a secretary on 2018-05-03
dot icon09/05/2018
Termination of appointment of John Simmons as a secretary on 2018-05-03
dot icon02/05/2018
Appointment of Ms Angela Elizabeth Entwistle as a director on 2018-04-25
dot icon02/05/2018
Appointment of Mr Mark Robert Carrington as a director on 2018-04-25
dot icon02/05/2018
Director's details changed for Mr Ian George Robinson on 2018-04-25
dot icon30/01/2018
Appointment of Mr Ian George Robinson as a director on 2018-01-16
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon03/07/2017
Notification of Political Holdings Limited as a person with significant control on 2017-04-06
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon09/05/2014
Termination of appointment of Simon Banks-Cooper as a director
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon09/07/2013
Director's details changed for John Simmons on 2013-07-04
dot icon09/07/2013
Secretary's details changed for John Simmons on 2013-07-04
dot icon09/07/2013
Director's details changed for Iain Campbell Dale on 2013-07-04
dot icon06/02/2013
Change of share class name or designation
dot icon06/02/2013
Statement of capital following an allotment of shares on 2013-01-24
dot icon06/02/2013
Resolutions
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon25/04/2012
Registered office address changed from C/O Banks Cooper Associates Ltd 17 Marina Court Castle Street Hull HU1 1TJ United Kingdom on 2012-04-25
dot icon29/02/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon09/11/2011
Registered office address changed from C/O C/O Nicola Walther Studio 202 30 Red Lion Street Richmond Surrey TW9 1RB United Kingdom on 2011-11-09
dot icon12/10/2011
Registered office address changed from C/O Banks Cooper Associates 17 Marina Court Castle Street Hull HU1 1TJ United Kingdom on 2011-10-12
dot icon12/10/2011
Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP United Kingdom on 2011-10-12
dot icon10/10/2011
Registered office address changed from C/O Banks Cooper Associates 17 Marina Court Castle Street Hull HU1 1TJ United Kingdom on 2011-10-10
dot icon19/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon11/02/2010
Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 2010-02-11
dot icon02/02/2010
Appointment of Mr Simon Andrew Banks-Cooper as a director
dot icon17/09/2009
Resolutions
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2009
Ad 14/07/09\gbp si 15@1=15\gbp ic 85/100\
dot icon16/09/2009
Resolutions
dot icon19/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£272,917.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
3.43M
-
0.00
272.92K
-
2022
7
3.43M
-
0.00
272.92K
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

3.43M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

272.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks Cooper, Simon Andrew
Director
01/01/2010 - 07/05/2014
38
Lawes, Christopher William
Secretary
03/05/2018 - Present
-
Stephens, James
Director
24/06/2021 - 13/08/2025
-
Simmons, John
Secretary
19/06/2009 - 03/05/2018
-
Entwistle, Angela Elizabeth
Director
25/04/2018 - Present
15

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BITEBACK PUBLISHING LIMITED

BITEBACK PUBLISHING LIMITED is an(a) Active company incorporated on 19/06/2009 with the registered office located at 21 Marina Court, Castle Street, Hull HU1 1TJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BITEBACK PUBLISHING LIMITED?

toggle

BITEBACK PUBLISHING LIMITED is currently Active. It was registered on 19/06/2009 .

Where is BITEBACK PUBLISHING LIMITED located?

toggle

BITEBACK PUBLISHING LIMITED is registered at 21 Marina Court, Castle Street, Hull HU1 1TJ.

What does BITEBACK PUBLISHING LIMITED do?

toggle

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

How many employees does BITEBACK PUBLISHING LIMITED have?

toggle

BITEBACK PUBLISHING LIMITED had 7 employees in 2022.

What is the latest filing for BITEBACK PUBLISHING LIMITED?

toggle

The latest filing was on 08/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.