CASTLEBAR PUBLISHING LTD

Register to unlock more data on OkredoRegister

CASTLEBAR PUBLISHING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04057672

Incorporation date

22/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

12a Marlborough Place, Brighton BN1 1WNCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2000)
dot icon19/03/2026
Confirmation statement made on 2026-02-12 with updates
dot icon02/02/2026
Director's details changed for Mrs Mary Jayne Allnatt on 2026-02-02
dot icon02/02/2026
Change of details for Mrs Mary Jayne Allnatt as a person with significant control on 2026-02-02
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Registration of charge 040576720003, created on 2025-05-29
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon17/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon03/10/2019
Confirmation statement made on 2019-08-10 with updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon13/06/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon04/10/2017
Registered office address changed from 31 Horn Lane London W3 9NJ to 12a Marlborough Place Brighton BN1 1WN on 2017-10-04
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon15/11/2016
Termination of appointment of Floyd Placzek as a secretary on 2016-10-31
dot icon13/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Satisfaction of charge 2 in full
dot icon26/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mary Jayne Allnatt on 2010-08-22
dot icon16/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2009
Return made up to 22/08/09; full list of members
dot icon23/09/2009
Registered office changed on 23/09/2009 from 31 horn lane london W3 6QT
dot icon06/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 22/08/08; full list of members
dot icon14/09/2007
Return made up to 22/08/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/11/2006
Particulars of mortgage/charge
dot icon12/09/2006
Return made up to 22/08/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/08/2005
Return made up to 22/08/05; full list of members
dot icon19/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon20/08/2004
Return made up to 22/08/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon16/10/2003
Return made up to 22/08/03; full list of members; amend
dot icon23/08/2003
Return made up to 22/08/03; full list of members
dot icon29/08/2002
Return made up to 22/08/02; full list of members
dot icon15/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon23/08/2001
Return made up to 22/08/01; full list of members
dot icon12/06/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
New director appointed
dot icon25/08/2000
Director resigned
dot icon25/08/2000
Secretary resigned
dot icon22/08/2000
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 icon-41.73 % *

* during past year

Cash in Bank

£94,292.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.38M
-
0.00
161.83K
-
2022
0
1.27M
-
0.00
94.29K
-
2022
0
1.27M
-
0.00
94.29K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.27M £Descended-7.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.29K £Descended-41.73 % *

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
FIRST SECRETARIES LIMITED
Nominee Secretary
22/08/2000 - 22/08/2000
6838
FIRST DIRECTORS LIMITED
Nominee Director
22/08/2000 - 22/08/2000
5474
Mrs Mary Jayne Allnatt
Director
22/08/2000 - Present
2
Placzek, Floyd
Secretary
22/08/2000 - 31/10/2016
-

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 CASTLEBAR PUBLISHING LTD

CASTLEBAR PUBLISHING LTD is an(a) Active company incorporated on 22/08/2000 with the registered office located at 12a Marlborough Place, Brighton BN1 1WN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEBAR PUBLISHING LTD?

toggle

CASTLEBAR PUBLISHING LTD is currently Active. It was registered on 22/08/2000 .

Where is CASTLEBAR PUBLISHING LTD located?

toggle

CASTLEBAR PUBLISHING LTD is registered at 12a Marlborough Place, Brighton BN1 1WN.

What does CASTLEBAR PUBLISHING LTD do?

toggle

CASTLEBAR PUBLISHING LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASTLEBAR PUBLISHING LTD?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-12 with updates.