CHANNEL PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

CHANNEL PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03504730

Incorporation date

05/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Cumberland Row, Bath BA1 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1998)
dot icon06/01/2024
Voluntary strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon06/12/2023
Application to strike the company off the register
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/03/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/04/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/05/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon27/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon28/06/2017
Registered office address changed from C/O Bush & Co 2 Barnfield Crescent Exeter EX1 1QT to 1 Cumberland Row Bath BA1 2AS on 2017-06-28
dot icon28/06/2017
Micro company accounts made up to 2016-09-30
dot icon14/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/03/2016
Previous accounting period extended from 2015-06-30 to 2015-09-30
dot icon02/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon18/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/09/2012
Director's details changed for John Anthony Sparey on 2012-09-19
dot icon11/04/2012
Registered office address changed from 1 Cumberland Row Bath BA1 2AS on 2012-04-11
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon12/05/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon25/03/2010
Director's details changed for John Anthony Sparey on 2010-02-05
dot icon25/03/2010
Termination of appointment of John O'connor as a secretary
dot icon27/01/2010
Previous accounting period extended from 2009-03-31 to 2009-06-30
dot icon12/02/2009
Return made up to 05/02/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2008
Return made up to 05/02/08; full list of members
dot icon05/04/2007
Return made up to 05/02/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon05/04/2007
Location of debenture register
dot icon05/04/2007
Location of register of members
dot icon05/04/2007
Registered office changed on 05/04/07 from: seaford house 28 fore street topsham exeter devon EX3 0HD
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 05/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 05/02/05; full list of members
dot icon01/03/2005
Registered office changed on 01/03/05 from: unit 8 the quay topsham exeter devon EX3 0JB
dot icon01/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/03/2004
Return made up to 05/02/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/07/2003
Return made up to 05/02/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/01/2003
Return made up to 05/02/02; full list of members
dot icon16/01/2003
Registered office changed on 16/01/03 from: 14 southernhay west exeter devon EX1 1PL
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 05/02/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon07/03/2000
Return made up to 05/02/00; full list of members
dot icon21/01/2000
Ad 05/02/98--------- £ si 99@1
dot icon21/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/04/1999
Director's particulars changed
dot icon20/04/1999
Return made up to 05/02/99; full list of members
dot icon18/05/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon25/02/1998
Registered office changed on 25/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New secretary appointed
dot icon25/02/1998
Secretary resigned
dot icon25/02/1998
Director resigned
dot icon05/02/1998
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

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
05/02/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
499.00
-
0.00
-
-
2022
0
763.00
-
0.00
-
-
2022
0
763.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

763.00 £Ascended52.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/02/1998 - 05/02/1998
16011
London Law Services Limited
Nominee Director
05/02/1998 - 05/02/1998
15403
Sparey, John Anthony
Director
05/02/1998 - Present
1
O'connor, John Bernard
Secretary
05/02/1998 - 05/02/2010
30

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNEL PUBLICATIONS LIMITED

CHANNEL PUBLICATIONS LIMITED is an(a) Active company incorporated on 05/02/1998 with the registered office located at 1 Cumberland Row, Bath BA1 2AS. 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 CHANNEL PUBLICATIONS LIMITED?

toggle

CHANNEL PUBLICATIONS LIMITED is currently Active. It was registered on 05/02/1998 .

Where is CHANNEL PUBLICATIONS LIMITED located?

toggle

CHANNEL PUBLICATIONS LIMITED is registered at 1 Cumberland Row, Bath BA1 2AS.

What does CHANNEL PUBLICATIONS LIMITED do?

toggle

CHANNEL PUBLICATIONS LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for CHANNEL PUBLICATIONS LIMITED?

toggle

The latest filing was on 06/01/2024: Voluntary strike-off action has been suspended.