COMMUNION PUBLISHING LTD

Register to unlock more data on OkredoRegister

COMMUNION PUBLISHING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07783123

Incorporation date

22/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Southwark Street, London SE1 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2011)
dot icon11/04/2026
Director's details changed for Mr Kevin Anthony Jones on 2026-04-08
dot icon11/02/2026
Purchase of own shares.
dot icon19/09/2025
Resolutions
dot icon18/09/2025
Cancellation of shares. Statement of capital on 2025-08-26
dot icon17/09/2025
Statement of capital following an allotment of shares on 2025-08-26
dot icon13/08/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/12/2024
Termination of appointment of Benjamin Walter David Lovett as a director on 2024-10-01
dot icon29/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon17/07/2024
Second filing of the annual return made up to 2014-09-22
dot icon28/06/2024
Micro company accounts made up to 2023-06-30
dot icon30/05/2024
Statement of capital following an allotment of shares on 2014-09-01
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon16/08/2023
Registered office address changed from , First Floor 17-19 Foley Street, London, W1W 6DW, United Kingdom to 49 Southwark Street London SE1 1RU on 2023-08-16
dot icon15/08/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon21/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon11/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/07/2019
Registered office address changed from , Third Floor 32-33 Gosfield Street, London, W1W 6HL, England to 49 Southwark Street London SE1 1RU on 2019-07-08
dot icon28/02/2019
Termination of appointment of Richard Engler as a director on 2018-03-15
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon12/12/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-09-22 with updates
dot icon29/11/2017
Notification of a person with significant control statement
dot icon28/11/2017
Cessation of Ian Grimble as a person with significant control on 2016-04-06
dot icon28/11/2017
Cessation of Benjamin Walter Lovett as a person with significant control on 2016-04-06
dot icon28/11/2017
Cessation of Kevin Anthony Jones as a person with significant control on 2016-04-06
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/09/2017
Registered office address changed from , 53 Corsica Street, Highbury, London, N5 1JT, England to 49 Southwark Street London SE1 1RU on 2017-09-28
dot icon08/08/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon18/01/2016
Registered office address changed from , Ground Floor, 31 Kentish Town Road, London, NW1 8NL to 49 Southwark Street London SE1 1RU on 2016-01-18
dot icon23/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Registered office address changed from , 27-29 Cursitor Street, London, EC4A 1LT to 49 Southwark Street London SE1 1RU on 2015-05-20
dot icon18/04/2015
Compulsory strike-off action has been discontinued
dot icon15/04/2015
Annual return made up to 2014-09-22 with full list of shareholders
dot icon15/04/2015
Appointment of Mr Jamie Emsell as a director on 2014-07-08
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon30/09/2014
Registered office address changed from , 27-29 Cursitor Street Cursitor Street, London, EC4A 1LT, England to 49 Southwark Street London SE1 1RU on 2014-09-30
dot icon30/09/2014
Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom to 49 Southwark Street London SE1 1RU on 2014-09-30
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Registered office address changed from , 66 Chiltern St, London, W1U 4JT on 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-09-22 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Richard Engler on 2013-08-01
dot icon08/11/2013
Director's details changed for Mr Richard Engler on 2013-11-07
dot icon22/10/2013
Director's details changed for Mr Richard Engler on 2013-10-22
dot icon20/09/2013
Director's details changed for Mr Benjamin Walter David Lovett on 2013-09-01
dot icon14/08/2013
Director's details changed for Mr Richard Engler on 2013-08-14
dot icon12/08/2013
Director's details changed for Mr Kevin Anthony Jones on 2013-08-12
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon22/09/2011
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
30/06/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Kevin Anthony
Director
22/09/2011 - Present
8
Lovett, Benjamin Walter David
Director
22/09/2011 - 01/10/2024
25
Emsell, James
Director
08/07/2014 - Present
4

Persons with Significant Control

4
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 COMMUNION PUBLISHING LTD

COMMUNION PUBLISHING LTD is an(a) Active company incorporated on 22/09/2011 with the registered office located at 49 Southwark Street, London SE1 1RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNION PUBLISHING LTD?

toggle

COMMUNION PUBLISHING LTD is currently Active. It was registered on 22/09/2011 .

Where is COMMUNION PUBLISHING LTD located?

toggle

COMMUNION PUBLISHING LTD is registered at 49 Southwark Street, London SE1 1RU.

What does COMMUNION PUBLISHING LTD do?

toggle

COMMUNION PUBLISHING LTD operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for COMMUNION PUBLISHING LTD?

toggle

The latest filing was on 11/04/2026: Director's details changed for Mr Kevin Anthony Jones on 2026-04-08.