CONTRAST PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

CONTRAST PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05379919

Incorporation date

02/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

17 City North Place, London N4 3FUCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon03/03/2026
Cessation of Eleanora Pettersson as a person with significant control on 2026-03-02
dot icon03/03/2026
Termination of appointment of Eleanora Pettersson as a director on 2026-03-02
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon05/06/2025
Termination of appointment of Allison Ramkissoon as a secretary on 2025-06-01
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon17/01/2024
Registered office address changed from City North Place City North Place Contrast Publishing T/a Pepper Digital London N4 3FU England to 17 City North Place London N4 3FU on 2024-01-17
dot icon31/12/2023
Registered office address changed from 17 City North Place London N4 3FU England to City North Place City North Place Contrast Publishing T/a Pepper Digital London N4 3FU on 2023-12-31
dot icon31/12/2023
Confirmation statement made on 2023-10-02 with updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/10/2023
Registered office address changed from Castleton Mill Castleton Close Leeds LS12 2DS England to 17 City North Place London N4 3FU on 2023-10-02
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon27/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon27/12/2021
Director's details changed for Oscar Adrian Valdemar Pettersson on 2021-12-14
dot icon27/12/2021
Director's details changed for Dr Eleanora Pettersson on 2021-12-14
dot icon25/10/2021
Micro company accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon14/12/2019
Notification of Eleanora Pettersson as a person with significant control on 2019-12-01
dot icon13/12/2019
Appointment of Dr Eleanora Pettersson as a director on 2019-12-01
dot icon09/09/2019
Registered office address changed from 3 Sheaf Street Leeds LS10 1HD England to Castleton Mill Castleton Close Leeds LS12 2DS on 2019-09-09
dot icon22/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Registered office address changed from 27 Paul St London EC2A 4JU to 3 Sheaf Street Leeds LS10 1HD on 2017-10-04
dot icon06/09/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon01/09/2016
Confirmation statement made on 2016-07-21 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/09/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon19/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon19/08/2014
Director's details changed for Oscar Adrian Valdemar Pettersson on 2013-08-10
dot icon26/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Director's details changed for Oscar Pettersson Adrian Valdemar on 2013-07-22
dot icon22/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon11/07/2013
Sub-division of shares on 2013-05-24
dot icon11/07/2013
Particulars of variation of rights attached to shares
dot icon03/07/2013
Appointment of Miss Allison Ramkissoon as a secretary
dot icon13/06/2013
Resolutions
dot icon13/06/2013
Change of share class name or designation
dot icon07/06/2013
Termination of appointment of David Roberts as a secretary
dot icon15/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Termination of appointment of Oliver Roberts as a director
dot icon26/09/2012
Registered office address changed from Raglan House Westminster Bank Malvern Worcestershire WR14 4BN Uk on 2012-09-26
dot icon03/05/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon23/04/2010
Director's details changed for Oscar Pettersson Adrian Valdemar on 2010-03-02
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 02/03/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 02/03/08; full list of members
dot icon04/07/2008
Director's change of particulars / oscar pettersson adrian valdemar / 18/08/2007
dot icon04/07/2008
Registered office changed on 04/07/2008 from the old rectory upper sapey worcester worcestershire WR6 6XR
dot icon22/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 02/03/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 02/03/06; full list of members
dot icon02/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
282.69K
-
0.00
-
-
2022
7
268.37K
-
0.00
-
-
2023
7
292.86K
-
0.00
-
-
2023
7
292.86K
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

292.86K £Ascended9.13 % *

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
Pettersson, Eleanora, Dr
Director
01/12/2019 - 02/03/2026
-
Pettersson, Oscar Adrian Valdemar
Director
02/03/2005 - Present
1
Ramkissoon, Allison
Secretary
08/06/2013 - 01/06/2025
-

Persons with Significant Control

3
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 CONTRAST PUBLISHING LIMITED

CONTRAST PUBLISHING LIMITED is an(a) Active company incorporated on 02/03/2005 with the registered office located at 17 City North Place, London N4 3FU. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRAST PUBLISHING LIMITED?

toggle

CONTRAST PUBLISHING LIMITED is currently Active. It was registered on 02/03/2005 .

Where is CONTRAST PUBLISHING LIMITED located?

toggle

CONTRAST PUBLISHING LIMITED is registered at 17 City North Place, London N4 3FU.

What does CONTRAST PUBLISHING LIMITED do?

toggle

CONTRAST PUBLISHING LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CONTRAST PUBLISHING LIMITED have?

toggle

CONTRAST PUBLISHING LIMITED had 7 employees in 2023.

What is the latest filing for CONTRAST PUBLISHING LIMITED?

toggle

The latest filing was on 03/03/2026: Cessation of Eleanora Pettersson as a person with significant control on 2026-03-02.