COUNTY LIFE PUBLISHING LTD

Register to unlock more data on OkredoRegister

COUNTY LIFE PUBLISHING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06708716

Incorporation date

26/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Market Square, Potton, Sandy, Bedfordshire SG19 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2008)
dot icon24/04/2026
Notification of Karen Margaret Warner as a person with significant control on 2024-02-11
dot icon24/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon25/03/2026
Application to strike the company off the register
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon16/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon27/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon23/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon11/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon24/01/2019
Termination of appointment of Karen Warner as a secretary on 2019-01-21
dot icon24/01/2019
Termination of appointment of Karen Warner as a director on 2019-01-21
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon25/04/2016
Registered office address changed from 33 Jacobs Close Potton Bedfordshire SG19 2SG to 24 Market Square Potton Sandy Bedfordshire SG19 2NP on 2016-04-25
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon07/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon23/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon29/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2010
Appointment of Mrs Karen Warner as a director
dot icon26/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 23/04/09; full list of members
dot icon03/11/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon20/10/2008
Secretary appointed karen margaret warner
dot icon20/10/2008
Registered office changed on 20/10/2008 from ground floor offices unit 30 green end gamlingay sandy beds SG19 3LF uk
dot icon20/10/2008
Director appointed nigel david frost
dot icon20/10/2008
Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon26/09/2008
Appointment terminated director uk directors LTD
dot icon26/09/2008
Appointment terminated secretary uk secretaries LTD
dot icon26/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-3.70 % *

* during past year

Cash in Bank

£2,971.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
14.15K
-
0.00
14.88K
-
2022
1
3.09K
-
0.00
3.09K
-
2023
0
2.97K
-
0.00
2.97K
-
2023
0
2.97K
-
0.00
2.97K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

2.97K £Descended-3.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.97K £Descended-3.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Nigel David
Director
26/09/2008 - Present
5
Warner, Karen
Director
01/04/2010 - 21/01/2019
3
Warner, Karen Margaret
Secretary
26/09/2008 - 21/01/2019
-
UK SECRETARIES LTD
Corporate Secretary
26/09/2008 - 26/09/2008
-
UK DIRECTORS LTD
Corporate Director
26/09/2008 - 26/09/2008
-

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 COUNTY LIFE PUBLISHING LTD

COUNTY LIFE PUBLISHING LTD is an(a) Active company incorporated on 26/09/2008 with the registered office located at 24 Market Square, Potton, Sandy, Bedfordshire SG19 2NP. 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 COUNTY LIFE PUBLISHING LTD?

toggle

COUNTY LIFE PUBLISHING LTD is currently Active. It was registered on 26/09/2008 .

Where is COUNTY LIFE PUBLISHING LTD located?

toggle

COUNTY LIFE PUBLISHING LTD is registered at 24 Market Square, Potton, Sandy, Bedfordshire SG19 2NP.

What does COUNTY LIFE PUBLISHING LTD do?

toggle

COUNTY LIFE PUBLISHING LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for COUNTY LIFE PUBLISHING LTD?

toggle

The latest filing was on 24/04/2026: Notification of Karen Margaret Warner as a person with significant control on 2024-02-11.