DISTINCTIVE PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

DISTINCTIVE PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05548166

Incorporation date

30/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2005)
dot icon30/03/2024
Final Gazette dissolved following liquidation
dot icon30/12/2023
Return of final meeting in a creditors' voluntary winding up
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Appointment of a voluntary liquidator
dot icon02/11/2022
Statement of affairs
dot icon02/11/2022
Registered office address changed from Tru-Knit House 9-11 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF England to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2022-11-02
dot icon17/05/2022
Satisfaction of charge 1 in full
dot icon08/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon08/09/2021
Change of details for Mr Barrie John Miller as a person with significant control on 2020-05-29
dot icon08/09/2021
Director's details changed for Mr Barrie John Miller on 2020-05-29
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon07/05/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon20/11/2019
Compulsory strike-off action has been discontinued
dot icon19/11/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon19/11/2019
Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
dot icon19/11/2019
First Gazette notice for compulsory strike-off
dot icon11/07/2019
Termination of appointment of John Louis Neilson as a director on 2019-06-13
dot icon07/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/10/2018
Previous accounting period shortened from 2018-11-30 to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/03/2018
Registered office address changed from 6B Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to Tru-Knit House 9-11 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 2018-03-14
dot icon13/03/2018
Secretary's details changed for Mr Barrie John Miller on 2018-02-06
dot icon13/03/2018
Director's details changed for Mr Barrie John Miller on 2018-02-06
dot icon13/03/2018
Director's details changed for Mr John Ronald Graham on 2018-02-06
dot icon13/03/2018
Director's details changed for Mr Andrew Geoffrey White on 2018-02-06
dot icon13/03/2018
Director's details changed for Mr John Louis Neilson on 2018-02-06
dot icon07/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon02/10/2014
Director's details changed for Mr John Louis Neilson on 2013-10-01
dot icon02/10/2014
Director's details changed for Mr Andrew Geoffrey White on 2013-10-01
dot icon30/09/2014
Director's details changed for Mr John Ronald Graham on 2013-10-01
dot icon30/09/2014
Director's details changed for Mr Barrie John Miller on 2013-10-01
dot icon30/09/2014
Secretary's details changed for Mr Barrie John Miller on 2013-10-01
dot icon26/03/2014
Registered office address changed from 7Th Floor Aidan House Sunderland Road Gateshead Tyne and Wear NE8 3HU United Kingdom on 2014-03-26
dot icon26/03/2014
Director's details changed for Mr John Ronald Graham on 2013-03-07
dot icon09/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/10/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/04/2011
Director's details changed for Mr John Ronald Graham on 2011-04-13
dot icon15/04/2011
Director's details changed for Mr Andrew Geoffrey White on 2011-04-14
dot icon15/04/2011
Director's details changed for Mr Barrie John Miller on 2011-04-13
dot icon14/04/2011
Secretary's details changed for Mr Barrie John Miller on 2011-04-13
dot icon14/04/2011
Director's details changed for Mr John Louis Neilson on 2011-04-14
dot icon13/04/2011
Registered office address changed from 7Th Floor Aiden House Sunderland Rd Gateshead Tyne and Wear NE8 3HU on 2011-04-13
dot icon07/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr John Ronald Graham on 2009-10-01
dot icon07/10/2010
Director's details changed for Mr Barrie John Miller on 2009-10-01
dot icon07/10/2010
Secretary's details changed for Mr Barrie John Miller on 2009-10-01
dot icon07/10/2010
Director's details changed for John Ronald Graham on 2009-10-01
dot icon06/10/2010
Director's details changed for Mr John Louis Neilson on 2010-01-02
dot icon26/08/2010
Accounts for a small company made up to 2009-11-30
dot icon09/02/2010
Register(s) moved to registered inspection location
dot icon09/02/2010
Register inspection address has been changed
dot icon01/02/2010
Annual return made up to 2009-08-30 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/11/2008
Nc inc already adjusted 01/11/07
dot icon01/11/2008
Capitals not rolled up
dot icon01/11/2008
Capitals not rolled up
dot icon01/11/2008
Capitals not rolled up
dot icon01/11/2008
Capitals not rolled up
dot icon01/11/2008
Capitals not rolled up
dot icon01/11/2008
Capitals not rolled up
dot icon01/11/2008
Capitals not rolled up
dot icon01/11/2008
Resolutions
dot icon22/10/2008
Return made up to 30/08/08; full list of members
dot icon22/10/2008
Registered office changed on 22/10/2008 from 24 lancaster street summerhill square newcastle upon tyne NE4 6EU
dot icon20/10/2008
Return made up to 30/08/07; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/06/2008
Director appointed andrew geoffrey white
dot icon04/06/2008
Director appointed john louis neilson
dot icon14/02/2008
Particulars of mortgage/charge
dot icon18/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/03/2007
Accounting reference date extended from 31/08/06 to 30/11/06
dot icon23/01/2007
Return made up to 30/08/06; full list of members
dot icon09/11/2006
New secretary appointed
dot icon30/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Andrew Geoffrey
Director
01/01/2008 - Present
18

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About DISTINCTIVE PUBLISHING LIMITED

DISTINCTIVE PUBLISHING LIMITED is an(a) Dissolved company incorporated on 30/08/2005 with the registered office located at Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISTINCTIVE PUBLISHING LIMITED?

toggle

DISTINCTIVE PUBLISHING LIMITED is currently Dissolved. It was registered on 30/08/2005 and dissolved on 30/03/2024.

Where is DISTINCTIVE PUBLISHING LIMITED located?

toggle

DISTINCTIVE PUBLISHING LIMITED is registered at Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does DISTINCTIVE PUBLISHING LIMITED do?

toggle

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

What is the latest filing for DISTINCTIVE PUBLISHING LIMITED?

toggle

The latest filing was on 30/03/2024: Final Gazette dissolved following liquidation.