MAKE MY DAY PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

MAKE MY DAY PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07177258

Incorporation date

04/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 Unit A , 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2010)
dot icon17/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/05/2022
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon05/05/2022
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon04/05/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon03/05/2022
Registered office address changed from PO Box Unit 5 50-52 Great Eastern Street London EC2A 3EP England to 82 Unit a , 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2022-05-03
dot icon05/08/2021
Director's details changed for Mr Jeremy Matthew John on 2021-04-30
dot icon05/08/2021
Change of details for Mr Jeremy Matthew John as a person with significant control on 2021-04-30
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon31/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/07/2020
Change of details for Ms Louisa Catherine Scott as a person with significant control on 2020-06-23
dot icon14/07/2020
Director's details changed for Ms Louisa Catherine Scott on 2020-06-23
dot icon01/05/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/04/2019
Confirmation statement made on 2019-03-03 with updates
dot icon06/03/2019
Registered office address changed from Curtain House Unit 204 134 - 146 Curtain Road Shoreditch London EC2A 3AR to PO Box Unit 5 50-52 Great Eastern Street London EC2A 3EP on 2019-03-06
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon16/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon06/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon03/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon13/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon04/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon04/03/2015
Registered office address changed from Curtain House 134 - 146 Curtain Road London EC2A 3AR to Curtain House Unit 204 134 - 146 Curtain Road Shoreditch London EC2A 3AR on 2015-03-04
dot icon30/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon02/05/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon02/05/2014
Director's details changed for Mr Jeremy Matthew John on 2013-08-01
dot icon31/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon14/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon13/03/2013
Director's details changed for Miss Louisa Catherine Scott on 2012-08-20
dot icon03/01/2013
Registered office address changed from Archer House Britland Estate, Northbourne Road Eastbourne BN22 8PW United Kingdom on 2013-01-03
dot icon29/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon08/05/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon13/10/2011
Current accounting period shortened from 2012-03-31 to 2011-10-31
dot icon11/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon04/03/2010
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 icon-87.10 % *

* during past year

Cash in Bank

£168.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
599.00
-
0.00
1.30K
-
2022
0
8.01K
-
0.00
168.00
-
2022
0
8.01K
-
0.00
168.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.01K £Ascended1.24K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.00 £Descended-87.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Jeremy Matthew
Director
04/03/2010 - Present
11
Scott, Louisa Catherine
Director
04/03/2010 - Present
9

Persons with Significant Control

2
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 MAKE MY DAY PUBLISHING LIMITED

MAKE MY DAY PUBLISHING LIMITED is an(a) Active company incorporated on 04/03/2010 with the registered office located at 82 Unit A , 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKE MY DAY PUBLISHING LIMITED?

toggle

MAKE MY DAY PUBLISHING LIMITED is currently Active. It was registered on 04/03/2010 .

Where is MAKE MY DAY PUBLISHING LIMITED located?

toggle

MAKE MY DAY PUBLISHING LIMITED is registered at 82 Unit A , 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does MAKE MY DAY PUBLISHING LIMITED do?

toggle

MAKE MY DAY PUBLISHING LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for MAKE MY DAY PUBLISHING LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-03 with no updates.