REDACTIVE PUBLISHING LIMITED
Overview
| Company Name | REDACTIVE PUBLISHING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03156216 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REDACTIVE PUBLISHING LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is REDACTIVE PUBLISHING LIMITED located?
| Registered Office Address | 71-75 Shelton Street WC2H 9JQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REDACTIVE PUBLISHING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTURION PUBLISHING LIMITED | Apr 04, 1996 | Apr 04, 1996 |
| TAKEBASIC LIMITED | Feb 07, 1996 | Feb 07, 1996 |
What are the latest accounts for REDACTIVE PUBLISHING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for REDACTIVE PUBLISHING LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for REDACTIVE PUBLISHING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Feb 28, 2025 | 27 pages | AA | ||
Confirmation statement made on Jun 13, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 29, 2024 | 28 pages | AA | ||
Termination of appointment of Stuart Roderick Edmundson as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stuart Roderick Edmundson as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Brian Grant as a person with significant control on Mar 08, 2023 | 1 pages | PSC07 | ||
Notification of Redactive Media Group (Holdings) Ltd as a person with significant control on Mar 08, 2023 | 2 pages | PSC02 | ||
Full accounts made up to Feb 28, 2023 | 28 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2022 | 27 pages | AA | ||
Director's details changed for Mr Aaron Nicholls on May 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Charlotte Radcliffe on May 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Moran on May 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Miss Joanna Frances Marsh on May 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Brian Grant on May 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Stuart Roderick Edmundson on May 04, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Stuart Roderick Edmundson on May 01, 2022 | 1 pages | CH03 | ||
Registered office address changed from Level 5 78, Chamber Street London E1 8BL United Kingdom to 71-75 Shelton Street London WC2H 9JQ on May 03, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2021 | 24 pages | AA | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of REDACTIVE PUBLISHING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANT, Brian | Director | Dallington Street EC1V 0LN London 9 England | England | British | 53061860001 | |||||
| MARSH, Joanna Frances | Director | Dallington Street EC1V 0LN London 9 England | United Kingdom | British | 151661230001 | |||||
| MORAN, Anthony | Director | Dallington Street EC1V 0LN London 9 England | England | British | 233672920001 | |||||
| NICHOLLS, Aaron | Director | Dallington Street EC1V 0LN London 9 England | United Kingdom | British | 152275570001 | |||||
| RADCLIFFE, Charlotte | Director | Dallington Street EC1V 0LN London 9 England | England | British | 161508930001 | |||||
| BACON, Richard Paul | Secretary | 51 Denman Drive North NW11 6RD London | British | 442690001 | ||||||
| EDMUNDSON, Stuart Roderick | Secretary | Dallington Street EC1V 0LN London 9 England | British | 83452750001 | ||||||
| GRANT, Brian | Secretary | Flat 5 183 Sussex Gardens W2 2RH London | British | 53061860001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BACON, Richard Paul | Director | 51 Denman Drive North NW11 6RD London | British | 442690001 | ||||||
| BAGSHAW, Steve | Director | 17 Britton Street London EC1M 5TP | United Kingdom | British | 152276700001 | |||||
| EDMUNDSON, Stuart Roderick | Director | Dallington Street EC1V 0LN London 9 England | United Kingdom | British | 83452750001 | |||||
| EVANS, David Charles, Lord Evans Of Watford | Director | 17 Britton Street London EC1M 5TP | England | British | 12256950004 | |||||
| GRANT, Jason | Director | 17 Britton Street London EC1M 5TP | England | British | 152276100001 | |||||
| GRANT, Jason | Director | 17 Britton Street London EC1M 5TP | England | British | 152276100001 | |||||
| HAYWARD, Cathy | Director | 17 Britton Street London EC1M 5TP | United Kingdom | British | 152277120001 | |||||
| ROBERTS, Jonathan | Director | 17 Britton Street London EC1M 5TP | United Kingdom | British | 152283460001 | |||||
| SADLER, Anne Helen | Director | 17 Britton Street London EC1M 5TP | United Kingdom | British | 44989910001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of REDACTIVE PUBLISHING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redactive Media Group (Holdings) Ltd | Mar 08, 2023 | Shelton Street WC2H 9JQ London 71-75 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian Grant | Apr 06, 2016 | Shelton Street WC2H 9JQ London 71-75 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0