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, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for REDACTIVE PUBLISHING LIMITED?
Last Confirmation Statement Made Up To | Feb 05, 2026 |
---|---|
Next Confirmation Statement Due | Feb 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 05, 2025 |
Overdue | No |
What are the latest filings for REDACTIVE PUBLISHING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Full accounts made up to Feb 29, 2020 | 23 pages | AA | ||
Confirmation statement made on Feb 05, 2020 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 | Director | 53061860001 | ||||
MARSH, Joanna Frances | Director | Dallington Street EC1V 0LN London 9 England | United Kingdom | British | Commercial Director | 151661230001 | ||||
MORAN, Anthony | Director | Dallington Street EC1V 0LN London 9 England | England | British | Creative, Digital And Marketing Director | 233672920001 | ||||
NICHOLLS, Aaron | Director | Dallington Street EC1V 0LN London 9 England | United Kingdom | British | Publishing Director | 152275570001 | ||||
RADCLIFFE, Charlotte | Director | Dallington Street EC1V 0LN London 9 England | England | British | Finance And Facilities Director | 161508930001 | ||||
BACON, Richard Paul | Secretary | 51 Denman Drive North NW11 6RD London | British | Accountant | 442690001 | |||||
EDMUNDSON, Stuart Roderick | Secretary | Dallington Street EC1V 0LN London 9 England | British | Accountant | 83452750001 | |||||
GRANT, Brian | Secretary | Flat 5 183 Sussex Gardens W2 2RH London | British | Director | 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 | Chartered Accountant | 442690001 | |||||
BAGSHAW, Steve | Director | 17 Britton Street London EC1M 5TP | United Kingdom | British | Publishing Director | 152276700001 | ||||
EDMUNDSON, Stuart Roderick | Director | Dallington Street EC1V 0LN London 9 England | United Kingdom | British | Director | 83452750001 | ||||
EVANS, David Charles, Lord Evans Of Watford | Director | 17 Britton Street London EC1M 5TP | England | British | Director | 12256950004 | ||||
GRANT, Jason | Director | 17 Britton Street London EC1M 5TP | England | British | Publishing Director | 152276100001 | ||||
GRANT, Jason | Director | 17 Britton Street London EC1M 5TP | England | British | Publishing Director | 152276100001 | ||||
HAYWARD, Cathy | Director | 17 Britton Street London EC1M 5TP | United Kingdom | British | Publishing Director | 152277120001 | ||||
ROBERTS, Jonathan | Director | 17 Britton Street London EC1M 5TP | United Kingdom | British | Publishing Director | 152283460001 | ||||
SADLER, Anne Helen | Director | 17 Britton Street London EC1M 5TP | United Kingdom | British | Publishing Director | 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