REDACTIVE PUBLISHING LIMITED

REDACTIVE PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREDACTIVE PUBLISHING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03156216
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of REDACTIVE PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTURION PUBLISHING LIMITEDApr 04, 1996Apr 04, 1996
    TAKEBASIC LIMITEDFeb 07, 1996Feb 07, 1996

    What are the latest accounts for REDACTIVE PUBLISHING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for REDACTIVE PUBLISHING LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for REDACTIVE PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Feb 29, 2024

    28 pagesAA

    Termination of appointment of Stuart Roderick Edmundson as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Stuart Roderick Edmundson as a secretary on Apr 30, 2024

    1 pagesTM02

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Cessation of Brian Grant as a person with significant control on Mar 08, 2023

    1 pagesPSC07

    Notification of Redactive Media Group (Holdings) Ltd as a person with significant control on Mar 08, 2023

    2 pagesPSC02

    Full accounts made up to Feb 28, 2023

    28 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2022

    27 pagesAA

    Director's details changed for Mr Aaron Nicholls on May 04, 2022

    2 pagesCH01

    Director's details changed for Ms Charlotte Radcliffe on May 04, 2022

    2 pagesCH01

    Director's details changed for Mr Anthony Moran on May 04, 2022

    2 pagesCH01

    Director's details changed for Miss Joanna Frances Marsh on May 04, 2022

    2 pagesCH01

    Director's details changed for Mr Brian Grant on May 04, 2022

    2 pagesCH01

    Director's details changed for Stuart Roderick Edmundson on May 04, 2022

    2 pagesCH01

    Secretary's details changed for Stuart Roderick Edmundson on May 01, 2022

    1 pagesCH03

    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 pagesAD01

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2021

    24 pagesAA

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Feb 29, 2020

    23 pagesAA

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Who are the officers of REDACTIVE PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANT, Brian
    Dallington Street
    EC1V 0LN London
    9
    England
    Director
    Dallington Street
    EC1V 0LN London
    9
    England
    EnglandBritishDirector53061860001
    MARSH, Joanna Frances
    Dallington Street
    EC1V 0LN London
    9
    England
    Director
    Dallington Street
    EC1V 0LN London
    9
    England
    United KingdomBritishCommercial Director151661230001
    MORAN, Anthony
    Dallington Street
    EC1V 0LN London
    9
    England
    Director
    Dallington Street
    EC1V 0LN London
    9
    England
    EnglandBritishCreative, Digital And Marketing Director233672920001
    NICHOLLS, Aaron
    Dallington Street
    EC1V 0LN London
    9
    England
    Director
    Dallington Street
    EC1V 0LN London
    9
    England
    United KingdomBritishPublishing Director152275570001
    RADCLIFFE, Charlotte
    Dallington Street
    EC1V 0LN London
    9
    England
    Director
    Dallington Street
    EC1V 0LN London
    9
    England
    EnglandBritishFinance And Facilities Director161508930001
    BACON, Richard Paul
    51 Denman Drive North
    NW11 6RD London
    Secretary
    51 Denman Drive North
    NW11 6RD London
    BritishAccountant442690001
    EDMUNDSON, Stuart Roderick
    Dallington Street
    EC1V 0LN London
    9
    England
    Secretary
    Dallington Street
    EC1V 0LN London
    9
    England
    BritishAccountant83452750001
    GRANT, Brian
    Flat 5
    183 Sussex Gardens
    W2 2RH London
    Secretary
    Flat 5
    183 Sussex Gardens
    W2 2RH London
    BritishDirector53061860001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BACON, Richard Paul
    51 Denman Drive North
    NW11 6RD London
    Director
    51 Denman Drive North
    NW11 6RD London
    BritishChartered Accountant442690001
    BAGSHAW, Steve
    17 Britton Street
    London
    EC1M 5TP
    Director
    17 Britton Street
    London
    EC1M 5TP
    United KingdomBritishPublishing Director152276700001
    EDMUNDSON, Stuart Roderick
    Dallington Street
    EC1V 0LN London
    9
    England
    Director
    Dallington Street
    EC1V 0LN London
    9
    England
    United KingdomBritishDirector83452750001
    EVANS, David Charles, Lord Evans Of Watford
    17 Britton Street
    London
    EC1M 5TP
    Director
    17 Britton Street
    London
    EC1M 5TP
    EnglandBritishDirector12256950004
    GRANT, Jason
    17 Britton Street
    London
    EC1M 5TP
    Director
    17 Britton Street
    London
    EC1M 5TP
    EnglandBritishPublishing Director152276100001
    GRANT, Jason
    17 Britton Street
    London
    EC1M 5TP
    Director
    17 Britton Street
    London
    EC1M 5TP
    EnglandBritishPublishing Director152276100001
    HAYWARD, Cathy
    17 Britton Street
    London
    EC1M 5TP
    Director
    17 Britton Street
    London
    EC1M 5TP
    United KingdomBritishPublishing Director152277120001
    ROBERTS, Jonathan
    17 Britton Street
    London
    EC1M 5TP
    Director
    17 Britton Street
    London
    EC1M 5TP
    United KingdomBritishPublishing Director152283460001
    SADLER, Anne Helen
    17 Britton Street
    London
    EC1M 5TP
    Director
    17 Britton Street
    London
    EC1M 5TP
    United KingdomBritishPublishing Director44989910001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of REDACTIVE PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    Mar 08, 2023
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    No
    Legal FormLtd Company
    Country RegisteredUnited Kingdom
    Legal AuthorityBritish
    Place RegisteredCompanies House
    Registration Number14130389
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Brian Grant
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    Apr 06, 2016
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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