SHERBORNE PUBLICATIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
SHERBORNE PUBLICATIONS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SHERBORNE PUBLICATIONS LIMITED was incorporated 32 years ago on 10/10/1991 and has the registered number: 02652964. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
SHERBORNE PUBLICATIONS LIMITED was incorporated 32 years ago on 10/10/1991 and has the registered number: 02652964. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
SHERBORNE PUBLICATIONS LIMITED - LONDON
This company is listed in the following categories:
58130 - Publishing of newspapers
58130 - Publishing of newspapers
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
71-75 SHELTON STREET
LONDON
WC2H 9JQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HECTOR PUENTE SIERRA | May 1993 | Spanish | Director | 2021-01-09 | CURRENT |
MR CHARLES NICHOLAS KIMBER | Jul 1957 | British | Director | 2013-03-31 | CURRENT |
MR HECTOR PUENTE SIERRA | Secretary | 2021-01-09 | CURRENT | ||
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 1991-10-10 UNTIL 1991-11-04 | RESIGNED | ||
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1991-10-10 UNTIL 1991-11-04 | RESIGNED | ||
MR PATRICK JOSEPH STACK | Aug 1953 | Irish | Director | 1991-11-04 UNTIL 2009-06-12 | RESIGNED |
VIVIENNE SMITH | Nov 1971 | South African | Director | 2009-06-12 UNTIL 2011-09-30 | RESIGNED |
MR MARTIN JAMES SMITH | Oct 1963 | British | Director | 2007-10-31 UNTIL 2013-03-31 | RESIGNED |
MR JOHN WILLIAM REES | Jul 1957 | British | Director | 1991-11-04 UNTIL 2009-06-12 | RESIGNED |
MR JOSEPH CHOONARA | Jul 1977 | British | Director | 2009-12-15 UNTIL 2014-08-15 | RESIGNED |
MS SUSAN LINDA CALDWELL | Oct 1958 | British | Director | 2014-08-15 UNTIL 2021-01-09 | RESIGNED |
VIVIENNE SMITH | Nov 1971 | South African | Secretary | 2007-10-31 UNTIL 2009-12-15 | RESIGNED |
MR PETER JOHN MORGAN | Jul 1962 | Secretary | 1991-11-04 UNTIL 2007-10-31 | RESIGNED | |
MR JOSEPH CHOONARA | Secretary | 2009-12-15 UNTIL 2014-08-15 | RESIGNED | ||
MS SUSAN LINDA CALDWELL | Secretary | 2014-08-15 UNTIL 2021-01-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Basketter | 2016-04-06 | 8/1969 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Roger Fredrick Cox | 2016-04-06 | 7/1940 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sherborne Publications Limited - Filleted accounts | 2024-02-29 | 31-03-2023 | £74,967 Cash £-432,036 equity |
Sherborne Publications Ltd - Filleted accounts | 2023-04-13 | 31-03-2022 | £34,349 Cash £-338,256 equity |
Sherborne Publications Ltd - Filleted accounts | 2021-12-17 | 31-03-2021 | £401 Cash £-365,784 equity |
Sherborne Publications Ltd - Filleted accounts | 2020-12-22 | 31-03-2020 | £895 Cash £-351,190 equity |
Sherborne Publications Ltd - Filleted accounts | 2019-12-05 | 31-03-2019 | £3,703 Cash £-417,923 equity |
Sherborne Publications Ltd - Filleted accounts | 2018-12-08 | 31-03-2018 | £5,620 Cash £-474,633 equity |
Sherborne Publications Ltd - Filleted accounts | 2017-10-10 | 31-03-2017 | £1,668 Cash £-373,723 equity |
Sherborne Publications Ltd - Abbreviated accounts | 2016-07-30 | 31-03-2016 | £3,585 Cash |
Sherborne Publications Ltd - Abbreviated accounts | 2015-10-31 | 31-03-2015 | £5,665 Cash |