ARCHER PUBLICATIONS LIMITED - SUSSEX
Company Profile | Company Filings |
Overview
ARCHER PUBLICATIONS LIMITED is a Private Limited Company from SUSSEX and has the status: Active.
ARCHER PUBLICATIONS LIMITED was incorporated 31 years ago on 13/07/1992 and has the registered number: 02730788. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ARCHER PUBLICATIONS LIMITED was incorporated 31 years ago on 13/07/1992 and has the registered number: 02730788. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ARCHER PUBLICATIONS LIMITED - SUSSEX
This company is listed in the following categories:
47781 - Retail sale in commercial art galleries
47781 - Retail sale in commercial art galleries
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
100 CHURCH STREET
SUSSEX
BN1 1UJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW PETER MILLEDGE | British | Secretary | 2002-07-02 | CURRENT | |
MRS LINDSAY ALKIN | Aug 1979 | Irish | Director | 2011-03-18 | CURRENT |
MRS DELLA ANN KEIGHLEY | Jan 1964 | British | Director | 2021-07-09 | CURRENT |
MR ANDREW PETER MILLEDGE | British | Director | 2002-07-02 | CURRENT | |
MR LAWRENCE RANDOLPH ALKIN | Mar 1952 | Irish | Director | 1993-08-01 | CURRENT |
LAURA CONNIE STARBUCK | British | Secretary | 1998-09-04 UNTIL 2001-04-05 | RESIGNED | |
JULIE ANNE SCOTT | British | Secretary | 2001-04-05 UNTIL 2002-08-16 | RESIGNED | |
BJ REGISTRARS LIMITED | Corporate Nominee Director | 1992-07-13 UNTIL 1992-11-10 | RESIGNED | ||
MERALYN KAY WILLIAMS | British | Secretary | 1992-11-10 UNTIL 1993-08-01 | RESIGNED | |
MICAELA JULIET VALENTINE | British | Secretary | 1993-12-31 UNTIL 1995-10-26 | RESIGNED | |
LAURA CONNIE STARBUCK | British | Secretary | 1995-10-26 UNTIL 1997-11-28 | RESIGNED | |
MURIEL FRANCES ALKIN | British | Secretary | 1993-08-01 UNTIL 1993-12-31 | RESIGNED | |
MARIE KENNEDY | British | Secretary | 1997-11-28 UNTIL 1998-09-04 | RESIGNED | |
MR ANTHONY RAYMOND TAFT | British | Director | 1992-11-10 UNTIL 1993-08-01 | RESIGNED | |
MR ASHOK KUMAR | Nominee Secretary | 1992-07-13 UNTIL 1992-11-10 | RESIGNED | ||
MS ACUSHLA BENNETT | Oct 1992 | British | Director | 2019-04-02 UNTIL 2020-09-01 | RESIGNED |
JESSICA GOULD | Oct 1970 | British | Director | 2019-04-02 UNTIL 2021-06-21 | RESIGNED |
MARIE KENNEDY | British | Director | 1997-01-31 UNTIL 1998-09-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Lawrence Randolph Alkin | 2016-07-01 | 3/1952 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Archer Publications Limited | 2023-09-29 | 31-12-2022 | £109,698 Cash |
Archer Publications Limited | 2022-09-30 | 31-12-2021 | £291,224 Cash |
Archer Publications Limited | 2021-09-21 | 31-12-2020 | £289,929 Cash |
Archer Publications Limited | 2020-10-22 | 31-12-2019 | £170,598 Cash |
Archer Publications Limited | 2019-09-26 | 31-12-2018 | £57,283 Cash |
ACCOUNTS - Final Accounts | 2018-08-08 | 31-12-2017 | 57,958 Cash 832,882 equity |
ACCOUNTS - Final Accounts | 2017-05-12 | 31-12-2016 | 25,719 Cash 633,723 equity |
ACCOUNTS - Accounts | 2016-07-20 | 31-12-2015 | 208 Cash 424,604 equity |
ACCOUNTS - Accounts | 2015-09-18 | 31-12-2014 | 108,396 Cash 313,449 equity |
ACCOUNTS - Accounts | 2014-09-19 | 31-12-2013 | 97,005 Cash 270,761 equity |