VENTURE PUBLICATIONS LIMITED - DERBYSHIRE
Company Profile | Company Filings |
Overview
VENTURE PUBLICATIONS LIMITED is a Private Limited Company from DERBYSHIRE and has the status: Dissolved - no longer trading.
VENTURE PUBLICATIONS LIMITED was incorporated 31 years ago on 10/02/1993 and has the registered number: 02788630. The accounts status is TOTAL EXEMPTION FULL.
VENTURE PUBLICATIONS LIMITED was incorporated 31 years ago on 10/02/1993 and has the registered number: 02788630. The accounts status is TOTAL EXEMPTION FULL.
VENTURE PUBLICATIONS LIMITED - DERBYSHIRE
This company is listed in the following categories:
58110 - Book publishing
58110 - Book publishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
128 PIKES LANE
DERBYSHIRE
SK13 9FA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN ARTHUR SENIOR | May 1937 | British | Director | 1995-07-25 | CURRENT |
MR. MBE DAVID ANTHONY SHAW | Sep 1947 | British | Director | 2012-09-01 | CURRENT |
MR MARK DAVID SENIOR | Oct 1963 | British | Director | 1995-07-25 | CURRENT |
IAN MALCOLM GEOFFREY STUBBS | Secretary | 2005-12-01 | CURRENT | ||
IAN MALCOLM GEOFFREY STUBBS | Jun 1950 | British | Director | 2001-03-16 | CURRENT |
MR DUNCAN FORBES ROBERTS | Sep 1951 | British | Director | 1993-08-05 UNTIL 1995-07-25 | RESIGNED |
MR DUNCAN FORBES ROBERTS | Sep 1951 | British | Secretary | 1993-11-01 UNTIL 1995-07-25 | RESIGNED |
THOMAS BRUCE MAUND | Aug 1924 | British | Secretary | 1993-04-02 UNTIL 1993-10-31 | RESIGNED |
MR MARK DAVID SENIOR | Oct 1963 | British | Secretary | 1995-07-25 UNTIL 1995-11-06 | RESIGNED |
RALPH JAMES CHAMBERS | Sep 1979 | Secretary | 1995-11-06 UNTIL 2005-11-30 | RESIGNED | |
GLYNNE STANFIELD | Apr 1961 | British | Secretary | 1993-02-10 UNTIL 1993-02-23 | RESIGNED |
BRIAN MARSHALL | Mar 1954 | British | Nominee Director | 1993-02-10 UNTIL 1993-02-23 | RESIGNED |
DAVID JOHN MEREDITH | Nov 1936 | British | Director | 1993-04-02 UNTIL 1995-07-25 | RESIGNED |
THOMAS BRUCE MAUND | Aug 1924 | British | Director | 1993-04-02 UNTIL 1995-03-31 | RESIGNED |
GLYNNE STANFIELD | Apr 1961 | British | Director | 1993-02-10 UNTIL 1993-02-23 | RESIGNED |
ALFRED ALAN TOWNSIN | Mar 1926 | British | Director | 1993-04-02 UNTIL 1995-01-10 | RESIGNED |
KENNETH WARWICK SWALLOW | Apr 1935 | British | Director | 1995-03-31 UNTIL 1995-07-25 | RESIGNED |
NEIL CHARLES MACDONALD | May 1931 | British | Director | 1993-04-02 UNTIL 1995-07-25 | RESIGNED |
JOHN MERVYN BANKS | Apr 1942 | British | Director | 2002-01-25 UNTIL 2006-03-10 | RESIGNED |
DAVID SCOTT HELLEWELL | Sep 1937 | British | Director | 1995-08-03 UNTIL 2012-08-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Malcolm Geoffrey Stubbs | 2016-05-01 | 6/1950 | Significant influence or control | |
Mr Mark David Senior | 2016-05-01 | 9/1963 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
VENTURE_PUBLICATIONS_LIMI - Accounts | 2018-08-31 | 31-12-2017 | £795 Cash £22,973 equity |
VENTURE_PUBLICATIONS_LIMI - Accounts | 2017-09-26 | 31-12-2016 | £855 Cash |
Abbreviated Company Accounts - VENTURE PUBLICATIONS LIMITED | 2016-09-27 | 31-12-2015 | £1,520 Cash £50,501 equity |
Abbreviated Company Accounts - VENTURE PUBLICATIONS LIMITED | 2015-09-24 | 31-12-2014 | £2,536 Cash £54,713 equity |
Abbreviated Company Accounts - VENTURE PUBLICATIONS LIMITED | 2014-09-27 | 31-12-2013 | £1,348 Cash £59,894 equity |