MAIL PUBLICATIONS LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
MAIL PUBLICATIONS LIMITED is a Private Limited Company from MAIDSTONE and has the status: Liquidation.
MAIL PUBLICATIONS LIMITED was incorporated 25 years ago on 25/06/1998 and has the registered number: 03587201. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2023.
MAIL PUBLICATIONS LIMITED was incorporated 25 years ago on 25/06/1998 and has the registered number: 03587201. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2023.
MAIL PUBLICATIONS LIMITED - MAIDSTONE
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2021 | 31/03/2023 |
Registered Office
MAXWELL DAVIES LIMITED VINTERS BUSINESS PARK
MAIDSTONE
KENT
ME14 5NZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/06/2021 | 09/07/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLAIRE PROCTER | Apr 1959 | British | Director | 1998-12-01 | CURRENT |
ELIZABETH MARY MEREDITH LAWSON | Sep 1970 | British | Director | 2017-11-17 | CURRENT |
MR SIMON FINLAY | Jan 1965 | British | Director | 2020-10-08 | CURRENT |
CLAIRE PROCTER | Apr 1959 | British | Secretary | 1998-12-01 | CURRENT |
MR WILLIAM JAMES BRETT | Jul 1953 | British | Director | 2014-03-10 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1998-06-25 UNTIL 1998-06-25 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-06-25 UNTIL 1998-06-25 | RESIGNED | ||
MR DAVID DEAN LEWIS | Dec 1947 | British | Director | 2008-02-13 UNTIL 2019-11-13 | RESIGNED |
DENNIS JOHN FOWLE | May 1934 | British | Director | 1998-06-25 UNTIL 2009-01-01 | RESIGNED |
MR RICHARD EMMERSON ELLIOT | Feb 1966 | British | Director | 2010-08-01 UNTIL 2017-06-01 | RESIGNED |
DAVID WAYNE DADSWELL | Apr 1975 | British | Director | 2005-06-06 UNTIL 2011-10-14 | RESIGNED |
BARBARA ANN FOWLE | Nov 1934 | Secretary | 1998-06-25 UNTIL 1998-12-01 | RESIGNED | |
MRS DEBORAH NEAVE | Jan 1962 | British | Director | 2009-01-01 UNTIL 2013-10-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Dennis Fowle | 2016-04-06 | 5/1934 | Maidstone Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Claire Proctor | 2016-04-06 | 4/1959 | Maidstone Kent | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-03-16 | 30-06-2021 | 7,263 Cash -55,447 equity |
ACCOUNTS - Final Accounts preparation | 2021-01-12 | 30-06-2020 | 69,472 Cash 13,544 equity |
ACCOUNTS - Final Accounts preparation | 2020-02-07 | 30-06-2019 | 15,971 Cash 33,802 equity |
Mail Publications Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-28 | 30-06-2018 | £33,388 Cash £61,561 equity |
Mail Publications Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-08 | 30-06-2017 | £56,563 Cash £72,701 equity |
Mail Publications Limited - Abbreviated accounts 16.3 | 2016-11-17 | 30-06-2016 | £46,089 Cash £79,617 equity |