Active
Company Information for THE AIRPORTS PUBLISHING NETWORK LIMITED
ST JUDES CHURCH, DULWICH ROAD, LONDON, SE24 0PB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE AIRPORTS PUBLISHING NETWORK LIMITED | |
Legal Registered Office | |
ST JUDES CHURCH DULWICH ROAD LONDON SE24 0PB Other companies in TN12 | |
Company Number | 01960598 | |
---|---|---|
Company ID Number | 01960598 | |
Date formed | 1985-11-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/03/2025 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 06:18:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN MARK ALLEN |
||
MARK CHARLES ALLEN |
||
BRIAN WILLIAM GOODRIDGE |
||
KATINA TOUMBA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY STUART ORNELLAS |
Director | ||
PETER CHARLES KNUTTON |
Director | ||
TIMOTHY JAMES GALE |
Company Secretary | ||
TIMOTHY JAMES GALE |
Director | ||
JEAN ORNELLAS |
Company Secretary | ||
JEAN ORNELLAS |
Director | ||
ANTHONIUS JOHANNES JOZEF KENTER |
Company Secretary | ||
ANTHONIUS JOHANNES JOZEF KENTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILES PUBLISHING LIMITED | Director | 2017-12-20 | CURRENT | 2002-08-01 | Active | |
UNITY MEDIA LIMITED | Director | 2017-06-23 | CURRENT | 1980-11-19 | Active | |
UNITY EXHIBITIONS LIMITED | Director | 2017-06-23 | CURRENT | 2013-01-28 | Active | |
MA EXHIBITIONS LIMITED | Director | 2017-02-01 | CURRENT | 1987-03-26 | Active | |
HEADFIRST PUBLISHING LIMITED | Director | 2015-11-24 | CURRENT | 1984-03-21 | Active | |
MA DENTISTRY MEDIA LIMITED | Director | 2015-11-24 | CURRENT | 1991-03-13 | Active | |
A D MEDIA EUROPE LIMITED | Director | 2014-04-11 | CURRENT | 2010-01-05 | Dissolved 2015-02-24 | |
MA BUSINESS LIMITED | Director | 2014-04-11 | CURRENT | 2008-12-24 | Active | |
HOPSCOTCH EDUCATIONAL PUBLISHING LTD | Director | 2007-07-26 | CURRENT | 1997-06-25 | Active | |
STEP FORWARD PUBLISHING LIMITED | Director | 2006-10-31 | CURRENT | 1996-08-20 | Active | |
MASTER TRAVEL LIMITED | Director | 2005-09-12 | CURRENT | 1991-07-22 | Active | |
MA MUSIC, LEISURE & TRAVEL LTD | Director | 2005-09-05 | CURRENT | 1994-04-28 | Active | |
MA INTERIORS LIMITED | Director | 2005-09-05 | CURRENT | 2001-09-11 | Active | |
MA HEALTHCARE LIMITED. | Director | 2005-09-05 | CURRENT | 1985-01-17 | Active | |
MA EDUCATION & MUSIC LIMITED | Director | 2005-09-05 | CURRENT | 2000-05-26 | Active | |
MARK ALLEN HOLDINGS LIMITED | Director | 2004-03-01 | CURRENT | 1987-04-07 | Active | |
MILES PUBLISHING LIMITED | Director | 2017-12-20 | CURRENT | 2002-08-01 | Active | |
UNITY MEDIA LIMITED | Director | 2017-06-23 | CURRENT | 1980-11-19 | Active | |
UNITY EXHIBITIONS LIMITED | Director | 2017-06-23 | CURRENT | 2013-01-28 | Active | |
RICHMOND, THE AMERICAN INTERNATIONAL UNIVERSITY IN LONDON, INC. | Director | 2016-05-26 | CURRENT | 1993-01-01 | Active | |
HEADFIRST PUBLISHING LIMITED | Director | 2015-11-24 | CURRENT | 1984-03-21 | Active | |
MA DENTISTRY MEDIA LIMITED | Director | 2015-11-24 | CURRENT | 1991-03-13 | Active | |
A D MEDIA EUROPE LIMITED | Director | 2014-04-11 | CURRENT | 2010-01-05 | Dissolved 2015-02-24 | |
MA BUSINESS LIMITED | Director | 2014-04-11 | CURRENT | 2008-12-24 | Active | |
JAZZWISE PUBLICATIONS LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active | |
HOPSCOTCH EDUCATIONAL PUBLISHING LTD | Director | 2007-07-26 | CURRENT | 1997-06-25 | Active | |
STEP FORWARD PUBLISHING LIMITED | Director | 2006-10-31 | CURRENT | 1996-08-20 | Active | |
MARK ALLEN PROPERTIES LIMITED | Director | 2001-09-28 | CURRENT | 2001-09-11 | Active | |
MA INTERIORS LIMITED | Director | 2001-09-28 | CURRENT | 2001-09-11 | Active | |
PR PLEASE LIMITED | Director | 2001-01-04 | CURRENT | 2001-01-04 | Active | |
MA EDUCATION & MUSIC LIMITED | Director | 2000-05-26 | CURRENT | 2000-05-26 | Active | |
MA MUSIC, LEISURE & TRAVEL LTD | Director | 1994-04-28 | CURRENT | 1994-04-28 | Active | |
MASTER TRAVEL LIMITED | Director | 1992-07-22 | CURRENT | 1991-07-22 | Active | |
MARK ALLEN HOLDINGS LIMITED | Director | 1992-01-26 | CURRENT | 1987-04-07 | Active | |
MA EXHIBITIONS LIMITED | Director | 1992-01-26 | CURRENT | 1987-03-26 | Active | |
MA AGRICULTURE LIMITED | Director | 1992-01-26 | CURRENT | 1978-07-31 | Active | |
MA HEALTHCARE LIMITED. | Director | 1992-01-26 | CURRENT | 1985-01-17 | Active | |
UNITY MEDIA LIMITED | Director | 2017-06-23 | CURRENT | 1980-11-19 | Active | |
UNITY EXHIBITIONS LIMITED | Director | 2017-06-23 | CURRENT | 2013-01-28 | Active | |
MA EXHIBITIONS LIMITED | Director | 2017-02-01 | CURRENT | 1987-03-26 | Active | |
MA DENTISTRY MEDIA LIMITED | Director | 2015-11-24 | CURRENT | 1991-03-13 | Active | |
MA EDUCATION & MUSIC LIMITED | Director | 2012-05-01 | CURRENT | 2000-05-26 | Active | |
UNITY MEDIA LIMITED | Director | 2017-06-23 | CURRENT | 1980-11-19 | Active | |
UNITY EXHIBITIONS LIMITED | Director | 2017-06-23 | CURRENT | 2013-01-28 | Active | |
MA DENTISTRY MEDIA LIMITED | Director | 2015-11-24 | CURRENT | 1991-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/11/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019605980001 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019605980001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STUART ORNELLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KNUTTON | |
TM02 | Termination of appointment of Timothy James Gale on 2017-02-24 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/16 FROM The Stables Willow Lane Paddock Wood Tonbridge Kent TN12 6PF | |
AA01 | Previous accounting period shortened from 30/06/16 TO 31/03/16 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KATINA TOUMBA | |
AP01 | DIRECTOR APPOINTED MR BRIAN WILLIAM GOODRIDGE | |
AP01 | DIRECTOR APPOINTED MR MARK CHARLES ALLEN | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN MARK ALLEN | |
AP01 | DIRECTOR APPOINTED MR PETER CHARLES KNUTTON | |
AP03 | Appointment of Mr Timothy James Gale as company secretary on 2015-10-01 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES GALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN ORNELLAS | |
TM02 | Termination of appointment of Jean Ornellas on 2015-10-01 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 15/05/87 STATEMENT OF CAPITAL GBP 100 | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/06/15 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART ORNELLAS / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ORNELLAS / 20/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/98 FROM: SOUTHFIELDS SOUTHVIEW ROAD WADHURST EAST SUSSEX TN5 6TP | |
363s | RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
CERTNM | COMPANY NAME CHANGED S K C COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/02/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
CERTNM | COMPANY NAME CHANGED S.K.C. COMMUNICATION SERVICES LI MITED CERTIFICATE ISSUED ON 14/10/92 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/92 FROM: TERN HOUSE UPPER WEST STREET REIGATE SURREY RH2 9HX | |
363b | RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/91 FROM: LONSDALE HOUSE 7-11 HIGH STREET REIGATE SURREY RH2 9AA | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE AIRPORTS PUBLISHING NETWORK LIMITED
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as THE AIRPORTS PUBLISHING NETWORK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |