Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEP FORWARD PUBLISHING LIMITED
Company Information for

STEP FORWARD PUBLISHING LIMITED

ST JUDE'S CHURCH, DULWICH ROAD, LONDON, SE24 0PB,
Company Registration Number
03240203
Private Limited Company
Active

Company Overview

About Step Forward Publishing Ltd
STEP FORWARD PUBLISHING LIMITED was founded on 1996-08-20 and has its registered office in London. The organisation's status is listed as "Active". Step Forward Publishing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STEP FORWARD PUBLISHING LIMITED
 
Legal Registered Office
ST JUDE'S CHURCH
DULWICH ROAD
LONDON
SE24 0PB
Other companies in SE24
 
Filing Information
Company Number 03240203
Company ID Number 03240203
Date formed 1996-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 10:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEP FORWARD PUBLISHING LIMITED
Is this data useful to you?
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.

Company Officers of STEP FORWARD PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN MARK ALLEN
Company Secretary 2006-10-31
BENJAMIN MARK ALLEN
Director 2006-10-31
MARK CHARLES ALLEN
Director 2006-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD KEMP
Director 2006-10-31 2012-03-31
ROGER PAUL WARHAM
Company Secretary 2006-03-01 2006-10-31
JULIE SMART
Director 1996-10-17 2006-10-31
ROGER PAUL WARHAM
Director 1996-10-17 2006-10-31
GILLIAN MARY WILTON
Director 1996-10-17 2006-10-31
GILLIAN MARY WILTON
Company Secretary 2000-10-01 2006-03-01
ROGER PAUL WARHAM
Company Secretary 1996-10-17 2000-10-01
DOROTHY MAY GRAEME
Nominated Secretary 1996-08-20 1996-10-17
LESLEY JOYCE GRAEME
Nominated Director 1996-08-20 1996-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN MARK ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Company Secretary 2007-07-26 CURRENT 1997-06-25 Active
BENJAMIN MARK ALLEN MASTER TRAVEL LIMITED Company Secretary 2005-09-12 CURRENT 1991-07-22 Active
BENJAMIN MARK ALLEN MA MUSIC, LEISURE & TRAVEL LTD Company Secretary 2005-09-05 CURRENT 1994-04-28 Active
BENJAMIN MARK ALLEN MARK ALLEN HOLDINGS LIMITED Company Secretary 2005-09-05 CURRENT 1987-04-07 Active
BENJAMIN MARK ALLEN MA INTERIORS LIMITED Company Secretary 2005-09-05 CURRENT 2001-09-11 Active
BENJAMIN MARK ALLEN MA HEALTHCARE LIMITED. Company Secretary 2005-09-05 CURRENT 1985-01-17 Active
BENJAMIN MARK ALLEN MA EDUCATION & MUSIC LIMITED Company Secretary 2005-09-05 CURRENT 2000-05-26 Active
BENJAMIN MARK ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
BENJAMIN MARK ALLEN UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
BENJAMIN MARK ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
BENJAMIN MARK ALLEN MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
BENJAMIN MARK ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
BENJAMIN MARK ALLEN MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
BENJAMIN MARK ALLEN THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-01 CURRENT 1985-11-18 Active
BENJAMIN MARK ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
BENJAMIN MARK ALLEN MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
BENJAMIN MARK ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
BENJAMIN MARK ALLEN MASTER TRAVEL LIMITED Director 2005-09-12 CURRENT 1991-07-22 Active
BENJAMIN MARK ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 2005-09-05 CURRENT 1994-04-28 Active
BENJAMIN MARK ALLEN MA INTERIORS LIMITED Director 2005-09-05 CURRENT 2001-09-11 Active
BENJAMIN MARK ALLEN MA HEALTHCARE LIMITED. Director 2005-09-05 CURRENT 1985-01-17 Active
BENJAMIN MARK ALLEN MA EDUCATION & MUSIC LIMITED Director 2005-09-05 CURRENT 2000-05-26 Active
BENJAMIN MARK ALLEN MARK ALLEN HOLDINGS LIMITED Director 2004-03-01 CURRENT 1987-04-07 Active
MARK CHARLES ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
MARK CHARLES ALLEN UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
MARK CHARLES ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
MARK CHARLES ALLEN RICHMOND, THE AMERICAN INTERNATIONAL UNIVERSITY IN LONDON, INC. Director 2016-05-26 CURRENT 1993-01-01 Active
MARK CHARLES ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
MARK CHARLES ALLEN MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
MARK CHARLES ALLEN THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-23 CURRENT 1985-11-18 Active
MARK CHARLES ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
MARK CHARLES ALLEN MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
MARK CHARLES ALLEN JAZZWISE PUBLICATIONS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
MARK CHARLES ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
MARK CHARLES ALLEN MARK ALLEN PROPERTIES LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN MA INTERIORS LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN PR PLEASE LIMITED Director 2001-01-04 CURRENT 2001-01-04 Active
MARK CHARLES ALLEN MA EDUCATION & MUSIC LIMITED Director 2000-05-26 CURRENT 2000-05-26 Active
MARK CHARLES ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 1994-04-28 CURRENT 1994-04-28 Active
MARK CHARLES ALLEN MASTER TRAVEL LIMITED Director 1992-07-22 CURRENT 1991-07-22 Active
MARK CHARLES ALLEN MARK ALLEN HOLDINGS LIMITED Director 1992-01-26 CURRENT 1987-04-07 Active
MARK CHARLES ALLEN MA EXHIBITIONS LIMITED Director 1992-01-26 CURRENT 1987-03-26 Active
MARK CHARLES ALLEN MA AGRICULTURE LIMITED Director 1992-01-26 CURRENT 1978-07-31 Active
MARK CHARLES ALLEN MA HEALTHCARE LIMITED. Director 1992-01-26 CURRENT 1985-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-21Compulsory strike-off action has been discontinued
2023-10-18CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-10-17FIRST GAZETTE notice for compulsory strike-off
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-31CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-25DISS40Compulsory strike-off action has been discontinued
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-10-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 3000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 3000
2015-09-16AR0126/07/15 ANNUAL RETURN FULL LIST
2014-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 3000
2014-08-28AR0126/07/14 ANNUAL RETURN FULL LIST
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-09AR0126/07/13 ANNUAL RETURN FULL LIST
2013-08-09CH01Director's details changed for Benjamin Mark Allen on 2013-07-01
2013-08-09CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN MARK ALLEN on 2013-07-01
2012-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-20AR0126/07/12 ANNUAL RETURN FULL LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP
2011-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-06AR0126/07/11 ANNUAL RETURN FULL LIST
2011-09-06CH01Director's details changed for David Richard Kemp on 2011-04-01
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-23AR0126/07/10 ANNUAL RETURN FULL LIST
2009-08-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-21363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-08-21190LOCATION OF DEBENTURE REGISTER
2009-08-21353LOCATION OF REGISTER OF MEMBERS
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM ST JUDE'S CHURCH DULWICH ROAD HERNE HILL LONDON SE24 0PB
2008-08-26363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM ST JUDE'S CHURCH, DULWICH ROAD HERNE HILL LONDON SE24 0PB
2008-08-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ALLEN / 23/05/2008
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-29363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: ST JUDES CHURCH DULWICH ROAD HERNE HILL LONDON SE25 0PB
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: CONNAUGHT HOUSE MORRELL STREET LEAMINGTON SPA WARWICKSHIRE CV32 5SZ
2006-11-16225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS; AMEND
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 25 CROSS STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PX
2006-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-08288bSECRETARY RESIGNED
2006-03-08288aNEW SECRETARY APPOINTED
2005-08-26363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-11363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: THE COACH HOUSE CROSS ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5PB
2002-08-05395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-14363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-19363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-10-19288aNEW SECRETARY APPOINTED
2000-10-19363(288)SECRETARY RESIGNED
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-22287REGISTERED OFFICE CHANGED ON 22/02/00 FROM: CONNAUGHT HOUSE 4 MORRELL STREET LEAMINGTON SPA WARWICKSHIRE CV32 5SZ
1996-10-26£ nc 1000/10000 17/10/96
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to STEP FORWARD PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEP FORWARD PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-15 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 STEP FORWARD PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of STEP FORWARD PUBLISHING LIMITED registering or being granted any patents
Domain Names

STEP FORWARD PUBLISHING LIMITED owns 1 domain names.

professionalchildcare.co.uk  

Trademarks
We have not found any records of STEP FORWARD PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STEP FORWARD PUBLISHING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-08-11 GBP £1,632
Nottinghamshire County Council 2011-08-11 GBP £1,632
Nottinghamshire County Council 2011-08-11 GBP £1,632
Nottinghamshire County Council 2011-08-11 GBP £1,632

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STEP FORWARD PUBLISHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEP FORWARD PUBLISHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEP FORWARD PUBLISHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.