Company Information for NH PUBLISHING LIMITED
1 FIRLANDS, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3TB,
|
Company Registration Number
05432911
Private Limited Company
Active |
Company Name | |
---|---|
NH PUBLISHING LIMITED | |
Legal Registered Office | |
1 FIRLANDS BISHOP'S STORTFORD HERTFORDSHIRE CM23 3TB Other companies in RH18 | |
Company Number | 05432911 | |
---|---|---|
Company ID Number | 05432911 | |
Date formed | 2005-04-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 27/08/2023 | |
Account next due | 27/05/2025 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB867322311 |
Last Datalog update: | 2024-07-05 21:06:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NH PUBLISHING, INC. | 343 ALMERIA AVENUE CORAL GABLES FL 33134 | Inactive | Company formed on the 1999-03-30 |
Officer | Role | Date Appointed |
---|---|---|
JULIEANNE MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANA CAMERON BOWLEY |
Company Secretary | ||
GEOFFREY JOHN WEATE |
Director | ||
FLETCHER KENNEDY SECRETARIES LTD |
Company Secretary | ||
FLETCHER KENNEDY DIRECTORS LTD |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 29/05/24 FROM 6 New Street Sawbridgeworth Hertfordshire CM21 9BA | ||
MICRO ENTITY ACCOUNTS MADE UP TO 27/08/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 27/08/22 | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/08/21 | |
Amended mirco entity accounts made up to 2020-08-27 | ||
AAMD | Amended mirco entity accounts made up to 2020-08-27 | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/08/20 | |
CH01 | Director's details changed for Julieanne Murray on 2021-04-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/02/19 | |
AA01 | Previous accounting period extended from 27/02/20 TO 27/08/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/21 FROM 3 Blacklands Crescent Forest Row East Sussex RH18 5NN | |
CH01 | Director's details changed for Julieanne Murray on 2021-01-07 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC04 | Change of details for Julieanne Murray as a person with significant control on 2019-01-01 | |
PSC07 | CESSATION OF FLETCHER KENNEDY NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/18 TO 27/02/18 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
TM02 | Termination of appointment of Diana Cameron Bowley on 2016-03-31 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 29/02/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN WEATE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/09/15 TO 31/03/15 | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/09/15 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN WEATE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIEANNE MURRAY / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIEANNE MURRAY / 30/10/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 03/08/06 | |
RES04 | £ NC 1000/2000 03/08/0 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB | |
88(2)R | AD 03/08/06--------- £ SI 100@1=100 £ IC 100/200 | |
88(2)R | AD 03/08/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.45 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
Creditors Due After One Year | 2013-03-31 | £ 92,637 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 96,972 |
Creditors Due Within One Year | 2013-03-31 | £ 34,519 |
Creditors Due Within One Year | 2012-03-31 | £ 35,351 |
Creditors and other liabilities
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 NH PUBLISHING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 4,067 |
---|---|---|
Current Assets | 2013-03-31 | £ 59,349 |
Current Assets | 2012-03-31 | £ 45,947 |
Debtors | 2013-03-31 | £ 55,282 |
Debtors | 2012-03-31 | £ 44,960 |
Tangible Fixed Assets | 2013-03-31 | £ 1,045 |
Debtors and other cash assets
NH PUBLISHING LIMITED owns 11 domain names.
nhpublishing.co.uk nhdmag.co.uk nhdmagazine.co.uk dieteticjobs.co.uk econutrition.co.uk ddyo.co.uk eco-nutrition.co.uk n-hd.co.uk nutnet.co.uk nutritionhub.co.uk nh-d.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NH PUBLISHING LIMITED | Event Date | 2011-04-05 |
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. |