Company Information for AMERCOM PUBLISHING LIMITED
4TH FLOOR, 4 TABERNACLE STREET, LONDON, EC2A 4LU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AMERCOM PUBLISHING LIMITED | |
Legal Registered Office | |
4TH FLOOR 4 TABERNACLE STREET LONDON EC2A 4LU Other companies in WC1X | |
Company Number | 07446355 | |
---|---|---|
Company ID Number | 07446355 | |
Date formed | 2010-11-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 11:07:39 |
Companies House |
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 |
---|---|---|
STEPHEN ERIC WILLIAM BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN VALLANCE |
Company Secretary | ||
LEE WILLIAM GALLOWAY |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 22/11/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/11/19 TO 30/04/20 | |
AA01 | Previous accounting period extended from 30/11/19 TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Stephen Eric William Brown on 2019-09-19 | |
PSC04 | Change of details for Mr Stephen Eric William Brown as a person with significant control on 2019-09-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/19 FROM 171-173 Gray's Inn Road London WC1X 8UE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
SH01 | 01/12/16 STATEMENT OF CAPITAL GBP 100 | |
CC01 | Notice of Restriction on the Company's Articles | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 01/12/2016 | |
SH06 | Cancellation of shares. Statement of capital on 2016-12-01 GBP 100 | |
SH03 | Purchase of own shares | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
PSC04 | Change of details for Mr Stephen Eric William Brown as a person with significant control on 2016-12-01 | |
PSC07 | CESSATION OF SAMANTHA BROWN AS A PSC | |
PSC07 | CESSATION OF SAMANTHA BROWN AS A PSC | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN ERIC WILLIAM BROWN / 19/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA BROWN / 19/10/2017 | |
CH01 | Director's details changed for Mr Stephen Eric William Brown on 2017-10-19 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Stephen Eric William Brown on 2017-02-01 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 201 | |
SH01 | 23/11/15 STATEMENT OF CAPITAL GBP 201 | |
RES01 | ADOPT ARTICLES 07/09/16 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Eric William Brown on 2013-09-30 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 07/12/2011 | |
AR01 | 22/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAM GALLOWAY | |
AP01 | DIRECTOR APPOINTED STEPHEN BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID JOHN VALLANCE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
Creditors Due Within One Year | 2012-12-01 | £ 9,484 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 11,379 |
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 AMERCOM PUBLISHING LIMITED
Called Up Share Capital | 2012-12-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-12-01 | £ 1 |
Cash Bank In Hand | 2012-12-01 | £ 2,082 |
Cash Bank In Hand | 2011-12-01 | £ 2,217 |
Current Assets | 2012-12-01 | £ 9,813 |
Current Assets | 2011-12-01 | £ 11,285 |
Debtors | 2012-12-01 | £ 7,731 |
Debtors | 2011-12-01 | £ 9,068 |
Fixed Assets | 2012-12-01 | £ 927 |
Fixed Assets | 2011-12-01 | £ 500 |
Shareholder Funds | 2012-12-01 | £ 1,256 |
Shareholder Funds | 2011-12-01 | £ 406 |
Tangible Fixed Assets | 2012-12-01 | £ 927 |
Tangible Fixed Assets | 2011-12-01 | £ 500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as AMERCOM PUBLISHING 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. |