OT PUBLISHING LIMITED

8 Twisleton Court 8 Twisleton Court, Dartford, DA1 2EN, Kent
StatusACTIVE
Company No.04969714
CategoryPrivate Limited Company
Incorporated19 Nov 2003
Age20 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

OT PUBLISHING LIMITED is an active private limited company with number 04969714. It was incorporated 20 years, 6 months, 27 days ago, on 19 November 2003. The company address is 8 Twisleton Court 8 Twisleton Court, Dartford, DA1 2EN, Kent.



Company Fillings

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-20

Psc name: Mr Paul Damian Lawrie

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-20

Officer name: Mr Paul Damian Lawrie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 13 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2023

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Nata Jane Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 07 Jan 2022

Action Date: 24 Jun 2021

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2021-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-23

Psc name: Ot Publishing Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-24

Psc name: Paul Damian Lawrie

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-01

Psc name: Nata Jane Brown

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Damian Lawrie

Change date: 2019-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2019

Action Date: 11 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-11

Capital : 210 GBP

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Damian Lawrie

Change date: 2019-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Grant Brown

Cessation date: 2018-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Damian Lawrie

Cessation date: 2018-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-03

Psc name: Ot Publishing Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-25

Officer name: Adrian Grant Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 18/02/2019 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Damian Lawrie

Change date: 2017-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: C/O Clinker Little 94 London Road Crayford Dartford Kent DA1 4DX England

Change date: 2012-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Paul Damian Lawrie

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Grant Brown

Change date: 2009-12-10

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Paul Damian Lawrie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Address

Type: AD01

Old address: the Old Granary Malt House Farm Green Street Green Road Dartford Kent DA2 8DX

Change date: 2010-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Paul Damian Lawrie

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Brown

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 29/04/2009 from 76 glebe lane barming maidstone kent ME16 9BD

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 12/08/05 from: watmough house wrotham road meopham kent DA13 0JL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 20/09/04 from: 8 watkin walk biggleswade bedfordshire SG18 0BA

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH CONSTRUCTION (KENT) LIMITED

88 HERNE BAY ROAD,WHITSTABLE,CT5 2LX

Number:11445109
Status:ACTIVE
Category:Private Limited Company

ASYNCHRONOUS LTD

41 BRIDGEMAN TERRACE,WIGAN,WN1 1TT

Number:09960808
Status:ACTIVE
Category:Private Limited Company
Number:07573825
Status:ACTIVE
Category:Private Limited Company

KV2 AUDIO EUROPE LIMITED

UNIT 4 HADLEIGH BUSINESS CENTRE,HADLEIGH,SS7 2BT

Number:04610121
Status:ACTIVE
Category:Private Limited Company

NEEDLESCRIBE LTD

KISMET SANDFORD ROAD,WAREHAM,BH20 7AF

Number:06572087
Status:ACTIVE
Category:Private Limited Company

REGENTS COURT RYDE LIMITED

THE ESTATE OFFICE,EAST COWES,PO32 6LW

Number:11278457
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source