DESIGN PUBLISHING COMPANY LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 3HG

Company number 02621489
Status Active
Incorporation Date 18 June 1991
Company Type Private Limited Company
Address 34 GRENO VIEW, HOOD GREEN, BARNSLEY, SOUTH YORKSHIRE, S75 3HG
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 300 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DESIGN PUBLISHING COMPANY LIMITED are www.designpublishingcompany.co.uk, and www.design-publishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Design Publishing Company Limited is a Private Limited Company. The company registration number is 02621489. Design Publishing Company Limited has been working since 18 June 1991. The present status of the company is Active. The registered address of Design Publishing Company Limited is 34 Greno View Hood Green Barnsley South Yorkshire S75 3hg. . PRESTON, Joanne Debbie is a Secretary of the company. PEACH, John Michael is a Director of the company. PRESTON, Joanne Debbie is a Director of the company. Secretary BAKER, Ian James has been resigned. Secretary PEACH, Denise has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAKER, Ian James has been resigned. Director WILSON, Stuart Rodney has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
PRESTON, Joanne Debbie
Appointed Date: 17 March 2006

Director
PEACH, John Michael
Appointed Date: 18 June 1991
86 years old

Director
PRESTON, Joanne Debbie
Appointed Date: 01 August 2006
56 years old

Resigned Directors

Secretary
BAKER, Ian James
Resigned: 13 May 2005
Appointed Date: 18 June 1991

Secretary
PEACH, Denise
Resigned: 17 March 2006
Appointed Date: 13 May 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 June 1991
Appointed Date: 18 June 1991

Director
BAKER, Ian James
Resigned: 13 May 2005
Appointed Date: 18 June 1991
73 years old

Director
WILSON, Stuart Rodney
Resigned: 14 May 2003
Appointed Date: 18 June 1991
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 June 1991
Appointed Date: 18 June 1991

DESIGN PUBLISHING COMPANY LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 July 2016
29 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300

10 Nov 2015
Total exemption small company accounts made up to 31 July 2015
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 300

10 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 65 more events
02 Jul 1991
New director appointed

02 Jul 1991
Director resigned;new director appointed

02 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

02 Jul 1991
Registered office changed on 02/07/91 from: 12 york place leeds west yorkshire LS1 2DS

18 Jun 1991
Incorporation

DESIGN PUBLISHING COMPANY LIMITED Charges

27 September 2001
Debenture
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…