KEMPS PUBLISHING LIMITED
YARDLEY

Hellopages » West Midlands » Birmingham » B26 1BU

Company number 02685392
Status Active
Incorporation Date 7 February 1992
Company Type Private Limited Company
Address 11 THE SWAN COURTYARD, CHARLES EDWARD ROAD, YARDLEY, BIRMINGHAM., B26 1BU
Home Country United Kingdom
Nature of Business 58120 - Publishing of directories and mailing lists, 58142 - Publishing of consumer and business journals and periodicals, 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 175,000 . The most likely internet sites of KEMPS PUBLISHING LIMITED are www.kempspublishing.co.uk, and www.kemps-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Kemps Publishing Limited is a Private Limited Company. The company registration number is 02685392. Kemps Publishing Limited has been working since 07 February 1992. The present status of the company is Active. The registered address of Kemps Publishing Limited is 11 The Swan Courtyard Charles Edward Road Yardley Birmingham B26 1bu. . JENNINGS, Martin Alexander is a Secretary of the company. JENNINGS, Martin Alexander is a Director of the company. MARKHAM, Andrew Jon is a Director of the company. MARKHAM, Lee James is a Director of the company. Nominee Secretary PINSENT MASONS DIRECTOR LIMITED has been resigned. Director MARKHAM, Francis has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director WALTERS, Stuart Sidney has been resigned. Director WEBB, Geoffrey Alan has been resigned. The company operates in "Publishing of directories and mailing lists".


Current Directors

Secretary
JENNINGS, Martin Alexander
Appointed Date: 03 April 1992

Director
JENNINGS, Martin Alexander
Appointed Date: 03 April 1992
67 years old

Director
MARKHAM, Andrew Jon
Appointed Date: 20 September 2011
41 years old

Director
MARKHAM, Lee James
Appointed Date: 15 July 2011
45 years old

Resigned Directors

Nominee Secretary
PINSENT MASONS DIRECTOR LIMITED
Resigned: 03 April 1992
Appointed Date: 04 February 1992

Director
MARKHAM, Francis
Resigned: 16 May 2011
Appointed Date: 03 April 1992
76 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 03 April 1992
Appointed Date: 04 February 1992

Director
WALTERS, Stuart Sidney
Resigned: 13 November 1996
Appointed Date: 03 April 1992
73 years old

Director
WEBB, Geoffrey Alan
Resigned: 23 September 1997
Appointed Date: 21 April 1992
96 years old

Persons With Significant Control

Mr Lee James Markham
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Alexander Jennings
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Andrew Jon Markham
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEMPS PUBLISHING LIMITED Events

25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
15 Dec 2016
Total exemption full accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 175,000

12 Dec 2015
Total exemption full accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 175,000

...
... and 84 more events
10 Apr 1992
Registered office changed on 10/04/92 from: post & mail house 26 colmore circus birmingham W. midlands. B4 6BH

10 Apr 1992
Accounting reference date notified as 31/03

09 Apr 1992
Particulars of mortgage/charge

08 Apr 1992
Company name changed landski LIMITED\certificate issued on 09/04/92
07 Feb 1992
Incorporation

KEMPS PUBLISHING LIMITED Charges

28 February 2007
Guarantee & debenture
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 2002
Debenture
Delivered: 5 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1993
Prompt credit application
Delivered: 19 August 1993
Status: Satisfied on 14 May 2002
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
6 April 1992
Debenture
Delivered: 14 April 1992
Status: Satisfied on 14 May 2002
Persons entitled: Barclays Industrial Development Limited
Description: Fixed and floating charges over the undertaking and all…
6 April 1992
Debenture
Delivered: 10 April 1992
Status: Satisfied on 14 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1992
Debenture
Delivered: 9 April 1992
Status: Satisfied on 14 May 2002
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…