Company number 04921964
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address 119 NEWLAND STREET, WITHAM, ESSEX, CM8 1WF
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
GBP 1,001
. The most likely internet sites of ACG PUBLICATIONS LIMITED are www.acgpublications.co.uk, and www.acg-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Acg Publications Limited is a Private Limited Company.
The company registration number is 04921964. Acg Publications Limited has been working since 06 October 2003.
The present status of the company is Active. The registered address of Acg Publications Limited is 119 Newland Street Witham Essex Cm8 1wf. . CONSTANTIN, Sally is a Secretary of the company. CONSTANTIN, Sally is a Director of the company. GOLBOURN, Alan is a Director of the company. GOLBOURN, Carole is a Director of the company. GOLBOURN, Daniel is a Director of the company. GOLBOURN, Rebecca is a Director of the company. Secretary GOLBOURN, Alan has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Book publishing".
acg publications Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
GOLBOURN, Alan
Resigned: 06 October 2013
Appointed Date: 06 October 2003
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003
Persons With Significant Control
Mr Alan Golbourn
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Carole Golbourn
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ACG PUBLICATIONS LIMITED Events
14 Oct 2016
Confirmation statement made on 6 October 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
10 Aug 2015
Amended total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
28 Nov 2003
Director resigned
28 Nov 2003
Registered office changed on 28/11/03 from: 76 whitchurch road cardiff CF14 3LX
28 Nov 2003
New secretary appointed;new director appointed
28 Nov 2003
New director appointed
06 Oct 2003
Incorporation