ESSENTIAL PUBLISHING LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9HY
Company number 03068472
Status Active
Incorporation Date 15 June 1995
Company Type Private Limited Company
Address THE TOWER, PHOENIX SQUARE, COLCHESTER, ESSEX, CO4 9HY
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 19 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ESSENTIAL PUBLISHING LIMITED are www.essentialpublishing.co.uk, and www.essential-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Essential Publishing Limited is a Private Limited Company. The company registration number is 03068472. Essential Publishing Limited has been working since 15 June 1995. The present status of the company is Active. The registered address of Essential Publishing Limited is The Tower Phoenix Square Colchester Essex Co4 9hy. . PATTEN, Luke is a Director of the company. Secretary PATTEN, Luke has been resigned. Secretary THOMAS, Lee has been resigned. Secretary WHITTINGHAM, Pail Scott has been resigned. Secretary RDP CONSULTING LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LABINSKY, Kay Robert has been resigned. Director RICHES, Kevin Malcolm has been resigned. Director URRY, Alan Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
PATTEN, Luke
Appointed Date: 12 July 1995
54 years old

Resigned Directors

Secretary
PATTEN, Luke
Resigned: 06 March 2000
Appointed Date: 25 October 1995

Secretary
THOMAS, Lee
Resigned: 01 October 2002
Appointed Date: 06 March 2000

Secretary
WHITTINGHAM, Pail Scott
Resigned: 25 October 1995
Appointed Date: 12 July 1995

Secretary
RDP CONSULTING LIMITED
Resigned: 21 May 2008
Appointed Date: 01 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 July 1995
Appointed Date: 15 June 1995

Director
LABINSKY, Kay Robert
Resigned: 22 June 2007
Appointed Date: 12 April 2006
64 years old

Director
RICHES, Kevin Malcolm
Resigned: 04 February 2000
Appointed Date: 12 October 1995
63 years old

Director
URRY, Alan Edward
Resigned: 30 April 2008
Appointed Date: 12 April 2006
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 July 1995
Appointed Date: 15 June 1995

Persons With Significant Control

Hubert Burda Media Uk Lp
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ESSENTIAL PUBLISHING LIMITED Events

13 Feb 2017
Accounts for a dormant company made up to 31 December 2016
29 Nov 2016
Confirmation statement made on 19 November 2016 with updates
12 Feb 2016
Accounts for a dormant company made up to 31 December 2015
02 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4,375

22 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
21 Aug 1995
Company name changed mobilefold LIMITED\certificate issued on 22/08/95
21 Jul 1995
Director resigned;new director appointed
21 Jul 1995
Secretary resigned;new secretary appointed
21 Jul 1995
Registered office changed on 21/07/95 from: 1 mitchell lane bristol BS1 6BU
15 Jun 1995
Incorporation

ESSENTIAL PUBLISHING LIMITED Charges

26 March 1999
Mortgage debenture
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…