NEW LEAF PUBLISHING LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN22 8AP

Company number 03032928
Status Active
Incorporation Date 14 March 1995
Company Type Private Limited Company
Address STUDIO 2 WILLOWFIELD STUDIO, 67A WILLOWFIELD ROAD, EASTBOURNE, EAST SUSSEX, BN22 8AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 96 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEW LEAF PUBLISHING LIMITED are www.newleafpublishing.co.uk, and www.new-leaf-publishing.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and seven months. The distance to to Pevensey & Westham Rail Station is 3.3 miles; to Pevensey Bay Rail Station is 3.8 miles; to Cooden Beach Rail Station is 7.2 miles; to Berwick (Sussex) Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Leaf Publishing Limited is a Private Limited Company. The company registration number is 03032928. New Leaf Publishing Limited has been working since 14 March 1995. The present status of the company is Active. The registered address of New Leaf Publishing Limited is Studio 2 Willowfield Studio 67a Willowfield Road Eastbourne East Sussex Bn22 8ap. The company`s financial liabilities are £26.09k. It is £-18.06k against last year. The cash in hand is £605.15k. It is £95.58k against last year. And the total assets are £628.95k, which is £100.14k against last year. BRYANT FUNNELL, Wendy Nita is a Secretary of the company. BERRY, Jacqueline Ann is a Director of the company. BERRY, Stephen Edwin is a Director of the company. BRYANT-FUNNELL, Ronald Albert is a Director of the company. BRYANT-FUNNELL, Wendy Nita is a Director of the company. Secretary ARMITAGE, David William has been resigned. Secretary BERRY, Stephen Edwin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARMITAGE, David William has been resigned. Director ARMITAGE, Ronda Jacqueline has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


new leaf publishing Key Finiance

LIABILITIES £26.09k
-41%
CASH £605.15k
+18%
TOTAL ASSETS £628.95k
+18%
All Financial Figures

Current Directors

Secretary
BRYANT FUNNELL, Wendy Nita
Appointed Date: 13 February 2006

Director
BERRY, Jacqueline Ann
Appointed Date: 14 March 1995
77 years old

Director
BERRY, Stephen Edwin
Appointed Date: 06 September 1996
77 years old

Director
BRYANT-FUNNELL, Ronald Albert
Appointed Date: 14 March 1995
73 years old

Director
BRYANT-FUNNELL, Wendy Nita
Appointed Date: 14 March 1995
68 years old

Resigned Directors

Secretary
ARMITAGE, David William
Resigned: 13 August 1999
Appointed Date: 14 March 1995

Secretary
BERRY, Stephen Edwin
Resigned: 13 February 2006
Appointed Date: 13 August 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 March 1995
Appointed Date: 14 March 1995

Director
ARMITAGE, David William
Resigned: 13 August 1999
Appointed Date: 14 March 1995
82 years old

Director
ARMITAGE, Ronda Jacqueline
Resigned: 11 October 2000
Appointed Date: 14 March 1995
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 March 1995
Appointed Date: 14 March 1995

NEW LEAF PUBLISHING LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 96

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 96

07 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
29 Mar 1995
Registered office changed on 29/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Mar 1995
New director appointed
29 Mar 1995
New director appointed
14 Mar 1995
Incorporation

NEW LEAF PUBLISHING LIMITED Charges

19 August 2005
Charge of deposit
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…