TOKEN PUBLISHING LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 1PE

Company number 01712330
Status Active
Incorporation Date 5 April 1983
Company Type Private Limited Company
Address 40 SOUTHERNHAY EAST, EXETER, ENGLAND, EX1 1PE
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Satisfaction of charge 8 in full. The most likely internet sites of TOKEN PUBLISHING LIMITED are www.tokenpublishing.co.uk, and www.token-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Token Publishing Limited is a Private Limited Company. The company registration number is 01712330. Token Publishing Limited has been working since 05 April 1983. The present status of the company is Active. The registered address of Token Publishing Limited is 40 Southernhay East Exeter England Ex1 1pe. The company`s financial liabilities are £88.4k. It is £61.21k against last year. The cash in hand is £132.24k. It is £91.31k against last year. And the total assets are £223.11k, which is £98.01k against last year. HARTMAN, Carol Ann is a Secretary of the company. HARTMAN, Carol Ann is a Director of the company. MUSSELL, John William is a Director of the company. MUSSELL, Philip is a Director of the company. The company operates in "Publishing of consumer and business journals and periodicals".


token publishing Key Finiance

LIABILITIES £88.4k
+225%
CASH £132.24k
+223%
TOTAL ASSETS £223.11k
+78%
All Financial Figures

Current Directors


Director
HARTMAN, Carol Ann

61 years old

Director

Director
MUSSELL, Philip
Appointed Date: 01 April 2006
56 years old

TOKEN PUBLISHING LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

25 Feb 2016
Satisfaction of charge 8 in full
17 Dec 2015
Registered office address changed from Orchard House Duchy Road Honiton Devon EX14 1YD to 40 Southernhay East Exeter EX1 1PE on 17 December 2015
20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 92 more events
18 Nov 1987
Full accounts made up to 31 March 1987

18 Nov 1987
Return made up to 29/10/87; full list of members

20 Aug 1986
Return made up to 07/08/86; full list of members

29 Jul 1986
Full accounts made up to 31 March 1986

05 Apr 1983
Incorporation

TOKEN PUBLISHING LIMITED Charges

16 August 2000
Legal mortgage
Delivered: 25 August 2000
Status: Satisfied on 25 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a key scaffolding duchy road heathpark…
25 January 1996
Legal mortgage
Delivered: 1 February 1996
Status: Satisfied on 18 June 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 1ST floor of 5 & 6 victoria terrace…
25 January 1996
Legal mortgage
Delivered: 1 February 1996
Status: Satisfied on 18 June 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a no 7 victoria terrace crossways road…
9 January 1996
Mortgage debenture
Delivered: 24 January 1996
Status: Satisfied on 18 June 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 April 1992
Single debenture
Delivered: 15 April 1992
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1985
Legal charge
Delivered: 16 October 1985
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 7 victoria terrace crossways road grayshott hampshire.
8 October 1985
Legal charge
Delivered: 16 October 1985
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: L/H 5 & 6 victoria terrace crossways road grayshott…
24 May 1983
Debenture
Delivered: 26 May 1983
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: All stocks shares & other securities. Fixed and floating…