VENTURE PUBLICATIONS LIMITED
DERBYSHIRE

Hellopages » Derbyshire » High Peak » SK13 9FA
Company number 02788630
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address 128 PIKES LANE, GLOSSOP, DERBYSHIRE, SK13 9FA
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 59,200 . The most likely internet sites of VENTURE PUBLICATIONS LIMITED are www.venturepublications.co.uk, and www.venture-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Venture Publications Limited is a Private Limited Company. The company registration number is 02788630. Venture Publications Limited has been working since 10 February 1993. The present status of the company is Active. The registered address of Venture Publications Limited is 128 Pikes Lane Glossop Derbyshire Sk13 9fa. . STUBBS, Ian Malcolm Geoffrey is a Secretary of the company. SENIOR, John Arthur is a Director of the company. SENIOR, Mark David is a Director of the company. SHAW, David Anthony, Mr. Mbe is a Director of the company. STUBBS, Ian Malcolm Geoffrey is a Director of the company. Secretary CHAMBERS, Ralph James has been resigned. Secretary MAUND, Thomas Bruce has been resigned. Secretary ROBERTS, Duncan Forbes has been resigned. Secretary SENIOR, Mark David has been resigned. Secretary STANFIELD, Glynne has been resigned. Director BANKS, John Mervyn has been resigned. Director HELLEWELL, David Scott has been resigned. Director MACDONALD, Neil Charles has been resigned. Nominee Director MARSHALL, Brian has been resigned. Director MAUND, Thomas Bruce has been resigned. Director MEREDITH, David John has been resigned. Director ROBERTS, Duncan Forbes has been resigned. Director STANFIELD, Glynne has been resigned. Director SWALLOW, Kenneth Warwick has been resigned. Director TOWNSIN, Alfred Alan has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
STUBBS, Ian Malcolm Geoffrey
Appointed Date: 01 December 2005

Director
SENIOR, John Arthur
Appointed Date: 25 July 1995
88 years old

Director
SENIOR, Mark David
Appointed Date: 25 July 1995
62 years old

Director
SHAW, David Anthony, Mr. Mbe
Appointed Date: 01 September 2012
78 years old

Director
STUBBS, Ian Malcolm Geoffrey
Appointed Date: 16 March 2001
75 years old

Resigned Directors

Secretary
CHAMBERS, Ralph James
Resigned: 30 November 2005
Appointed Date: 06 November 1995

Secretary
MAUND, Thomas Bruce
Resigned: 31 October 1993
Appointed Date: 02 April 1993

Secretary
ROBERTS, Duncan Forbes
Resigned: 25 July 1995
Appointed Date: 01 November 1993

Secretary
SENIOR, Mark David
Resigned: 06 November 1995
Appointed Date: 25 July 1995

Secretary
STANFIELD, Glynne
Resigned: 23 February 1993
Appointed Date: 10 February 1993

Director
BANKS, John Mervyn
Resigned: 10 March 2006
Appointed Date: 25 January 2002
83 years old

Director
HELLEWELL, David Scott
Resigned: 29 August 2012
Appointed Date: 03 August 1995
88 years old

Director
MACDONALD, Neil Charles
Resigned: 25 July 1995
Appointed Date: 02 April 1993
94 years old

Nominee Director
MARSHALL, Brian
Resigned: 23 February 1993
Appointed Date: 10 February 1993
71 years old

Director
MAUND, Thomas Bruce
Resigned: 31 March 1995
Appointed Date: 02 April 1993
101 years old

Director
MEREDITH, David John
Resigned: 25 July 1995
Appointed Date: 02 April 1993
89 years old

Director
ROBERTS, Duncan Forbes
Resigned: 25 July 1995
Appointed Date: 05 August 1993
74 years old

Director
STANFIELD, Glynne
Resigned: 23 February 1993
Appointed Date: 10 February 1993
64 years old

Director
SWALLOW, Kenneth Warwick
Resigned: 25 July 1995
Appointed Date: 31 March 1995
90 years old

Director
TOWNSIN, Alfred Alan
Resigned: 10 January 1995
Appointed Date: 02 April 1993
99 years old

Persons With Significant Control

Mr Ian Malcolm Geoffrey Stubbs
Notified on: 1 May 2016
75 years old
Nature of control: Has significant influence or control

Mr Mark David Senior
Notified on: 1 May 2016
62 years old
Nature of control: Has significant influence or control

VENTURE PUBLICATIONS LIMITED Events

03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 59,200

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Mar 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 59,200

...
... and 88 more events
08 Mar 1993
Company name changed m&r 545 LIMITED\certificate issued on 09/03/93

08 Mar 1993
Conso 23/02/93

08 Mar 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 Mar 1993
£ nc 1000/45000 23/02/93

10 Feb 1993
Incorporation