BROADSIDE PUBLISHING LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP4 1AQ

Company number 02611615
Status Active
Incorporation Date 16 May 1991
Company Type Private Limited Company
Address C/O FINNIGAN & CO, 37 LOWER BROOK STREET, IPSWICH, SUFFOLK, IP4 1AQ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 May 2016 Statement of capital on 2016-05-20 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BROADSIDE PUBLISHING LIMITED are www.broadsidepublishing.co.uk, and www.broadside-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Broadside Publishing Limited is a Private Limited Company. The company registration number is 02611615. Broadside Publishing Limited has been working since 16 May 1991. The present status of the company is Active. The registered address of Broadside Publishing Limited is C O Finnigan Co 37 Lower Brook Street Ipswich Suffolk Ip4 1aq. . FERRERO, Annabel Nicola is a Secretary of the company. COFFEY, Michael William Alexander is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary COFFEY, Anthea Margaret has been resigned. Secretary WILSON, John Vertue has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director WILSON, Jean Mary Cartwright has been resigned. Director WILSON, John Vertue has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
FERRERO, Annabel Nicola
Appointed Date: 01 October 2002

Director
COFFEY, Michael William Alexander
Appointed Date: 02 January 1996
79 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 16 May 1991
Appointed Date: 16 May 1991

Secretary
COFFEY, Anthea Margaret
Resigned: 30 September 2002
Appointed Date: 02 January 1996

Secretary
WILSON, John Vertue
Resigned: 18 April 1998
Appointed Date: 16 May 1991

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 16 May 1991
Appointed Date: 16 May 1991

Director
WILSON, Jean Mary Cartwright
Resigned: 02 January 1996
Appointed Date: 16 May 1991
96 years old

Director
WILSON, John Vertue
Resigned: 18 April 1998
Appointed Date: 16 May 1991
95 years old

BROADSIDE PUBLISHING LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 16 May 2016
Statement of capital on 2016-05-20
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
18 May 2015
Annual return made up to 16 May 2015
Statement of capital on 2015-05-18
  • GBP 100

29 Jan 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 66 more events
05 Aug 1991
Accounting reference date notified as 30/04

20 Jun 1991
New secretary appointed

20 Jun 1991
Secretary resigned

20 Jun 1991
Director resigned

16 May 1991
Incorporation

BROADSIDE PUBLISHING LIMITED Charges

2 January 1996
Debenture
Delivered: 13 January 1996
Status: Satisfied on 21 January 2009
Persons entitled: John Vertue Wilson Jean Mary Cartwright Wilson
Description: Fixed and floating charges over the undertaking and all…