STEP FORWARD PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE24 0PB

Company number 03240203
Status Active
Incorporation Date 20 August 1996
Company Type Private Limited Company
Address ST JUDE'S CHURCH, DULWICH ROAD, LONDON, SE24 0PB
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of STEP FORWARD PUBLISHING LIMITED are www.stepforwardpublishing.co.uk, and www.step-forward-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Beckenham Hill Rail Station is 4.5 miles; to Barbican Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Step Forward Publishing Limited is a Private Limited Company. The company registration number is 03240203. Step Forward Publishing Limited has been working since 20 August 1996. The present status of the company is Active. The registered address of Step Forward Publishing Limited is St Jude S Church Dulwich Road London Se24 0pb. . ALLEN, Benjamin Mark is a Secretary of the company. ALLEN, Benjamin Mark is a Director of the company. ALLEN, Mark Charles is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WARHAM, Roger Paul has been resigned. Secretary WARHAM, Roger Paul has been resigned. Secretary WILTON, Gillian Mary has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director KEMP, David Richard has been resigned. Director SMART, Julie has been resigned. Director WARHAM, Roger Paul has been resigned. Director WILTON, Gillian Mary has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
ALLEN, Benjamin Mark
Appointed Date: 31 October 2006

Director
ALLEN, Benjamin Mark
Appointed Date: 31 October 2006
50 years old

Director
ALLEN, Mark Charles
Appointed Date: 31 October 2006
80 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 October 1996
Appointed Date: 20 August 1996

Secretary
WARHAM, Roger Paul
Resigned: 31 October 2006
Appointed Date: 01 March 2006

Secretary
WARHAM, Roger Paul
Resigned: 01 October 2000
Appointed Date: 17 October 1996

Secretary
WILTON, Gillian Mary
Resigned: 01 March 2006
Appointed Date: 01 October 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 October 1996
Appointed Date: 20 August 1996
71 years old

Director
KEMP, David Richard
Resigned: 31 March 2012
Appointed Date: 31 October 2006
78 years old

Director
SMART, Julie
Resigned: 31 October 2006
Appointed Date: 17 October 1996
66 years old

Director
WARHAM, Roger Paul
Resigned: 31 October 2006
Appointed Date: 17 October 1996
63 years old

Director
WILTON, Gillian Mary
Resigned: 31 October 2006
Appointed Date: 17 October 1996
74 years old

Persons With Significant Control

Mr Mark Charles Allen
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

STEP FORWARD PUBLISHING LIMITED Events

18 Nov 2016
Accounts for a dormant company made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
26 Oct 2015
Accounts for a dormant company made up to 31 March 2015
16 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3,000

13 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 76 more events
10 Nov 1996
New director appointed
10 Nov 1996
Registered office changed on 10/11/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Oct 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

26 Oct 1996
£ nc 1000/10000 17/10/96
20 Aug 1996
Incorporation

STEP FORWARD PUBLISHING LIMITED Charges

12 March 2007
Debenture
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2002
Legal charge
Delivered: 5 August 2002
Status: Satisfied on 27 October 2006
Persons entitled: National Westminster Bank PLC
Description: The property k/a 25 cross street leamington spa. By way of…