COMMONWEALTH PUBLISHING LIMITED
BERWICK UPON TWEED STAR PUBLISHING (LONDON) LTD.

Hellopages » Northumberland » Northumberland » TD15 1HD

Company number 02817822
Status Active
Incorporation Date 14 May 1993
Company Type Private Limited Company
Address C/O SANDERSON MCCREATH & EDNEY, 4 QUAY WALLS, BERWICK UPON TWEED, ENGLAND, TD15 1HD
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016. The most likely internet sites of COMMONWEALTH PUBLISHING LIMITED are www.commonwealthpublishing.co.uk, and www.commonwealth-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Commonwealth Publishing Limited is a Private Limited Company. The company registration number is 02817822. Commonwealth Publishing Limited has been working since 14 May 1993. The present status of the company is Active. The registered address of Commonwealth Publishing Limited is C O Sanderson Mccreath Edney 4 Quay Walls Berwick Upon Tweed England Td15 1hd. . SMAIL, Derek James Richardson is a Director of the company. Secretary SIMMONS, John Edward has been resigned. Secretary SMAIL, Annie has been resigned. Secretary TEEGER, Adam Henry has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director COHEN, Sheldon has been resigned. Director DOWNIE, George Waddell has been resigned. Director ETTLINGER, Roy Andrew has been resigned. Director ETTLINGER, Sara Riva has been resigned. Director HARRIS, Malcolm Patrick has been resigned. Director RAPP, Michael has been resigned. Director SMAIL, Annie has been resigned. Director SMAIL, John Daniel Richardson has been resigned. Director TEEGER, Adam Henry has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Director
SMAIL, Derek James Richardson
Appointed Date: 21 August 1997
76 years old

Resigned Directors

Secretary
SIMMONS, John Edward
Resigned: 12 May 2004
Appointed Date: 21 August 1997

Secretary
SMAIL, Annie
Resigned: 02 August 2011
Appointed Date: 12 May 2004

Secretary
TEEGER, Adam Henry
Resigned: 01 August 1997
Appointed Date: 21 May 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 21 May 1993
Appointed Date: 14 May 1993

Director
COHEN, Sheldon
Resigned: 20 August 1997
Appointed Date: 31 December 1995
65 years old

Director
DOWNIE, George Waddell
Resigned: 25 June 2001
Appointed Date: 21 August 1997
85 years old

Director
ETTLINGER, Roy Andrew
Resigned: 21 August 1997
Appointed Date: 21 May 1993
62 years old

Director
ETTLINGER, Sara Riva
Resigned: 21 August 1997
Appointed Date: 23 July 1993
59 years old

Director
HARRIS, Malcolm Patrick
Resigned: 31 May 2001
Appointed Date: 09 October 1998
82 years old

Director
RAPP, Michael
Resigned: 21 March 1995
Appointed Date: 28 July 1993
90 years old

Director
SMAIL, Annie
Resigned: 02 August 2011
Appointed Date: 21 August 1997
73 years old

Director
SMAIL, John Daniel Richardson
Resigned: 09 October 1998
Appointed Date: 21 August 1997
72 years old

Director
TEEGER, Adam Henry
Resigned: 21 August 1997
Appointed Date: 21 May 1993
60 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 21 May 1993
Appointed Date: 14 May 1993

Persons With Significant Control

Mr Derek James Richardson Smail Obe Td Dl
Notified on: 8 June 2016
76 years old
Nature of control: Ownership of shares – 75% or more

COMMONWEALTH PUBLISHING LIMITED Events

24 May 2017
Confirmation statement made on 14 May 2017 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016
09 Jun 2016
Registered office address changed from Waimate East Ord Berwick upon Tweed TD15 2NS to The Garden House Ewart Wooler Northumberland NE71 6HH on 9 June 2016
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,400,100

...
... and 80 more events
28 Jun 1993
Company name changed starhaven LIMITED\certificate issued on 29/06/93

25 May 1993
Secretary resigned;new director appointed
25 May 1993
New secretary appointed;director resigned;new director appointed

25 May 1993
Registered office changed on 25/05/93 from: suite 7197 72 new bond street london W1Y 9DD

14 May 1993
Incorporation

COMMONWEALTH PUBLISHING LIMITED Charges

2 May 2000
Rent deposit deed
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: The New Zealand Government Property Corporation
Description: All right,title and interest in a deposit account pursuant…
2 May 2000
Rent deposit deed
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: The New Zealand Government Property Corporation
Description: All right,title and interest in a deposit account pursuant…
18 February 1999
Debenture
Delivered: 25 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…