WENTWORTH PUBLISHING LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 5TN

Company number 02883333
Status Active
Incorporation Date 22 December 1993
Company Type Private Limited Company
Address 44 THE PANTILES, TUNBRIDGE WELLS, KENT, TN2 5TN
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of WENTWORTH PUBLISHING LIMITED are www.wentworthpublishing.co.uk, and www.wentworth-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Wentworth Publishing Limited is a Private Limited Company. The company registration number is 02883333. Wentworth Publishing Limited has been working since 22 December 1993. The present status of the company is Active. The registered address of Wentworth Publishing Limited is 44 The Pantiles Tunbridge Wells Kent Tn2 5tn. The company`s financial liabilities are £70.42k. It is £-65.28k against last year. The cash in hand is £3.11k. It is £-17.66k against last year. And the total assets are £10k, which is £1.62k against last year. SELF, Nathaniel is a Director of the company. Secretary POWER, Justin Frederick Cullen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HEINERSDORFF, Thomas Gil has been resigned. Director HUTCHINSON, Claire has been resigned. Director MORRIS, Stephen Paul has been resigned. Director POTTER, Siobhan has been resigned. Director POWER, Justin Frederick Cullen has been resigned. Director RAPERPORT, Hugh Simon Anthony has been resigned. Director SELF, Jonathan Otter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


wentworth publishing Key Finiance

LIABILITIES £70.42k
-49%
CASH £3.11k
-86%
TOTAL ASSETS £10k
+19%
All Financial Figures

Current Directors

Director
SELF, Nathaniel
Appointed Date: 22 December 2015
43 years old

Resigned Directors

Secretary
POWER, Justin Frederick Cullen
Resigned: 22 December 2015
Appointed Date: 22 December 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 December 1993
Appointed Date: 22 December 1993

Director
HEINERSDORFF, Thomas Gil
Resigned: 21 November 2002
Appointed Date: 24 June 1996
72 years old

Director
HUTCHINSON, Claire
Resigned: 27 November 2008
Appointed Date: 29 October 2002
52 years old

Director
MORRIS, Stephen Paul
Resigned: 17 January 1994
Appointed Date: 22 December 1993
60 years old

Director
POTTER, Siobhan
Resigned: 22 September 2008
Appointed Date: 20 November 2002
63 years old

Director
POWER, Justin Frederick Cullen
Resigned: 22 December 2015
Appointed Date: 22 December 1993
67 years old

Director
RAPERPORT, Hugh Simon Anthony
Resigned: 29 October 2002
Appointed Date: 12 April 1995
75 years old

Director
SELF, Jonathan Otter
Resigned: 20 August 1995
Appointed Date: 10 June 1994
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 December 1993
Appointed Date: 22 December 1993

Persons With Significant Control

Mr Nathaniel Self
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

WENTWORTH PUBLISHING LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 31 January 2017
25 Jan 2017
Confirmation statement made on 22 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 May 2016
Registered office address changed from 105a Hoe Street London E17 4SA to 44 the Pantiles Tunbridge Wells Kent TN2 5TN on 11 May 2016
27 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 79 more events
29 Mar 1994
Ad 17/01/94--------- £ si 24@1=24 £ ic 76/100

12 Mar 1994
Ad 17/01/94--------- £ si 74@1=74 £ ic 2/76

03 Feb 1994
Director resigned

09 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1993
Incorporation

WENTWORTH PUBLISHING LIMITED Charges

23 May 2011
Rent deposit deed
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £5,000.00.
30 May 2006
Rent deposit deed
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Charges £5,000.00 to the chargee.
29 January 2002
Lease
Delivered: 2 February 2002
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £5,000 to the…