Company number 01478220
Status Active
Incorporation Date 8 February 1980
Company Type Private Limited Company
Address STUDIO 6, 82 SILVERTHORNE ROAD, LONDON, SW8 3HE
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58190 - Other publishing activities
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
GBP 100
; Appointment of Mr Fergus Drummond Duncan as a director on 23 February 2016. The most likely internet sites of DUNCAN PETERSEN PUBLISHING LTD are www.duncanpetersenpublishing.co.uk, and www.duncan-petersen-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Duncan Petersen Publishing Ltd is a Private Limited Company.
The company registration number is 01478220. Duncan Petersen Publishing Ltd has been working since 08 February 1980.
The present status of the company is Active. The registered address of Duncan Petersen Publishing Ltd is Studio 6 82 Silverthorne Road London Sw8 3he. The company`s financial liabilities are £16.58k. It is £-1.21k against last year. And the total assets are £72.59k, which is £33.59k against last year. DUNCAN, Alexander Grafton is a Secretary of the company. DUNCAN, Andrew Alexander is a Director of the company. DUNCAN, Fergus Drummond is a Director of the company. Secretary DUNCAN, Andrew Alexander has been resigned. Secretary MANN, Alastair Michael Vert has been resigned. Director MANN, Alastair Michael Vert has been resigned. Director PETERSEN, Melvyn has been resigned. The company operates in "Book publishing".
duncan petersen publishing Key Finiance
LIABILITIES
£16.58k
-7%
CASH
n/a
TOTAL ASSETS
£72.59k
+86%
All Financial Figures
Current Directors
Resigned Directors
DUNCAN PETERSEN PUBLISHING LTD Events
27 May 2016
Total exemption small company accounts made up to 31 August 2015
11 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
23 Feb 2016
Appointment of Mr Fergus Drummond Duncan as a director on 23 February 2016
09 Sep 2015
Total exemption small company accounts made up to 31 August 2014
11 Jun 2015
Previous accounting period shortened from 30 September 2014 to 31 August 2014
...
... and 67 more events
07 Jun 1988
Return made up to 24/03/88; full list of members
07 Jun 1988
Return made up to 31/12/87; full list of members
07 Jun 1988
Return made up to 31/12/87; full list of members
21 Mar 1987
Full accounts made up to 30 September 1986
21 Mar 1987
Return made up to 31/12/86; full list of members
27 October 2008
Lease
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Marsa Holdings Limited
Description: £2,570.31 paid pursuant to the lease see image for full…
16 May 2008
Deposit agreement to secure own liabilities
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
22 September 2005
Lease
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Marsa Holdings Limited
Description: The sum of £1,799.53.
17 March 1994
Single debenture
Delivered: 24 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…