ELECTRONIC NEWS PUBLISHING LIMITED
BATH

Hellopages » Wiltshire » Wiltshire » BA2 7GB

Company number 05489986
Status Active
Incorporation Date 24 June 2005
Company Type Private Limited Company
Address STOKEWOOD HOUSE WARMINSTER ROAD, LIMPLEY STOKE, BATH, BA2 7GB
Home Country United Kingdom
Nature of Business 63910 - News agency activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 23 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-12 GBP 110 ; Total exemption small company accounts made up to 23 December 2014. The most likely internet sites of ELECTRONIC NEWS PUBLISHING LIMITED are www.electronicnewspublishing.co.uk, and www.electronic-news-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Electronic News Publishing Limited is a Private Limited Company. The company registration number is 05489986. Electronic News Publishing Limited has been working since 24 June 2005. The present status of the company is Active. The registered address of Electronic News Publishing Limited is Stokewood House Warminster Road Limpley Stoke Bath Ba2 7gb. . NAYSMITH, Thomas Alexander is a Secretary of the company. AYRES, Jamie Spencer is a Director of the company. NAYSMITH, Thomas Alexander is a Director of the company. Secretary WEST, Pamela Jill has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COOPER, John William Charles has been resigned. Director WEST, Pamela Jill has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "News agency activities".


Current Directors

Secretary
NAYSMITH, Thomas Alexander
Appointed Date: 16 February 2006

Director
AYRES, Jamie Spencer
Appointed Date: 18 February 2006
50 years old

Director
NAYSMITH, Thomas Alexander
Appointed Date: 16 February 2006
51 years old

Resigned Directors

Secretary
WEST, Pamela Jill
Resigned: 17 February 2006
Appointed Date: 24 June 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 June 2005
Appointed Date: 24 June 2005

Director
COOPER, John William Charles
Resigned: 17 February 2006
Appointed Date: 24 June 2005
72 years old

Director
WEST, Pamela Jill
Resigned: 17 February 2006
Appointed Date: 24 June 2005
81 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 June 2005
Appointed Date: 24 June 2005

ELECTRONIC NEWS PUBLISHING LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 23 December 2015
12 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 110

03 Oct 2015
Total exemption small company accounts made up to 23 December 2014
21 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 110

23 Sep 2014
Total exemption small company accounts made up to 23 December 2013
...
... and 27 more events
03 Aug 2005
Secretary resigned
03 Aug 2005
New secretary appointed;new director appointed
03 Aug 2005
New director appointed
03 Aug 2005
Registered office changed on 03/08/05 from: 31 corsham street london N1 6DR
24 Jun 2005
Incorporation