Company NameSt & T Publishing Limited
DirectorAlan James Thompson
Company StatusActive
Company Number03143677
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameAlan James Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Blundell Lane
Penwortham
Preston
PR1 0EB
Secretary NameAlan James Thompson
NationalityBritish
StatusCurrent
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Blundell Lane
Penwortham
Preston
PR1 0EB
Director NameJeremy Burgess Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RolePrint Broker
Correspondence AddressLe Chatelard
24300 Teyjat
France
Director NameMr Trevor William Thompson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2014)
RoleIndependent Consultant
Country of ResidenceBelgium
Correspondence Address6 Rye Court
214 Peckham Rye
London
SE22 0LT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address6 Rye Court
214 Peckham Rye
London
SE22 0LT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£908
Cash£1,473
Current Liabilities£2,820

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
16 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
4 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
6 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
6 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
5 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1
(4 pages)
5 January 2014Termination of appointment of Trevor Thompson as a director (1 page)
5 January 2014Termination of appointment of Trevor Thompson as a director (1 page)
5 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1
(4 pages)
5 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1
(4 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 September 2013Registered office address changed from 29 Blundell Lane Penwortham Preston Lancashire PR1 0EB on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 29 Blundell Lane Penwortham Preston Lancashire PR1 0EB on 20 September 2013 (1 page)
9 April 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 February 2012Appointment of Mr Trevor William Thompson as a director (2 pages)
16 February 2012Appointment of Mr Trevor William Thompson as a director (2 pages)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
6 August 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Alan James Thompson on 4 January 2010 (2 pages)
6 August 2010Director's details changed for Alan James Thompson on 4 January 2010 (2 pages)
6 August 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Alan James Thompson on 4 January 2010 (2 pages)
5 August 2010Compulsory strike-off action has been suspended (1 page)
5 August 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
25 February 2009Return made up to 04/01/09; full list of members (3 pages)
25 February 2009Return made up to 04/01/09; full list of members (3 pages)
31 July 2008Appointment terminated director jeremy burgess smith (1 page)
31 July 2008Appointment terminated director jeremy burgess smith (1 page)
18 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
26 February 2008Return made up to 04/01/08; full list of members (3 pages)
26 February 2008Return made up to 04/01/08; full list of members (3 pages)
23 August 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
23 August 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
26 January 2007Return made up to 04/01/07; full list of members (7 pages)
26 January 2007Return made up to 04/01/07; full list of members (7 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
17 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
17 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
15 February 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Registered office changed on 19/08/04 from: second floor 145-157 st john street london EC1V 4PY (1 page)
19 August 2004Registered office changed on 19/08/04 from: second floor 145-157 st john street london EC1V 4PY (1 page)
6 February 2004Registered office changed on 06/02/04 from: second floor 145-157 st john street london EC1V 4PY (1 page)
6 February 2004Registered office changed on 06/02/04 from: second floor 145-157 st john street london EC1V 4PY (1 page)
27 January 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
11 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
17 January 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
10 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
4 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
8 January 2001Return made up to 04/01/01; full list of members (6 pages)
8 January 2001Return made up to 04/01/01; full list of members (6 pages)
25 September 2000Full accounts made up to 30 June 2000 (8 pages)
25 September 2000Full accounts made up to 30 June 2000 (8 pages)
5 January 2000Return made up to 04/01/00; full list of members (6 pages)
5 January 2000Return made up to 04/01/00; full list of members (6 pages)
8 October 1999Full accounts made up to 30 June 1999 (8 pages)
8 October 1999Full accounts made up to 30 June 1999 (8 pages)
31 January 1999Return made up to 04/01/99; full list of members (6 pages)
31 January 1999Return made up to 04/01/99; full list of members (6 pages)
14 September 1998Full accounts made up to 30 June 1998 (8 pages)
14 September 1998Full accounts made up to 30 June 1998 (8 pages)
27 January 1998Return made up to 04/01/98; full list of members (6 pages)
27 January 1998Return made up to 04/01/98; full list of members (6 pages)
3 November 1997Full accounts made up to 30 June 1997 (8 pages)
3 November 1997Full accounts made up to 30 June 1997 (8 pages)
20 January 1997Return made up to 04/01/97; full list of members (6 pages)
20 January 1997Return made up to 04/01/97; full list of members (6 pages)
5 July 1996Accounting reference date notified as 30/06 (1 page)
5 July 1996Accounting reference date notified as 30/06 (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996New secretary appointed;new director appointed (2 pages)
18 January 1996New secretary appointed;new director appointed (2 pages)
18 January 1996New director appointed (2 pages)
10 January 1996Registered office changed on 10/01/96 from: 17 city business centre lower road london. SE16 1AA. (1 page)
10 January 1996Secretary resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Registered office changed on 10/01/96 from: 17 city business centre lower road london. SE16 1AA. (1 page)
10 January 1996Secretary resigned (1 page)
10 January 1996Director resigned (1 page)
4 January 1996Incorporation (11 pages)
4 January 1996Incorporation (11 pages)