Company NameDonica Publishing Ltd.
DirectorYanping Li
Company StatusActive
Company Number03239218
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 7 months ago)
Previous NameDonica Cultural Enterprises Ltd

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameYanping Li
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(same day as company formation)
RoleEditor
Correspondence Address2 Brackenwood Lodge
Prospect Road
New Barnet
Hertfordshire
EN5 5AQ
Secretary NameMr Rodger Edward Maurice Watts
NationalityBritish
StatusCurrent
Appointed19 August 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Austin Court Village Road
Enfield
Middlesex
EN1 2DY
Director NameRodger Edward Maurice Watts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleAccountant
Correspondence Address22 Embassy Court
Bounds Green Road
London
N11 2HA

Contact

Websitedonica.co.uk
Telephone01707 708303
Telephone regionWelwyn Garden City

Location

Registered Address26 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Rodger Edward Maurice Watts
50.00%
Ordinary
500 at £1Yanping Li
50.00%
Ordinary

Financials

Year2014
Net Worth£714
Cash£39,494
Current Liabilities£14,628

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Charges

15 March 2010Delivered on: 24 March 2010
Persons entitled: Ls Howard Centre Welwyn Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,846.88. see image for full details.
Outstanding
8 September 2006Delivered on: 26 September 2006
Persons entitled: The Hitchin Property Trust Limited

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due from the company to.
Particulars: The moneys from time to time in the account being the deposit account. See the mortgage charge document for full details.
Outstanding
17 May 2005Delivered on: 27 May 2005
Persons entitled: Leopold Gerber Limited

Classification: Lease
Secured details: £2,937.50 due or to become due from the company to the chargee.
Particulars: All the interest of donica publishing limited in the account or security for the performance of the tenant's obligations under the lease and all costs of enforcing such obligations.. See the mortgage charge document for full details.
Outstanding
14 September 2004Delivered on: 1 October 2004
Persons entitled: Peter Edward Blackwell and Ronald Geoffrey Sweetman (Both Trustees of the Kodak Pension Plan)

Classification: Rent deposit agreement
Secured details: £10,500.00 due or to become due from the company to the chargee.
Particulars: The deposit account and all money from time to time withdrawn from the deposit account in accordance with this deed.
Outstanding

Filing History

9 January 2024Micro company accounts made up to 31 August 2023 (3 pages)
22 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
28 November 2022Registered office address changed from 10-11 Station Close Potters Bar Herts EN6 1TL to 26 Station Close Potters Bar Hertfordshire EN6 1TL on 28 November 2022 (1 page)
22 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
23 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 September 2017Confirmation statement made on 19 August 2017 with updates (2 pages)
5 September 2017Confirmation statement made on 19 August 2017 with updates (2 pages)
3 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 September 2016Confirmation statement made on 19 August 2016 with updates (9 pages)
22 September 2016Confirmation statement made on 19 August 2016 with updates (9 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 September 2015Annual return made up to 19 August 2015
Statement of capital on 2015-09-15
  • GBP 1,000
(14 pages)
15 September 2015Annual return made up to 19 August 2015
Statement of capital on 2015-09-15
  • GBP 1,000
(14 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 September 2014Annual return made up to 19 August 2014
Statement of capital on 2014-09-01
  • GBP 1,000
(14 pages)
1 September 2014Annual return made up to 19 August 2014
Statement of capital on 2014-09-01
  • GBP 1,000
(14 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(14 pages)
30 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(14 pages)
14 December 2012Statement by directors (1 page)
14 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2012Statement by directors (1 page)
14 December 2012Statement of capital on 14 December 2012
  • GBP 1,000
(4 pages)
14 December 2012Statement of capital on 14 December 2012
  • GBP 1,000
(4 pages)
14 December 2012Solvency statement dated 04/12/12 (1 page)
14 December 2012Solvency statement dated 04/12/12 (1 page)
14 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (14 pages)
30 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (14 pages)
19 April 2012Registered office address changed from 5 Highlands Road Barnet Herts EN5 5AA on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from 5 Highlands Road Barnet Herts EN5 5AA on 19 April 2012 (2 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 November 2011Registered office address changed from 2 Waddington Road St Albans Hertfordshire AL3 5EX on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 2 Waddington Road St Albans Hertfordshire AL3 5EX on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 2 Waddington Road St Albans Hertfordshire AL3 5EX on 7 November 2011 (2 pages)
27 September 2011Annual return made up to 19 August 2011 (9 pages)
27 September 2011Annual return made up to 19 August 2011 (9 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 September 2010Annual return made up to 19 August 2010 (9 pages)
7 September 2010Annual return made up to 19 August 2010 (9 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 August 2009Return made up to 19/08/09; full list of members (6 pages)
27 August 2009Return made up to 19/08/09; full list of members (6 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 September 2008Return made up to 19/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2008Return made up to 19/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 August 2007Return made up to 19/08/07; no change of members (6 pages)
30 August 2007Return made up to 19/08/07; no change of members (6 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Return made up to 19/08/06; full list of members (6 pages)
4 September 2006Return made up to 19/08/06; full list of members (6 pages)
17 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
17 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
12 September 2005Return made up to 19/08/05; full list of members (6 pages)
12 September 2005Return made up to 19/08/05; full list of members (6 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005£ ic 200002/20002 18/04/05 £ sr 180000@1=180000 (2 pages)
25 May 2005£ ic 200002/20002 18/04/05 £ sr 180000@1=180000 (2 pages)
14 March 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
14 March 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
2 March 2005Declaration of shares redemption:auditor's report (2 pages)
2 March 2005Declaration of shares redemption:auditor's report (2 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
6 September 2004Return made up to 19/08/04; full list of members (6 pages)
6 September 2004Return made up to 19/08/04; full list of members (6 pages)
1 June 2004Amended full accounts made up to 31 August 2002 (8 pages)
1 June 2004Amended full accounts made up to 31 August 2002 (8 pages)
27 May 2004Full accounts made up to 31 August 2003 (8 pages)
27 May 2004Full accounts made up to 31 August 2003 (8 pages)
23 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2003Full accounts made up to 31 August 2002 (7 pages)
3 April 2003Full accounts made up to 31 August 2002 (7 pages)
27 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
28 February 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
19 December 2001Registered office changed on 19/12/01 from: 707 high road north finchley london N12 0BT (1 page)
19 December 2001Registered office changed on 19/12/01 from: 707 high road north finchley london N12 0BT (1 page)
28 August 2001Return made up to 19/08/01; full list of members (6 pages)
28 August 2001Return made up to 19/08/01; full list of members (6 pages)
1 June 2001Registered office changed on 01/06/01 from: 22 embassy court bounds green road london N11 2HA (1 page)
1 June 2001Registered office changed on 01/06/01 from: 22 embassy court bounds green road london N11 2HA (1 page)
5 February 2001Ad 15/01/01--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
5 February 2001Ad 15/01/01--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
11 January 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
11 January 2001Nc inc already adjusted 28/12/00 (1 page)
11 January 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 2001Nc inc already adjusted 28/12/00 (1 page)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 2001Memorandum and Articles of Association (9 pages)
11 January 2001Memorandum and Articles of Association (9 pages)
30 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
31 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
3 September 1999Return made up to 19/08/99; no change of members (4 pages)
3 September 1999Return made up to 19/08/99; no change of members (4 pages)
7 July 1999Company name changed donica cultural enterprises LTD\certificate issued on 08/07/99 (2 pages)
7 July 1999Company name changed donica cultural enterprises LTD\certificate issued on 08/07/99 (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
12 August 1998Return made up to 19/08/98; no change of members (4 pages)
12 August 1998Return made up to 19/08/98; no change of members (4 pages)
20 February 1998Return made up to 19/08/97; full list of members (6 pages)
20 February 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
20 February 1998Return made up to 19/08/97; full list of members (6 pages)
20 February 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
19 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1996Incorporation (20 pages)
19 August 1996Incorporation (20 pages)