Company NameSheengate Publishing Limited
DirectorsCornelius Denis Crowley and Alexander John Braithwaite Whitney
Company StatusActive
Company Number03514089
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Cornelius Denis Crowley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A4 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Alexander John Braithwaite Whitney
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A4 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameMr Cornelius Denis Crowley
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A4 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesheengate.co.uk
Email address[email protected]
Telephone020 89395600
Telephone regionLondon

Location

Registered AddressUnit A4 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

111 at £1Alexander John Braithwaite Whitney & Con Crowley
9.99%
Ordinary B
500 at £1Alexander John Braithwaite Whitney
45.00%
Ordinary A
500 at £1Con Crowley
45.00%
Ordinary A

Financials

Year2014
Net Worth£1,498,582
Cash£788,814
Current Liabilities£381,612

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

18 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
7 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
4 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
16 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,111
(5 pages)
7 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,111
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,111
(5 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,111
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 June 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
3 June 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,111
(5 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,111
(5 pages)
1 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 April 2013Register inspection address has been changed from C/O Peter G Stewart 41 Warren Road Banstead Surrey SM7 1LG United Kingdom (1 page)
30 April 2013Register inspection address has been changed from C/O Peter G Stewart 41 Warren Road Banstead Surrey SM7 1LG United Kingdom (1 page)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
7 August 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 June 2010Director's details changed for Con Crowley on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Con Crowley on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Con Crowley on 1 January 2010 (2 pages)
29 June 2010Secretary's details changed for Con Crowley on 1 January 2010 (1 page)
29 June 2010Secretary's details changed for Con Crowley on 1 January 2010 (1 page)
29 June 2010Secretary's details changed for Con Crowley on 1 January 2010 (1 page)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Register inspection address has been changed (1 page)
20 January 2010Secretary's details changed for Con Crowley on 1 January 2010 (1 page)
20 January 2010Secretary's details changed for Con Crowley on 1 January 2010 (1 page)
20 January 2010Director's details changed for Con Crowley on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Alexander John Braithwaite Whitney on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Alexander John Braithwaite Whitney on 1 January 2010 (2 pages)
20 January 2010Secretary's details changed for Con Crowley on 1 January 2010 (1 page)
20 January 2010Director's details changed for Con Crowley on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Con Crowley on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Alexander John Braithwaite Whitney on 1 January 2010 (2 pages)
10 April 2009Return made up to 20/02/09; full list of members (4 pages)
10 April 2009Return made up to 20/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 March 2008Return made up to 20/02/08; full list of members (4 pages)
4 March 2008Return made up to 20/02/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 March 2007Return made up to 20/02/07; full list of members (3 pages)
1 March 2007Location of debenture register (1 page)
1 March 2007Return made up to 20/02/07; full list of members (3 pages)
1 March 2007Location of debenture register (1 page)
10 March 2006Return made up to 20/02/06; full list of members (3 pages)
10 March 2006Return made up to 20/02/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 March 2005Return made up to 20/02/05; full list of members (3 pages)
8 March 2005Return made up to 20/02/05; full list of members (3 pages)
16 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
16 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
11 November 2004Registered office changed on 11/11/04 from: hi tech house, roebuck road, chessington, surrey KT9 1EU (1 page)
11 November 2004Registered office changed on 11/11/04 from: hi tech house, roebuck road, chessington, surrey KT9 1EU (1 page)
11 March 2004Return made up to 20/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 March 2004Return made up to 20/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
29 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
27 August 2003Registered office changed on 27/08/03 from: rillmead, loxwood road horsham, rudgwick, west sussex RH12 3BT (1 page)
27 August 2003Registered office changed on 27/08/03 from: rillmead, loxwood road horsham, rudgwick, west sussex RH12 3BT (1 page)
13 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2002Ad 13/08/02--------- £ si 58@1=58 £ ic 1053/1111 (2 pages)
8 September 2002Ad 13/08/02--------- £ si 58@1=58 £ ic 1053/1111 (2 pages)
28 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 April 2002Return made up to 20/02/02; full list of members (6 pages)
4 April 2002Return made up to 20/02/02; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
9 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
23 March 2001Return made up to 20/02/01; full list of members (6 pages)
23 March 2001Return made up to 20/02/01; full list of members (6 pages)
20 March 2001Ad 10/10/00--------- £ si 1051@1=1051 £ ic 2/1053 (2 pages)
20 March 2001Ad 10/10/00--------- £ si 1051@1=1051 £ ic 2/1053 (2 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 February 2001Nc inc already adjusted 09/10/00 (1 page)
26 February 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 2001Nc inc already adjusted 09/10/00 (1 page)
24 May 2000Accounts for a small company made up to 28 February 2000 (4 pages)
24 May 2000Accounts for a small company made up to 28 February 2000 (4 pages)
2 May 2000Return made up to 20/02/00; full list of members (6 pages)
2 May 2000Return made up to 20/02/00; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 28 February 1999 (4 pages)
4 May 1999Accounts for a small company made up to 28 February 1999 (4 pages)
30 March 1999Return made up to 20/02/99; full list of members (6 pages)
30 March 1999Return made up to 20/02/99; full list of members (6 pages)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998Registered office changed on 23/02/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
23 February 1998Registered office changed on 23/02/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
23 February 1998Director resigned (1 page)
20 February 1998Incorporation (13 pages)
20 February 1998Incorporation (13 pages)