Company NamePark Publishing Company Limited
DirectorEsmond Wilson
Company StatusActive
Company Number03655713
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Esmond Wilson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street Spirit House
8 High Street
West Molesey
KT8 2NA
Director NameMr James David Wintle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Secretary NameHoward Debroy Wilson
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Langley Hill
Kings Langley
Hertfordshire
WD4 9HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1999(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 27 August 2008)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websiteparkpublishing.co.uk
Email address[email protected]
Telephone020 30085667
Telephone regionLondon

Location

Registered Address8 High Street Spirit House
8 High Street
West Molesey
KT8 2NA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Shareholders

12.5k at £1Esmond Wilson
50.00%
Ordinary
12.5k at £1James Wintle
50.00%
Ordinary

Financials

Year2014
Net Worth£49,079
Cash£159,761
Current Liabilities£1,368,314

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

6 November 2019Delivered on: 6 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 March 2019Delivered on: 12 April 2019
Persons entitled: 4SYTE Limited

Classification: A registered charge
Outstanding

Filing History

17 October 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
4 August 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
17 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
17 February 2022Registered office address changed from 12 Hammersmith Grove London W6 7AP United Kingdom to 8 High Street Spirit House 8 High Street West Molesey KT8 2NA on 17 February 2022 (1 page)
12 November 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
15 September 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
3 August 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
8 July 2021Satisfaction of charge 036557130001 in full (1 page)
23 June 2021Change of share class name or designation (2 pages)
11 June 2021Statement of capital following an allotment of shares on 12 May 2021
  • GBP 750,000
(3 pages)
15 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
16 July 2020Statement of capital following an allotment of shares on 16 July 2020
  • GBP 525,000
(3 pages)
7 July 2020Statement of capital following an allotment of shares on 7 July 2020
  • GBP 375,000
(3 pages)
23 June 2020Cessation of James David Wintle as a person with significant control on 23 June 2020 (1 page)
23 June 2020Termination of appointment of James David Wintle as a director on 23 June 2020 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
16 December 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
6 November 2019Registration of charge 036557130002, created on 6 November 2019 (41 pages)
14 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
12 April 2019Registration of charge 036557130001, created on 27 March 2019 (18 pages)
9 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
9 November 2018Registered office address changed from 2 Queen Caroline Street Hammersmith London W6 9DX England to 12 Hammersmith Grove London W6 7AP on 9 November 2018 (1 page)
23 February 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
8 November 2016Registered office address changed from 1 Lyric Square London W6 0NB to 2 Queen Caroline Street Hammersmith London W6 9DX on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 1 Lyric Square London W6 0NB to 2 Queen Caroline Street Hammersmith London W6 9DX on 8 November 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Director's details changed for Mr Esmond Wilson on 1 November 2015 (2 pages)
2 November 2015Director's details changed for James David Wintle on 1 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Esmond Wilson on 1 November 2015 (2 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 25,000
(3 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 25,000
(3 pages)
2 November 2015Director's details changed for James David Wintle on 1 November 2015 (2 pages)
2 November 2015Director's details changed for James David Wintle on 1 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Esmond Wilson on 1 November 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 25,000
(4 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 25,000
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 February 2014Statement of capital following an allotment of shares on 25 October 2013
  • GBP 25,000
(4 pages)
7 February 2014Statement of capital following an allotment of shares on 25 October 2013
  • GBP 25,000
(4 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(4 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 November 2012Termination of appointment of Howard Wilson as a secretary (1 page)
30 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
30 November 2012Termination of appointment of Howard Wilson as a secretary (1 page)
30 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
24 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
8 December 2010Registered office address changed from London House 100 New Kings Road London SW6 4LX on 8 December 2010 (1 page)
8 December 2010Registered office address changed from London House 100 New Kings Road London SW6 4LX on 8 December 2010 (1 page)
8 December 2010Registered office address changed from London House 100 New Kings Road London SW6 4LX on 8 December 2010 (1 page)
8 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
3 December 2010Director's details changed for James David Wintle on 16 October 2009 (2 pages)
3 December 2010Annual return made up to 26 October 2008 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
3 December 2010Director's details changed for James David Wintle on 16 October 2009 (2 pages)
3 December 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 26 October 2008 with a full list of shareholders (4 pages)
22 April 2010Notice of completion of voluntary arrangement (4 pages)
22 April 2010Notice of completion of voluntary arrangement (4 pages)
2 December 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 December 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 February 2009Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2008 (6 pages)
6 February 2009Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2008 (6 pages)
6 November 2008Registered office changed on 06/11/2008 from 20-22 bedford row london WC1R 4JS (1 page)
6 November 2008Registered office changed on 06/11/2008 from 20-22 bedford row london WC1R 4JS (1 page)
27 August 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
27 August 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2007 (6 pages)
24 January 2008Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
24 January 2008Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
24 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2007 (6 pages)
23 November 2007Return made up to 26/10/07; full list of members (7 pages)
23 November 2007Return made up to 26/10/07; full list of members (7 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 November 2006Return made up to 26/10/06; full list of members (6 pages)
28 November 2006Return made up to 26/10/06; full list of members (6 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
26 October 2005Return made up to 26/10/05; full list of members (3 pages)
26 October 2005Return made up to 26/10/05; full list of members (3 pages)
2 August 2005Total exemption full accounts made up to 31 October 2003 (11 pages)
2 August 2005Total exemption full accounts made up to 31 October 2003 (11 pages)
29 November 2004Return made up to 26/10/04; full list of members (6 pages)
29 November 2004Return made up to 26/10/04; full list of members (6 pages)
7 September 2004Total exemption full accounts made up to 31 October 2002 (11 pages)
7 September 2004Total exemption full accounts made up to 31 October 2002 (11 pages)
7 November 2003Return made up to 26/10/03; full list of members (6 pages)
7 November 2003Return made up to 26/10/03; full list of members (6 pages)
24 March 2003Accounts for a small company made up to 31 October 2001 (7 pages)
24 March 2003Accounts for a small company made up to 31 October 2001 (7 pages)
20 December 2002Return made up to 26/10/02; full list of members (7 pages)
20 December 2002Return made up to 26/10/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
27 December 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
12 December 2001Director's particulars changed (1 page)
12 December 2001Director's particulars changed (1 page)
12 December 2001Return made up to 26/10/01; full list of members (6 pages)
12 December 2001Return made up to 26/10/01; full list of members (6 pages)
12 December 2001Director's particulars changed (1 page)
12 December 2001Director's particulars changed (1 page)
15 November 2000Return made up to 26/10/00; full list of members (8 pages)
15 November 2000Return made up to 26/10/00; full list of members (8 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 February 2000Return made up to 26/10/99; full list of members (5 pages)
21 February 2000Director's particulars changed (1 page)
21 February 2000Return made up to 26/10/99; full list of members (5 pages)
21 February 2000Director's particulars changed (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Ad 26/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Registered office changed on 09/02/00 from: 3-9 broomhill road london SW18 4JQ (1 page)
9 February 2000Registered office changed on 09/02/00 from: 3-9 broomhill road london SW18 4JQ (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Ad 26/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Secretary resigned (1 page)
26 October 1998Incorporation (17 pages)
26 October 1998Incorporation (17 pages)