Company NameTourism Publishing Limited
DirectorsPeter Charles Clark and David Conrad Sitwell
Company StatusActive
Company Number04375818
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Previous NameForthlease Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Peter Charles Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameMr David Conrad Sitwell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Ashendene Road, Bayford
Hertford
SG13 8PX
Secretary NameMr Peter Charles Clark
NationalityBritish
StatusCurrent
Appointed13 May 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameMr Robert John Walton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(2 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address14 Carbery Avenue
London
W3 9AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Filing History

17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
20 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
26 February 2007Return made up to 18/02/07; full list of members (2 pages)
26 February 2007Return made up to 18/02/07; full list of members (2 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 February 2006Return made up to 18/02/06; full list of members (2 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 18/02/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 February 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
22 February 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 February 2004Return made up to 18/02/04; full list of members (7 pages)
24 February 2004Return made up to 18/02/04; full list of members (7 pages)
19 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 April 2003Return made up to 18/02/03; full list of members (7 pages)
26 April 2003Return made up to 18/02/03; full list of members (7 pages)
17 September 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
17 September 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 August 2002Memorandum and Articles of Association (10 pages)
2 August 2002Memorandum and Articles of Association (10 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New secretary appointed;new director appointed (2 pages)
27 July 2002Registered office changed on 27/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002Registered office changed on 27/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 2002New secretary appointed;new director appointed (2 pages)
27 July 2002New director appointed (2 pages)
25 July 2002Company name changed forthlease LIMITED\certificate issued on 25/07/02 (2 pages)
25 July 2002Company name changed forthlease LIMITED\certificate issued on 25/07/02 (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
18 February 2002Incorporation (18 pages)
18 February 2002Incorporation (18 pages)