Company NameInpublishing Ltd
DirectorsJames Carter Evelegh and Dorothy Helen Michelle Evelegh
Company StatusActive
Company Number04792247
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 11 months ago)
Previous NameIncirculation Ltd

Business Activity

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

Directors

Director NameMr James Carter Evelegh
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Secretary NameMr James Carter Evelegh
NationalityBritish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Director NameMrs Dorothy Helen Michelle Evelegh
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed05 September 2003(2 months, 4 weeks after company formation)
Appointment Duration20 years, 8 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Director NameMartin Read
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Kingsthorpe Road
Sydenham
London
SE26 4PG

Contact

Websiteinpublishing.co.uk
Telephone01322 865984
Telephone regionDartford

Location

Registered AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr James Carter Evelegh
100.00%
Ordinary

Financials

Year2014
Net Worth£17,455
Cash£11,429
Current Liabilities£22,080

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

12 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
12 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
29 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
23 March 2021Change of details for Mr James Carter Evelegh as a person with significant control on 23 March 2021 (2 pages)
9 March 2021Director's details changed for Mr James Carter Evelegh on 9 March 2021 (2 pages)
9 March 2021Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 9 March 2021 (1 page)
9 March 2021Director's details changed for Mrs Dorothy Helen Michelle Evelegh on 9 March 2021 (2 pages)
9 March 2021Secretary's details changed for Mr James Carter Evelegh on 9 March 2021 (1 page)
25 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(6 pages)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(6 pages)
1 June 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(6 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(6 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(6 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(6 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
1 May 2012Registered office address changed from Hawthorns, Station Road Eynsford Dartford DA4 0EJ on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Hawthorns, Station Road Eynsford Dartford DA4 0EJ on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Hawthorns, Station Road Eynsford Dartford DA4 0EJ on 1 May 2012 (1 page)
30 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
30 April 2012Register inspection address has been changed (1 page)
30 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
30 April 2012Register inspection address has been changed (1 page)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
26 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for James Carter Evelegh on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Dorothy Helen Michelle Evelegh on 1 October 2009 (2 pages)
11 June 2010Director's details changed for James Carter Evelegh on 1 October 2009 (2 pages)
11 June 2010Director's details changed for James Carter Evelegh on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Dorothy Helen Michelle Evelegh on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Dorothy Helen Michelle Evelegh on 1 October 2009 (2 pages)
27 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
27 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
9 July 2009Return made up to 09/06/09; full list of members (3 pages)
9 July 2009Return made up to 09/06/09; full list of members (3 pages)
31 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
31 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
16 June 2008Return made up to 09/06/08; full list of members (3 pages)
16 June 2008Return made up to 09/06/08; full list of members (3 pages)
14 June 2008Company name changed incirculation LTD\certificate issued on 17/06/08 (2 pages)
14 June 2008Company name changed incirculation LTD\certificate issued on 17/06/08 (2 pages)
23 January 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
23 January 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
5 July 2007Return made up to 09/06/07; full list of members (2 pages)
5 July 2007Return made up to 09/06/07; full list of members (2 pages)
10 March 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
10 March 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
4 July 2006Return made up to 09/06/06; full list of members (2 pages)
4 July 2006Return made up to 09/06/06; full list of members (2 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
7 July 2005Return made up to 09/06/05; full list of members (7 pages)
7 July 2005Return made up to 09/06/05; full list of members (7 pages)
11 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
11 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
6 July 2004Return made up to 09/06/04; full list of members (7 pages)
6 July 2004Return made up to 09/06/04; full list of members (7 pages)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
9 June 2003Incorporation (8 pages)
9 June 2003Incorporation (8 pages)