Company NameContrast Publishing Limited
DirectorsOscar Adrian Valdemar Pettersson and Eleanora Pettersson
Company StatusActive
Company Number05379919
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameOscar Adrian Valdemar Pettersson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address17 City North Place
London
N4 3FU
Secretary NameMiss Allison Ramkissoon
StatusCurrent
Appointed08 June 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address17 City North Place
London
N4 3FU
Director NameDr Eleanora Pettersson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address17 City North Place
London
N4 3FU
Director NameOliver Buchanan Welch Roberts
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Upper Sapey
Worcester
Worcestershire
WR6 6XR
Secretary NameMr David Welch Roberts
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Upper Sapey
Worcester
WR6 6XR

Contact

Websitecontrastdesigns.co.uk

Location

Registered Address17 City North Place
London
N4 3FU
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12 at £0.1Oscar Adrian Valdemar Pettersson
60.00%
Ordinary A
5 at £0.1Oscar Adrian Valdemar Pettersson
25.00%
Ordinary B
3 at £0.1Andy Harris
15.00%
Ordinary C

Financials

Year2014
Net Worth£127,334
Cash£137,127
Current Liabilities£52,550

Accounts

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

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

4 March 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
14 December 2019Notification of Eleanora Pettersson as a person with significant control on 1 December 2019 (2 pages)
13 December 2019Appointment of Dr Eleanora Pettersson as a director on 1 December 2019 (2 pages)
9 September 2019Registered office address changed from 3 Sheaf Street Leeds LS10 1HD England to Castleton Mill Castleton Close Leeds LS12 2DS on 9 September 2019 (1 page)
22 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Registered office address changed from 27 Paul St London EC2A 4JU to 3 Sheaf Street Leeds LS10 1HD on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 27 Paul St London EC2A 4JU to 3 Sheaf Street Leeds LS10 1HD on 4 October 2017 (1 page)
6 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 2
(4 pages)
12 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 2
(4 pages)
19 August 2014Director's details changed for Oscar Adrian Valdemar Pettersson on 10 August 2013 (2 pages)
19 August 2014Director's details changed for Oscar Adrian Valdemar Pettersson on 10 August 2013 (2 pages)
19 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
26 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
22 July 2013Director's details changed for Oscar Pettersson Adrian Valdemar on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Oscar Pettersson Adrian Valdemar on 22 July 2013 (2 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
11 July 2013Particulars of variation of rights attached to shares (2 pages)
11 July 2013Particulars of variation of rights attached to shares (2 pages)
11 July 2013Sub-division of shares on 24 May 2013 (5 pages)
11 July 2013Sub-division of shares on 24 May 2013 (5 pages)
3 July 2013Appointment of Miss Allison Ramkissoon as a secretary (1 page)
3 July 2013Appointment of Miss Allison Ramkissoon as a secretary (1 page)
13 June 2013Change of share class name or designation (2 pages)
13 June 2013Resolutions
  • RES13 ‐ Sub-division 24/05/2013
(1 page)
13 June 2013Change of share class name or designation (2 pages)
13 June 2013Resolutions
  • RES13 ‐ Sub-division 24/05/2013
(1 page)
7 June 2013Termination of appointment of David Roberts as a secretary (1 page)
7 June 2013Termination of appointment of David Roberts as a secretary (1 page)
15 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Termination of appointment of Oliver Roberts as a director (1 page)
26 October 2012Termination of appointment of Oliver Roberts as a director (1 page)
26 September 2012Registered office address changed from Raglan House Westminster Bank Malvern Worcestershire WR14 4BN Uk on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Raglan House Westminster Bank Malvern Worcestershire WR14 4BN Uk on 26 September 2012 (1 page)
3 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Director's details changed for Oscar Pettersson Adrian Valdemar on 2 March 2010 (2 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Oscar Pettersson Adrian Valdemar on 2 March 2010 (2 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Oscar Pettersson Adrian Valdemar on 2 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 02/03/09; full list of members (4 pages)
31 March 2009Return made up to 02/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Return made up to 02/03/08; full list of members (4 pages)
7 July 2008Return made up to 02/03/08; full list of members (4 pages)
4 July 2008Registered office changed on 04/07/2008 from the old rectory upper sapey worcester worcestershire WR6 6XR (1 page)
4 July 2008Director's change of particulars / oscar pettersson adrian valdemar / 18/08/2007 (1 page)
4 July 2008Registered office changed on 04/07/2008 from the old rectory upper sapey worcester worcestershire WR6 6XR (1 page)
4 July 2008Director's change of particulars / oscar pettersson adrian valdemar / 18/08/2007 (1 page)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 May 2007Return made up to 02/03/07; full list of members (2 pages)
8 May 2007Return made up to 02/03/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 02/03/06; full list of members (3 pages)
29 March 2006Return made up to 02/03/06; full list of members (3 pages)
2 March 2005Incorporation (15 pages)
2 March 2005Incorporation (15 pages)