Company NameThe Church Of London Publishing Limited
DirectorsWendy Klerck and Vinicius Schneider Medeiros
Company StatusActive
Company Number05813483
CategoryPrivate Limited Company
Incorporation Date11 May 2006(18 years ago)
Previous NamesHuck Limited and Story Publishing Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Wendy Klerck
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(6 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2h, Zetland House 109-123 Clifton Street
London
EC2A 4LD
Director NameVinicius Schneider Medeiros
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(3 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2h, Zetland House 109-123 Clifton Street
London
EC2A 4LD
Director NameKenneth McLeish
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address28a Piercing Hill
Theydon Bois
Epping
CM16 7JW
Director NameVinicius Schneider Medeiros
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
Ardent House, 320 Roman Road
London
E3 5QT
Director NameMark Patel
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleManagement Consultant
Correspondence AddressBirkenbrae
Spoutwells
Dunkeld
PH8 0AZ
Scotland
Secretary NameKenneth McLeish
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Piercing Hill
Theydon Bois
Epping
CM16 7JW
Director NameClaire Marshall
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(3 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 29 April 2010)
RoleEuropean Director
Correspondence Address10 Ardent House
320 Roman Road
London
E3 5QT
Secretary NameDaniel Brian Miller
NationalityBritish
StatusResigned
Appointed30 November 2006(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2012)
RoleFreeiance Desiogner
Country of ResidenceEngland
Correspondence Address46a Redchurch Street
London
E2 7DP
Director NameMatthew Bochenski
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71a Leonard Street
London
EC2A 4QS
Director NameMr Jeremy Francis Leslie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2013)
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence Address71a Leonard Street
London
EC2A 4QS
Director NameMr Duncan Basil Swain
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2013)
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence Address71a Leonard Street
London
EC2A 4QS
Director NameMr Daniel Brian Miller
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(5 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71a Leonard Street
London
EC2A 4QS

Contact

Websitewww.thechurchoflondon.com

Location

Registered AddressUnit 2h, Zetland House
109-123 Clifton Street
London
EC2A 4LD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth-£270,002
Cash£87,896
Current Liabilities£436,027

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (1 year ago)
Next Return Due25 May 2024 (2 weeks from now)

Charges

13 November 2020Delivered on: 19 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 September 2011Delivered on: 29 September 2011
Persons entitled: Bes Properties Limited

Classification: Lease
Secured details: £19,050.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 November 2020Registration of charge 058134830002, created on 13 November 2020 (24 pages)
8 June 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
6 May 2020Statement of capital following an allotment of shares on 17 February 2020
  • GBP 10,000
(3 pages)
21 April 2020Director's details changed for Mrs Wendy Klerck on 17 April 2020 (2 pages)
21 April 2020Change of details for Mrs Wendy Klerck as a person with significant control on 17 April 2020 (2 pages)
3 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
3 March 2020Purchase of own shares. (3 pages)
3 March 2020Cancellation of shares. Statement of capital on 17 February 2020
  • GBP 7,700
(6 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 May 2019Confirmation statement made on 11 May 2019 with updates (6 pages)
13 May 2019Director's details changed for Vinicius Schneider Medeiros on 8 May 2019 (2 pages)
4 February 2019Change of details for Ms Andrea Kurland as a person with significant control on 1 February 2019 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 July 2018Cessation of Stm Fiduciaire Trustees Limited as a person with significant control on 10 July 2018 (1 page)
24 July 2018Notification of Andrea Kurland as a person with significant control on 17 April 2018 (2 pages)
24 July 2018Notification of Wendy Klerck as a person with significant control on 10 July 2018 (2 pages)
11 July 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 August 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
24 August 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
8 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000
(5 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000
(5 pages)
25 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(5 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
31 July 2013Director's details changed for Wendy Kurland on 25 July 2013 (2 pages)
31 July 2013Director's details changed for Wendy Kurland on 25 July 2013 (2 pages)
29 January 2013Termination of appointment of Duncan Swain as a director (1 page)
29 January 2013Termination of appointment of Matthew Bochenski as a director (1 page)
29 January 2013Termination of appointment of Duncan Swain as a director (1 page)
29 January 2013Termination of appointment of Daniel Miller as a director (1 page)
29 January 2013Termination of appointment of Matthew Bochenski as a director (1 page)
29 January 2013Termination of appointment of Jeremy Leslie as a director (1 page)
29 January 2013Termination of appointment of Daniel Miller as a director (1 page)
29 January 2013Termination of appointment of Jeremy Leslie as a director (1 page)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
31 May 2012Previous accounting period shortened from 31 May 2012 to 29 February 2012 (1 page)
31 May 2012Previous accounting period shortened from 31 May 2012 to 29 February 2012 (1 page)
29 May 2012Director's details changed for Mr Duncan Basil Swain on 11 May 2012 (2 pages)
29 May 2012Director's details changed for Matthew Bochenski on 11 May 2012 (2 pages)
29 May 2012Director's details changed for Wendy Kurland on 11 May 2012 (2 pages)
29 May 2012Director's details changed for Vinicius Schneider Medeiros on 11 May 2012 (2 pages)
29 May 2012Director's details changed for Vinicius Schneider Medeiros on 11 May 2012 (2 pages)
29 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
29 May 2012Director's details changed for Wendy Kurland on 11 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Duncan Basil Swain on 11 May 2012 (2 pages)
29 May 2012Director's details changed for Matthew Bochenski on 11 May 2012 (2 pages)
29 May 2012Director's details changed for Jeremy Francis Leslie on 11 May 2012 (2 pages)
29 May 2012Director's details changed for Jeremy Francis Leslie on 11 May 2012 (2 pages)
29 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
30 March 2012Appointment of Mr Daniel Brian Miller as a director (2 pages)
30 March 2012Appointment of Mr Daniel Brian Miller as a director (2 pages)
30 March 2012Termination of appointment of Daniel Miller as a secretary (1 page)
30 March 2012Termination of appointment of Daniel Miller as a secretary (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2011Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 28 September 2011 (1 page)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (10 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (10 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
3 June 2010Appointment of Duncan Basil Swain as a director (2 pages)
3 June 2010Appointment of Jeremy Francis Leslie as a director (2 pages)
3 June 2010Appointment of Duncan Basil Swain as a director (2 pages)
3 June 2010Appointment of Jeremy Francis Leslie as a director (2 pages)
26 May 2010Company name changed story publishing LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
26 May 2010Company name changed story publishing LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Change of name notice (2 pages)
29 April 2010Appointment of Vinicius Schneider Medeiros as a director (2 pages)
29 April 2010Termination of appointment of Claire Marshall as a director (1 page)
29 April 2010Appointment of Vinicius Schneider Medeiros as a director (2 pages)
29 April 2010Termination of appointment of Claire Marshall as a director (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 June 2009Return made up to 11/05/09; full list of members (6 pages)
22 June 2009Secretary's change of particulars / daniel miller / 30/06/2008 (1 page)
22 June 2009Director's change of particulars / matthew bochenski / 30/06/2008 (1 page)
22 June 2009Director's change of particulars / matthew bochenski / 30/06/2008 (1 page)
22 June 2009Secretary's change of particulars / daniel miller / 30/06/2008 (1 page)
22 June 2009Return made up to 11/05/09; full list of members (6 pages)
15 May 2009Total exemption small company accounts made up to 31 May 2008 (10 pages)
15 May 2009Total exemption small company accounts made up to 31 May 2008 (10 pages)
27 August 2008Company name changed huck LIMITED\certificate issued on 28/08/08 (2 pages)
27 August 2008Company name changed huck LIMITED\certificate issued on 28/08/08 (2 pages)
25 July 2008Nc inc already adjusted 04/06/08 (1 page)
25 July 2008Director appointed matthew bochenski (2 pages)
25 July 2008Director appointed matthew bochenski (2 pages)
25 July 2008Nc inc already adjusted 04/06/08 (1 page)
25 July 2008Ad 04/06/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (3 pages)
25 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2008Ad 04/06/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (3 pages)
25 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2008Return made up to 11/05/08; full list of members (4 pages)
13 May 2008Return made up to 11/05/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 August 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 August 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 August 2007New secretary appointed (2 pages)
4 August 2007New secretary appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: minstrel house 2 chapel place london EC2A 3DQ (1 page)
23 July 2007Registered office changed on 23/07/07 from: minstrel house 2 chapel place london EC2A 3DQ (1 page)
18 December 2006Director resigned (2 pages)
18 December 2006Director resigned (2 pages)
18 December 2006Director resigned (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
11 May 2006Incorporation (18 pages)
11 May 2006Incorporation (18 pages)