Company NameHelbling Publishing Limited
DirectorsWalter Harm and Markus Spielmann
Company StatusActive
Company Number06025936
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameWalter Harm
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustrian
StatusCurrent
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressArzlerstrasse 43 C (Nova Park)
Innsbruck
6020
Director NameMarkus Spielmann
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustrian
StatusCurrent
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressHochschwarzweg 21
Volders
6111
Austria
Secretary NameASB Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address108 Innovis House
High Street
Crawley
West Sussex
RH10 1AS
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed01 January 2010(3 years after company formation)
Appointment Duration4 years (resigned 31 December 2013)
Correspondence Address1a Pope Street
London
SE1 3PR

Location

Registered Address30 Heaton Road
London
SE15 3NL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Helbling Holding Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,485
Cash£895
Current Liabilities£5,880

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 April 2023Registered office address changed from Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG England to 30 Heaton Road London SE15 3NL on 1 April 2023 (1 page)
7 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
19 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
19 March 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
23 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
31 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
30 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
12 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
12 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 May 2016Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016 (1 page)
14 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
14 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
27 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
15 January 2014Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
15 January 2014Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
15 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
15 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PR on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Tower Bridge Business Complex B402, 100 Clements Road London SE16 4DG England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PR on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Tower Bridge Business Complex B402, 100 Clements Road London SE16 4DG England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PR on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Tower Bridge Business Complex B402, 100 Clements Road London SE16 4DG England on 5 July 2013 (1 page)
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 February 2010Termination of appointment of Asb Secretarial Services Limited as a secretary (1 page)
26 February 2010Appointment of Stm Nominee Secretaries Ltd as a secretary (2 pages)
26 February 2010Secretary's details changed for Asb Secretarial Services Limited on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
26 February 2010Secretary's details changed for Asb Secretarial Services Limited on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Walter Harm on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Walter Harm on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Markus Spielmann on 1 January 2010 (2 pages)
26 February 2010Secretary's details changed for Asb Secretarial Services Limited on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Markus Spielmann on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Markus Spielmann on 1 January 2010 (2 pages)
26 February 2010Termination of appointment of Asb Secretarial Services Limited as a secretary (1 page)
26 February 2010Director's details changed for Walter Harm on 1 January 2010 (2 pages)
26 February 2010Appointment of Stm Nominee Secretaries Ltd as a secretary (2 pages)
9 February 2010Registered office address changed from Innovis House, 108 High Street Crawley West Sussex RH10 1AS on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Innovis House, 108 High Street Crawley West Sussex RH10 1AS on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Innovis House, 108 High Street Crawley West Sussex RH10 1AS on 9 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 March 2009Director's change of particulars / markus spielmann / 13/12/2008 (1 page)
16 March 2009Director's change of particulars / walter harm / 13/12/2008 (1 page)
16 March 2009Return made up to 12/12/08; no change of members (6 pages)
16 March 2009Return made up to 12/12/08; no change of members (6 pages)
16 March 2009Director's change of particulars / markus spielmann / 13/12/2008 (1 page)
16 March 2009Director's change of particulars / walter harm / 13/12/2008 (1 page)
9 January 2008Return made up to 12/12/07; full list of members (2 pages)
9 January 2008Return made up to 12/12/07; full list of members (2 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
12 December 2006Incorporation (19 pages)
12 December 2006Incorporation (19 pages)