Company NameSurrey Publishing Limited
Company StatusDissolved
Company Number06043298
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameDr Robert Charles Edney
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address36 Stafford Road
Caterham
Surrey
CR3 6JA
Secretary NameGraham Reginald Potton
NationalityBritish
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Director NameMr Donald Andrew Jones
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(4 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 14 June 2022)
RolePublisher
Country of ResidenceEngland
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Director NameMrs Janet Rosemary Jones
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(4 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 14 June 2022)
RolePublisher
Country of ResidenceEngland
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Director NameAnnette Ivings
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Stafford Road
Caterham
Surrey
CR3 6JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01883 344405
Telephone regionCaterham

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Robert Charles Edney
50.00%
Ordinary
25 at £1Donald Andrew Jones
25.00%
Ordinary
25 at £1Janet Rosemary Jones
25.00%
Ordinary

Financials

Year2014
Net Worth£8,592
Cash£13,136
Current Liabilities£4,626

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 June 2011Appointment of Mrs Janet Rosemary Jones as a director (2 pages)
10 June 2011Appointment of Mrs Janet Rosemary Jones as a director (2 pages)
10 June 2011Appointment of Mr Donald Andrew Jones as a director (2 pages)
10 June 2011Appointment of Mr Donald Andrew Jones as a director (2 pages)
9 June 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 100
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 100
(3 pages)
26 May 2011Termination of appointment of Annette Ivings as a director (1 page)
26 May 2011Termination of appointment of Annette Ivings as a director (1 page)
22 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 March 2010Director's details changed for Annette Ivings on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Annette Ivings on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Annette Ivings on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Dr Robert Charles Edney on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Dr Robert Charles Edney on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Dr Robert Charles Edney on 1 October 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 January 2009Return made up to 05/01/09; full list of members (4 pages)
13 January 2009Return made up to 05/01/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
23 January 2008Return made up to 05/01/08; full list of members (7 pages)
23 January 2008Return made up to 05/01/08; full list of members (7 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007New secretary appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
5 January 2007Incorporation (15 pages)
5 January 2007Incorporation (15 pages)