Company NameMark Hill Publishing Limited
DirectorsMark Roger Hill and Karina Watson-Hill
Company StatusActive
Company Number06793211
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark Roger Hill
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMrs Karina Watson-Hill
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(4 months after company formation)
Appointment Duration14 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameMrs Karina Watson-Hill
NationalityBritish
StatusCurrent
Appointed18 May 2009(4 months after company formation)
Appointment Duration14 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Michael Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameFreeport Services (UK) Limited (Corporation)
StatusResigned
Appointed16 January 2009(same day as company formation)
Correspondence Address5 Fir Close
Walton-On-Thames
Surrey
KT12 2SX

Contact

Websitemarkhillpublishing.com

Location

Registered Address9 Bridge Street
Walton-On-Thames
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mark Roger Hill
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,695
Cash£7,396
Current Liabilities£10,495

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

16 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
16 January 2023Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 9 Bridge Street Walton-on-Thames KT12 1AE on 16 January 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
18 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
28 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Director's details changed for Mr Mark Roger Hill on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Mrs Karina Watson-Hill on 1 January 2015 (2 pages)
21 January 2015Secretary's details changed for Mrs Karina Watson-Hill on 1 January 2015 (1 page)
21 January 2015Director's details changed for Mrs Karina Watson-Hill on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Mark Roger Hill on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Mrs Karina Watson-Hill on 1 January 2015 (2 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Secretary's details changed for Mrs Karina Watson-Hill on 1 January 2015 (1 page)
21 January 2015Director's details changed for Mr Mark Roger Hill on 1 January 2015 (2 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Secretary's details changed for Mrs Karina Watson-Hill on 1 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Secretary's details changed for Karina Hill on 5 April 2012 (1 page)
21 May 2012Secretary's details changed for Karina Hill on 5 April 2012 (1 page)
21 May 2012Secretary's details changed for Karina Hill on 5 April 2012 (1 page)
21 May 2012Director's details changed for Karina Hill on 5 April 2012 (2 pages)
21 May 2012Director's details changed for Karina Hill on 5 April 2012 (2 pages)
21 May 2012Director's details changed for Karina Hill on 5 April 2012 (2 pages)
18 January 2012Director's details changed for Mark Roger Hill on 31 December 2011 (2 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
18 January 2012Director's details changed for Mark Roger Hill on 31 December 2011 (2 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 January 2010Director's details changed for Mark Roger Hill on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Roger Hill on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Roger Hill on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Karina Hill on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Karina Hill on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Karina Hill on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
4 June 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
4 June 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
28 May 2009Director and secretary appointed karina hill (1 page)
28 May 2009Director and secretary appointed karina hill (1 page)
26 January 2009Director appointed mark roger hill (1 page)
26 January 2009Director appointed mark roger hill (1 page)
24 January 2009Appointment terminated secretary freeport services (uk) LIMITED (1 page)
24 January 2009Appointment terminated director michael beaty-pownall (1 page)
24 January 2009Appointment terminated director michael beaty-pownall (1 page)
24 January 2009Appointment terminated secretary freeport services (uk) LIMITED (1 page)
24 January 2009Registered office changed on 24/01/2009 from 5 fir close walton-on-thames surrey KT12 2SX (1 page)
24 January 2009Registered office changed on 24/01/2009 from 5 fir close walton-on-thames surrey KT12 2SX (1 page)
16 January 2009Incorporation (17 pages)
16 January 2009Incorporation (17 pages)