Company NameClive Jacobs Publishing Limited
DirectorClive Grant Jacobs
Company StatusActive
Company Number06928818
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Clive Grant Jacobs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameSuzanne Jacobs
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTeignworthy Chagford
Newton Abbot
Devon
TQ13 8EX
Secretary NameMr Stuart Howard Benson
StatusResigned
Appointed01 July 2010(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 2016)
RoleCompany Director
Correspondence AddressOld Mill House Mill Lane
Calcot
Reading
Berkshire
RG31 7RS

Location

Registered Address3rd Floor
52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tw Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
24 June 2022Director's details changed for Mr Clive Grant Jacobs on 31 May 2022 (2 pages)
1 April 2022Accounts for a dormant company made up to 24 December 2021 (2 pages)
24 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
24 June 2021Director's details changed for Mr Clive Grant Jacobs on 4 April 2021 (2 pages)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 July 2019Director's details changed for Mr Clive Grant Jacobs on 31 May 2019 (2 pages)
23 July 2019Director's details changed for Mr Clive Grant Jacobs on 9 June 2017 (2 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 June 2019Director's details changed for Mr Clive Grant Jacobs on 31 May 2019 (2 pages)
19 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
6 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
6 July 2017Notification of Travel Weekly Group Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Travel Weekly Group Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
6 July 2017Director's details changed for Mr Clive Grant Jacobs on 9 June 2017 (2 pages)
6 July 2017Director's details changed for Mr Clive Grant Jacobs on 9 June 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
10 June 2016Registered office address changed from C/O Stuart Benson Old Mill House Mill Lane Calcot Reading Berkshire RG31 7RS to 3rd Floor 52 Grosvenor Gardens London Sw1W Oau on 10 June 2016 (1 page)
10 June 2016Registered office address changed from C/O Stuart Benson Old Mill House Mill Lane Calcot Reading Berkshire RG31 7RS to 3rd Floor 52 Grosvenor Gardens London Sw1W Oau on 10 June 2016 (1 page)
11 May 2016Termination of appointment of Stuart Howard Benson as a secretary on 10 May 2016 (1 page)
11 May 2016Termination of appointment of Stuart Howard Benson as a secretary on 10 May 2016 (1 page)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
10 October 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-30
  • GBP 1
(3 pages)
30 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-30
  • GBP 1
(3 pages)
30 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-30
  • GBP 1
(3 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 July 2010Appointment of Mr Stuart Howard Benson as a secretary (1 page)
6 July 2010Appointment of Mr Stuart Howard Benson as a secretary (1 page)
6 July 2010Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2010 (1 page)
6 July 2010Termination of appointment of Suzanne Jacobs as a secretary (1 page)
6 July 2010Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2010 (1 page)
6 July 2010Termination of appointment of Suzanne Jacobs as a secretary (1 page)
10 November 2009Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
10 November 2009Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
27 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
17 October 2009Previous accounting period shortened from 30 June 2010 to 31 July 2009 (3 pages)
17 October 2009Previous accounting period shortened from 30 June 2010 to 31 July 2009 (3 pages)
9 June 2009Incorporation (30 pages)
9 June 2009Incorporation (30 pages)