Company NameHope Road Publishing Ltd
DirectorRosemarie Hudson
Company StatusActive
Company Number07472016
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Rosemarie Hudson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityJamaican,British
StatusCurrent
Appointed16 December 2010(same day as company formation)
RoleDirector / Book Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 55544 24a Exhibition Road
South Kensington
London
SW7 9BN
Director NameMrs Catherine Anne Bruzzone
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 2018)
RoleDirector Book Publisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Aquarius
Eel Pie Island
Twickenham
TW1 3EA
Director NameJeremy Cameron
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2018)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressPost Office Cottage Greenhill Road
Westacre
Kings Lynn
Norfolk
PE32 1TW

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Rosemarie Hudson
99.01%
Ordinary
6 at £1Sonia Hudson
0.59%
Ordinary
2 at £1Catherine Bruzzone
0.20%
Ordinary
2 at £1Jeremy Cameron
0.20%
Ordinary

Financials

Year2014
Net Worth-£25,890
Cash£963
Current Liabilities£26,989

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

18 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 December 2018 (3 pages)
23 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
22 May 2018Termination of appointment of Jeremy Cameron as a director on 17 April 2018 (1 page)
18 April 2018Termination of appointment of Catherine Anne Bruzzone as a director on 17 April 2018 (1 page)
10 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 May 2016Appointment of Jeremy Cameron as a director on 1 January 2016 (3 pages)
12 May 2016Appointment of Jeremy Cameron as a director on 1 January 2016 (3 pages)
3 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,030
(5 pages)
3 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,030
(5 pages)
3 February 2016Director's details changed for Rosemarie Hudson on 16 December 2015 (2 pages)
3 February 2016Director's details changed for Rosemarie Hudson on 16 December 2015 (2 pages)
27 July 2015Appointment of Catherine Anne Bruzzone as a director on 5 January 2015 (3 pages)
27 July 2015Appointment of Catherine Anne Bruzzone as a director on 5 January 2015 (3 pages)
27 July 2015Appointment of Catherine Anne Bruzzone as a director on 5 January 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 March 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 1,030
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 1,030
(4 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,010
(3 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,010
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,010
(3 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,010
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
29 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 29 January 2013 (1 page)
28 January 2013Statement of capital following an allotment of shares on 6 January 2012
  • GBP 1,000
(4 pages)
28 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,010
(4 pages)
28 January 2013Statement of capital following an allotment of shares on 6 January 2012
  • GBP 1,000
(4 pages)
28 January 2013Statement of capital following an allotment of shares on 6 January 2012
  • GBP 1,000
(4 pages)
28 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,010
(4 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
16 December 2010Incorporation (48 pages)
16 December 2010Incorporation (48 pages)