Company NameLondon Wall Publishing Limited
DirectorStella Jane Dunn
Company StatusActive
Company Number08599477
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Stella Jane Dunn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NameMs Urszula Doboszynska
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityPolish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressUl Hrubieszowska 2
Warsaw
01-209
Poland
Director NameTg Corporate Services Sp. Z O.O (Corporation)
StatusResigned
Appointed05 July 2013(same day as company formation)
Correspondence AddressUl. Hrubieszowska 2
Warsaw
01-209

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Tgc Nominees Sp Z O.o
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,414
Cash£1,892
Current Liabilities£311,139

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
25 May 2023Termination of appointment of Stella Jane Dunn as a director on 15 May 2023 (1 page)
4 May 2023Appointment of Mr Nicholas Fielding as a director on 28 April 2023 (2 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
13 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Urszula Doboszynska as a director on 9 March 2022 (1 page)
10 March 2022Termination of appointment of Tg Corporate Services Sp. Z O.O as a director on 9 March 2022 (1 page)
7 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 847,785
(3 pages)
4 September 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
4 September 2020Notification of Keith Sydney Betts as a person with significant control on 1 August 2020 (2 pages)
4 September 2020Cessation of Nicholas Fielding as a person with significant control on 1 August 2020 (1 page)
4 September 2020Notification of Helen Lorrainne Kaines as a person with significant control on 1 August 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
9 July 2019Withdrawal of a person with significant control statement on 9 July 2019 (2 pages)
18 March 2019Appointment of Mrs Stella Jane Dunn as a director on 7 March 2019 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
26 July 2018Cessation of Terence Alf Barnham as a person with significant control on 5 July 2018 (1 page)
12 April 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 348,000
(3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
31 July 2017Notification of Nicholas Fielding as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Terence Alf Barnham as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Nicholas Fielding as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Allister James De Lisle Cleal as a person with significant control on 6 April 2017 (2 pages)
31 July 2017Notification of Allister James De Lisle Cleal as a person with significant control on 6 April 2017 (2 pages)
31 July 2017Notification of Terence Alf Barnham as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 167,000
(3 pages)
9 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 167,000
(3 pages)
22 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
17 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 150,000
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 150,000
(3 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(4 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(4 pages)
21 July 2015Director's details changed for Mrs Urszula Doboszynska on 7 July 2015 (2 pages)
21 July 2015Director's details changed for Mrs Urszula Doboszynska on 7 July 2015 (2 pages)
21 July 2015Director's details changed for Mrs Urszula Doboszynska on 7 July 2015 (2 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(4 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(4 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(4 pages)
11 April 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
11 April 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
5 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(21 pages)
5 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(21 pages)