General information

Name:

Headlines Mk Ltd

Office Address:

4 Milnyard Square Bakewell Road, Orton Southgate PE2 6GX Peterborough

Number: 09776199

Incorporation date: 2015-09-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 4 Milnyard Square, Peterborough PE2 6GX Headlines Mk Limited is categorised as a Private Limited Company with 09776199 Companies House Reg No. The firm was founded on 14th September 2015. Created as Capmerchprop, it used the business name until 2018, the year it was replaced by Headlines Mk Limited. The enterprise's Standard Industrial Classification Code is 58142 and their NACE code stands for Publishing of consumer and business journals and periodicals. 2022-03-31 is the last time the accounts were filed.

According to the data we have, this firm was formed 9 years ago and has so far been managed by three directors, and out of them two (James T. and Robert T.) are still participating in the company's duties.

The companies that control this firm include: A.T. Graphics Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Peterborough at Milnyard Square, Orton Southgate, PE2 6GX and was registered as a PSC under the registration number 01975770.

  • Previous company's names
  • Headlines Mk Limited 2018-05-10
  • Capmerchprop Limited 2015-09-14

Financial data based on annual reports

Company staff

James T.

Role: Director

Appointed: 04 October 2019

Latest update: 19 April 2024

Robert T.

Role: Director

Appointed: 04 October 2019

Latest update: 19 April 2024

People with significant control

A.T. Graphics Limited
Address: 4 Milnyard Square, Orton Southgate, Peterborough, PE2 6GX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01975770
Notified on 4 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Robert S.
Notified on 14 September 2016
Ceased on 4 October 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Juliet S.
Notified on 9 May 2018
Ceased on 4 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 9 June 2017
Start Date For Period Covered By Report 2015-09-14
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 9 June 2017
Annual Accounts 9 May 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 9 May 2018
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 58142 : Publishing of consumer and business journals and periodicals
8
Company Age

Closest Companies - by postcode