Adamson Publishing Limited

General information

Name:

Adamson Publishing Ltd

Office Address:

124 Thorpe Road NR1 1RS Norwich

Number: 04799075

Incorporation date: 2003-06-13

Dissolution date: 2022-02-01

End of financial year: 06 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Adamson Publishing came into being in 2003 as a company enlisted under no 04799075, located at NR1 1RS Norwich at 124 Thorpe Road. Its last known status was dissolved. Adamson Publishing had been operating in this business for nineteen years.

Within the following limited company, a number of director's duties had been performed by Nicola A. and Stephen A.. Within the group of these two executives, Nicola A. had been with the limited company for the longest time, having become one of the many members of directors' team on June 2003.

Stephen A. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nicola A.

Role: Secretary

Appointed: 13 June 2003

Latest update: 31 October 2023

Nicola A.

Role: Director

Appointed: 13 June 2003

Latest update: 31 October 2023

Stephen A.

Role: Director

Appointed: 13 June 2003

Latest update: 31 October 2023

People with significant control

Stephen A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 06 February 2023
Account last made up date 06 May 2021
Confirmation statement next due date 27 June 2022
Confirmation statement last made up date 13 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 06 May 2021
Annual Accounts 3 July 2014
Date Approval Accounts 3 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2021/05/06 (AA)
filed on: 21st, July 2021
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 1 196.80
2015-05-22 PAY00765694 £ 1 196.80 Equip't Furniture N Materials
2014 Brighton & Hove City 3 £ 3 273.50
2014-02-26 PAY00641981 £ 1 504.50 Equip't Furniture N Materials
2014-06-27 PAY00674676 £ 1 269.00 Equip't Furniture N Materials
2014-04-04 PAY00653101 £ 500.00 Equip't Furniture N Materials
2012 Brighton & Hove City 1 £ 1 377.00
2012-04-13 PAY00467522 £ 1 377.00 Ed - Mgmt & Support Services
2012 Oxfordshire County Council 1 £ 3 825.00
2012-08-06 4100632258 £ 3 825.00 Services

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
18
Company Age

Similar companies nearby

Closest companies