Distinctive Publishing Limited

General information

Name:

Distinctive Publishing Ltd

Office Address:

Suite 5 Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 05548166

Incorporation date: 2005-08-30

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Distinctive Publishing Limited,registered as Private Limited Company, located in Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne. The head office's postal code is NE3 3LS. This business has been registered in year 2005. The company's reg. no. is 05548166. This business's classified under the NACE and SIC code 58190: Other publishing activities. The company's latest financial reports describe the period up to 2020-03-31 and the latest confirmation statement was filed on 2021-08-30.

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 01 January 2008

Latest update: 31 December 2023

Barrie M.

Role: Secretary

Appointed: 01 April 2006

Latest update: 31 December 2023

John G.

Role: Director

Appointed: 30 August 2005

Latest update: 31 December 2023

Barrie M.

Role: Director

Appointed: 30 August 2005

Latest update: 31 December 2023

People with significant control

Andrew W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Barrie M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 13 September 2022
Confirmation statement last made up date 30 August 2021
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 24 November 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 July 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 June 2016
Annual Accounts 2 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 2 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 21 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 21 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Tru-Knit House 9-11 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF England to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Wednesday 2nd November 2022 (AD01)
filed on: 2nd, November 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

7th Floor Aidan House Sunderland Road

Post code:

NE8 3HU

City / Town:

Gateshead

HQ address,
2013

Address:

6b Milburn House Dean Street

Post code:

NE1 1LE

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

6b Milburn House Dean Street

Post code:

NE1 1LE

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

6b Milburn House Dean Street

Post code:

NE1 1LE

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

6b Milburn House Dean Street

Post code:

NE1 1LE

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2014 - 2013

Name:

Rhk Business Advisers Llp

Address:

Coburg House 1 Coburg Street Gateshead

Post code:

NE8 1NS

City / Town:

Tyne & Wear

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
2014 Norwich 1 £ 1 251.00
2014-03-25 X2P1922 £ 1 251.00 Advertising General 3910
2014 Blaby District 1 £ 240.00
2014-10-03 120901 £ 240.00 Publicity & Promotion

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
  • 58142 : Publishing of consumer and business journals and periodicals
18
Company Age

Closest Companies - by postcode