Fisher King Publishing Limited

General information

Name:

Fisher King Publishing Ltd

Office Address:

17 Appleton Court Calder Park WF2 7AR Wakefield

Number: 07440013

Incorporation date: 2010-11-15

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fisher King Publishing Limited 's been on the market for fourteen years. Started with Companies House Reg No. 07440013 in 2010, it is registered at 17 Appleton Court, Wakefield WF2 7AR. This firm's Standard Industrial Classification Code is 58110, that means Book publishing. Fisher King Publishing Ltd released its account information for the period up to 2022-11-30. Its most recent annual confirmation statement was filed on 2022-11-15.

In order to satisfy the customers, this particular company is permanently being controlled by a body of two directors who are Richard H. and Rick A.. Their successful cooperation has been of cardinal importance to the company since Thu, 11th Mar 2021.

Rick A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 11 March 2021

Latest update: 4 April 2024

Rick A.

Role: Director

Appointed: 15 November 2010

Latest update: 4 April 2024

People with significant control

Rick 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 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 7 February 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 7 February 2014
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 2 February 2015
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 February 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 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: Tue, 12th Dec 2023. New Address: The Old Barn York Road Thirsk YO7 3AD. Previous address: C/O Equate Limited 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR (AD01)
filed on: 12th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 Mariner Court Calder Park

Post code:

WF4 3FL

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 58110 : Book publishing
13
Company Age

Similar companies nearby

Closest companies