Thump Publishing Limited

General information

Name:

Thump Publishing Ltd

Office Address:

40 Caversham Road RG1 7BT Reading

Number: 07849185

Incorporation date: 2011-11-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thump Publishing Limited may be contacted at 40 Caversham Road, in Reading. Its post code is RG1 7BT. Thump Publishing has been in this business since the firm was established in 2011. Its Companies House Registration Number is 07849185. Its official name change from Icu Support Services to Thump Publishing Limited occurred on Mon, 25th Jan 2016. This enterprise's registered with SIC code 58190, that means Other publishing activities. The firm's most recent annual accounts cover the period up to 2021-12-31 and the latest annual confirmation statement was submitted on 2022-09-30.

Richard S. is this firm's individual director, that was assigned this position nine years ago. That firm had been directed by Mark H. until 2015. Furthermore a different director, namely Mark H. gave up the position nine years ago.

Richard S. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Thump Publishing Limited 2016-01-25
  • Icu Support Services Ltd 2011-11-16

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 01 July 2015

Latest update: 6 December 2023

People with significant control

Richard S.
Notified on 1 July 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 30 July 2014
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 July 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 8 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 8 July 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

141 Dedworth Road

Post code:

SL4 5BB

City / Town:

Windsor

HQ address,
2013

Address:

Hilltop House 12 Highclere

Post code:

SL5 0AA

City / Town:

Ascot

HQ address,
2013

Address:

10 Gainsborough Drive

Post code:

SL5 8TB

City / Town:

Ascot

HQ address,
2014

Address:

10 Gainsborough Drive

Post code:

SL5 8TB

City / Town:

Ascot

HQ address,
2015

Address:

26 Osborne Court Osborne Road

Post code:

SL4 3EP

City / Town:

Windsor

Accountant/Auditor,
2015 - 2014

Name:

Cis Management Limited

Address:

89 Dedworth Road

Post code:

SL4 5BB

City / Town:

Windsor

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
12
Company Age

Similar companies nearby

Closest companies