Tickly Whiskers Publishing Limited

General information

Name:

Tickly Whiskers Publishing Ltd

Office Address:

The Pump House Watery Lane Walton LD8 2PT Presteigne

Number: 07825713

Incorporation date: 2011-10-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01380830208

Emails:

  • sales@matissethecat.com
  • Sales@matissethecat.com

Websites

www.matissethecat.com
www.ticklywhiskerspublishing.com

Description

Data updated on:

Tickly Whiskers Publishing Limited with reg. no. 07825713 has been operating on the market for thirteen years. The Private Limited Company is officially located at The Pump House Watery Lane, Walton in Presteigne and their zip code is LD8 2PT. This business's classified under the NACE and SIC code 58110 and has the NACE code: Book publishing. 2022-03-31 is the last time when the company accounts were filed.

The firm owns five trademarks, all are active. The first trademark was licensed in 2016 and the most recent one in 2017. The trademark that will lose its validity first, that is in May, 2026 is UK00003162583.

In order to satisfy their customer base, the limited company is being supervised by a unit of two directors who are Barry W. and Amanda W.. Their mutual commitment has been of critical importance to this limited company for thirteen years.

Barry W. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Trade marks

Trademark UK00003162583
Trademark image:-
Status:Registered
Filing date:2016-05-03
Date of entry in register:2016-08-19
Renewal date:2026-05-03
Owner name:Tickly Whiskers Publishing Limited
Owner address:Burley Gate House, Burley Gate, HEREFORD, United Kingdom, HR1 3QR
Trademark UK00003162632
Trademark image:-
Status:Registered
Filing date:2016-05-03
Date of entry in register:2016-08-19
Renewal date:2026-05-03
Owner name:Tickly Whiskers Publishing Limited
Owner address:Burley Gate House, Burley Gate, HEREFORD, United Kingdom, HR1 3QR
Trademark UK00003201407
Trademark image:-
Status:Registered
Filing date:2016-12-09
Date of entry in register:2017-03-17
Renewal date:2026-12-09
Owner name:Tickly Whiskers Publishing Limited
Owner address:Burley Gate House, Burley Gate, HEREFORD, United Kingdom, HR1 3QR
Trademark UK00003168321
Trademark image:-
Status:Registered
Filing date:2016-06-07
Date of entry in register:2016-09-30
Renewal date:2026-06-07
Owner name:Tickly Whiskers Publishing Limited
Owner address:Burley Gate House, Burley Gate, HEREFORD, United Kingdom, HR1 3QR
Trademark UK00003172717
Trademark image:-
Status:Registered
Filing date:2016-07-04
Date of entry in register:2016-10-14
Renewal date:2026-07-04
Owner name:Tickly Whiskers Publishing Limited
Owner address:Burley Gate House, Burley Gate, HEREFORD, United Kingdom, HR1 3QR

Financial data based on annual reports

Company staff

Barry W.

Role: Director

Appointed: 27 October 2011

Latest update: 11 March 2024

Amanda W.

Role: Director

Appointed: 27 October 2011

Latest update: 11 March 2024

People with significant control

Barry W.
Notified on 1 October 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-10-27
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 29 April 2013
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 29 April 2013
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 8 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
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 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 58110 : Book publishing
12
Company Age

Similar companies nearby