Company NameFootball Publishing Limited
DirectorsJohnson Gloria and Janet Elizabeth Thompson
Company StatusActive
Company Number08743987
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMrs Johnson Gloria
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
SK14 1AH
Director NameMrs Janet Elizabeth Thompson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2016(3 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
SK14 1AH

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Media Image LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
2 March 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
28 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
8 February 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Confirmation statement made on 22 October 2021 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
11 February 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
22 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
16 February 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
16 February 2017Appointment of Mrs Janet Elizabeth Thompson as a director on 22 October 2016 (2 pages)
16 February 2017Director's details changed for Mrs Johnson Gloria on 22 October 2016 (2 pages)
16 February 2017Director's details changed for Mrs Johnson Gloria on 22 October 2016 (2 pages)
16 February 2017Appointment of Mrs Janet Elizabeth Thompson as a director on 22 October 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 October 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde SK14 1AH on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde SK14 1AH on 17 October 2016 (1 page)
17 October 2016Director's details changed for Mrs Johnson Gloria on 17 October 2016 (2 pages)
17 October 2016Director's details changed for Mrs Johnson Gloria on 17 October 2016 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
12 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)