Company NameLobster Publishing Limited
DirectorsJames Drew Asquith and John Michael Asquith
Company StatusActive
Company Number09365041
CategoryPrivate Limited Company
Incorporation Date22 December 2014(9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr James Drew Asquith
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Lloyds Chambers 139-141 Manchester Road
Altrincham
WA14 5NS
Director NameMr John Michael Asquith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Lloyds Chambers 139-141 Manchester Road
Altrincham
WA14 5NS

Location

Registered AddressOld Lloyds Chambers
139-141 Manchester Road
Altrincham
WA14 5NS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return20 December 2023 (4 months, 3 weeks ago)
Next Return Due3 January 2025 (7 months, 4 weeks from now)

Filing History

30 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
15 February 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
31 January 2023Compulsory strike-off action has been discontinued (1 page)
28 January 2023Micro company accounts made up to 31 December 2021 (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
4 February 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 April 2021Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS on 8 April 2021 (1 page)
8 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 April 2020Registered office address changed from C/O Rjm Accountants 24 Rayner Drive Brighouse West Yorkshire HD6 2DG United Kingdom to 303 the Pill Box 115 Coventry Road London E2 6GH on 16 April 2020 (1 page)
27 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
28 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
12 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)