Company NameGossip Publications Limited
DirectorJulie Connaughton
Company StatusActive
Company Number09199432
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Julie Connaughton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Oxhill Farm Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameMiss Abigail Connaughton
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage 1 Oxhill Farm
High Lane, Maltby
Middlesbrough
Cleveland
TS8 0BG
Secretary NameMiss Abigail Connaughton
StatusResigned
Appointed08 July 2015(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2016)
RoleCompany Director
Correspondence AddressOffice 2 Beaumont House 74-76 Church Road
Stockton-On-Tees
Cleveland
TS18 1TW

Location

Registered Address1 Oxhill Farm
Maltby
Middlesbrough
Cleveland
TS8 0BG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishMaltby
WardIngleby Barwick East

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
7 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
28 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
1 November 2022Amended total exemption full accounts made up to 30 September 2021 (13 pages)
10 October 2022Registered office address changed from Gloucester House 72 Church Road Stockton-on-Tees TS18 1TW England to 1 Oxhill Farm Maltby Middlesbrough Cleveland TS8 0BG on 10 October 2022 (1 page)
5 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
3 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
15 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
3 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 April 2018Registered office address changed from Office 2 Beaumont House 74-76 Church Road Stockton-on-Tees Cleveland TS18 1TW to Gloucester House 72 Church Road Stockton-on-Tees TS18 1TW on 12 April 2018 (1 page)
26 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 September 2016Termination of appointment of Abigail Connaughton as a secretary on 15 September 2016 (1 page)
19 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
19 September 2016Termination of appointment of Abigail Connaughton as a secretary on 15 September 2016 (1 page)
3 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Director's details changed for Mrs Julie Connaughton on 1 October 2015 (2 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Director's details changed for Mrs Julie Connaughton on 1 October 2015 (2 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Director's details changed for Mrs Julie Connaughton on 1 October 2015 (2 pages)
1 October 2015Registered office address changed from 2 2 Beaumont House Church Road Stockon-on-Tees TS18 1TW England to Office 2 Beaumont House 74-76 Church Road Stockton-on-Tees Cleveland TS18 1TW on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 2 2 Beaumont House Church Road Stockon-on-Tees TS18 1TW England to Office 2 Beaumont House 74-76 Church Road Stockton-on-Tees Cleveland TS18 1TW on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 2 2 Beaumont House Church Road Stockon-on-Tees TS18 1TW England to Office 2 Beaumont House 74-76 Church Road Stockton-on-Tees Cleveland TS18 1TW on 1 October 2015 (1 page)
13 August 2015Registered office address changed from Hawthorn Cottage 1 Oxhill Farm High Lane, Maltby Middlesbrough Cleveland TS8 0BG United Kingdom to 2 2 Beaumont House Church Road Stockon-on-Tees TS18 1TW on 13 August 2015 (1 page)
13 August 2015Registered office address changed from Hawthorn Cottage 1 Oxhill Farm High Lane, Maltby Middlesbrough Cleveland TS8 0BG United Kingdom to 2 2 Beaumont House Church Road Stockon-on-Tees TS18 1TW on 13 August 2015 (1 page)
8 July 2015Appointment of Miss Abigail Connaughton as a secretary on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Abigail Connaughton as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Abigail Connaughton as a director on 8 July 2015 (1 page)
8 July 2015Appointment of Miss Abigail Connaughton as a secretary on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Abigail Connaughton as a director on 8 July 2015 (1 page)
8 July 2015Appointment of Miss Abigail Connaughton as a secretary on 8 July 2015 (2 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)