Company NameEffective Publishing Cic
DirectorMargaret Iris Richards
Company StatusActive
Company Number10751447
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 2017(6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 58120Publishing of directories and mailing lists
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7221Software publishing
SIC 58290Other software publishing

Director

Director NameMrs Margaret Iris Richards
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(same day as company formation)
RoleCopy Editor
Country of ResidenceEngland
Correspondence Address15 Queen Square
Leeds
West Yorkshire
LS2 8AJ

Location

Registered Address31 Potternewton Lane Chapel Allerton
Leeds
LS7 3LW
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

1 June 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
31 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
23 August 2022Registered office address changed from Aire Street Workshops 30-34 Aire Street Leeds LS1 4HT England to 31 Potternewton Lane Chapel Allerton Leeds LS7 3LW on 23 August 2022 (1 page)
9 August 2022Compulsory strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
22 February 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
2 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 May 2020 (9 pages)
26 May 2020Micro company accounts made up to 31 May 2019 (9 pages)
3 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
29 July 2019Registered office address changed from 15 Queen Square Leeds West Yorkshire LS2 8AJ to Aire Street Workshops 30-34 Aire Street Leeds LS1 4HT on 29 July 2019 (1 page)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
19 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
3 May 2017Incorporation of a Community Interest Company (59 pages)
3 May 2017Incorporation of a Community Interest Company (59 pages)