About

Registered Number: 04498692
Date of Incorporation: 30/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, BN11 1QR,

 

Based in Worthing, Energy Storage Publishing Ltd was established in 2002. The organisation has one director listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOLF, Oliver Martin 15 January 2008 03 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 24 July 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 24 July 2019
AP01 - Appointment of director 13 June 2019
PSC02 - N/A 17 September 2018
PSC07 - N/A 17 September 2018
AAMD - Amended Accounts 08 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 31 July 2018
MR01 - N/A 27 July 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 30 September 2016
AD01 - Change of registered office address 17 August 2016
AA - Annual Accounts 03 March 2016
CH01 - Change of particulars for director 22 December 2015
AD01 - Change of registered office address 21 December 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 14 August 2013
TM02 - Termination of appointment of secretary 04 April 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 02 February 2012
CH01 - Change of particulars for director 11 November 2011
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 07 January 2011
CH01 - Change of particulars for director 11 August 2010
AR01 - Annual Return 11 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
169 - Return by a company purchasing its own shares 18 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
RESOLUTIONS - N/A 26 February 2008
RESOLUTIONS - N/A 26 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
AA - Annual Accounts 29 January 2008
225 - Change of Accounting Reference Date 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 04 May 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 07 August 2006
395 - Particulars of a mortgage or charge 19 November 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 08 August 2005
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
363a - Annual Return 10 August 2004
AA - Annual Accounts 21 July 2004
363a - Annual Return 21 August 2003
AA - Annual Accounts 10 April 2003
225 - Change of Accounting Reference Date 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
287 - Change in situation or address of Registered Office 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2018 Outstanding

N/A

Floating charge (all assets) 06 February 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 06 February 2008 Fully Satisfied

N/A

Debenture 14 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.