About

Registered Number: 02257942
Date of Incorporation: 13/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Integrity Music Ltd, Third Floor Suite Bostel House, 37 West Street, Brighton, BN1 2RE,

 

Having been setup in 1988, Kingsway Publications Ltd have registered office in Brighton, it's status in the Companies House registry is set to "Active". This business does not have any directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 May 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 05 March 2019
AD01 - Change of registered office address 27 February 2019
PSC05 - N/A 27 February 2019
CS01 - N/A 30 May 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 16 April 2015
AA - Annual Accounts 05 March 2015
CH01 - Change of particulars for director 14 July 2014
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 15 March 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 17 November 2011
TM02 - Termination of appointment of secretary 17 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 24 June 2010
AP01 - Appointment of director 05 June 2010
TM01 - Termination of appointment of director 05 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 20 March 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 08 June 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 18 December 1994
AA - Annual Accounts 18 December 1994
363s - Annual Return 30 June 1994
AUD - Auditor's letter of resignation 06 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1993
AA - Annual Accounts 27 June 1993
363s - Annual Return 04 June 1993
395 - Particulars of a mortgage or charge 19 November 1992
287 - Change in situation or address of Registered Office 13 August 1992
AA - Annual Accounts 16 July 1992
363s - Annual Return 15 June 1992
AA - Annual Accounts 22 July 1991
363a - Annual Return 27 June 1991
288 - N/A 13 March 1991
395 - Particulars of a mortgage or charge 08 March 1991
288 - N/A 21 December 1990
363 - Annual Return 08 August 1990
AA - Annual Accounts 22 June 1990
RESOLUTIONS - N/A 21 May 1990
RESOLUTIONS - N/A 11 May 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 19 January 1990
288 - N/A 12 October 1989
288 - N/A 09 February 1989
287 - Change in situation or address of Registered Office 11 November 1988
288 - N/A 19 October 1988
CERTNM - Change of name certificate 12 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 July 1988
287 - Change in situation or address of Registered Office 23 June 1988
288 - N/A 23 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1988
NEWINC - New incorporation documents 13 May 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 1992 Outstanding

N/A

Debenture 27 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.