About

Registered Number: 03032928
Date of Incorporation: 14/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Studio 2 Willowfield Studio, 67a Willowfield Road, Eastbourne, East Sussex, BN22 8AP

 

New Leaf Publishing Ltd was founded on 14 March 1995, it's status at Companies House is "Active". The companies directors are listed as Bryant Funnell, Wendy Nita, Bryant-funnell, Olivia Rose, Bryant-funnell, Ronald Albert, Bryant-funnell, Sophia Ellen, Bryant-funnell, Wendy Nita, Armitage, David William, Armitage, Ronda Jacqueline, Berry, Jacqueline Ann, Berry, Stephen Edwin in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT-FUNNELL, Olivia Rose 10 September 2020 - 1
BRYANT-FUNNELL, Ronald Albert 14 March 1995 - 1
BRYANT-FUNNELL, Sophia Ellen 10 September 2020 - 1
BRYANT-FUNNELL, Wendy Nita 14 March 1995 - 1
ARMITAGE, David William 14 March 1995 13 August 1999 1
ARMITAGE, Ronda Jacqueline 14 March 1995 11 October 2000 1
BERRY, Jacqueline Ann 14 March 1995 11 January 2017 1
BERRY, Stephen Edwin 06 September 1996 11 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BRYANT FUNNELL, Wendy Nita 13 February 2006 - 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
AP01 - Appointment of director 11 September 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 29 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 01 December 2005
395 - Particulars of a mortgage or charge 24 August 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 29 December 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 26 January 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 24 April 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 06 November 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
363s - Annual Return 03 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1995
287 - Change in situation or address of Registered Office 29 March 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
NEWINC - New incorporation documents 14 March 1995

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 19 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.