Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUTURE PUBLISHING (OVERSEAS) LIMITED
Company Information for

FUTURE PUBLISHING (OVERSEAS) LIMITED

Quay House, The Ambury, Bath, BA1 1UA,
Company Registration Number
06202940
Private Limited Company
Active

Company Overview

About Future Publishing (overseas) Ltd
FUTURE PUBLISHING (OVERSEAS) LIMITED was founded on 2007-04-04 and has its registered office in Bath. The organisation's status is listed as "Active". Future Publishing (overseas) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FUTURE PUBLISHING (OVERSEAS) LIMITED
 
Legal Registered Office
Quay House
The Ambury
Bath
BA1 1UA
Other companies in BA1
 
Previous Names
FORUM 297 LIMITED17/05/2007
Filing Information
Company Number 06202940
Company ID Number 06202940
Date formed 2007-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
Last Datalog update: 2024-04-15 18:42:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUTURE PUBLISHING (OVERSEAS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FUTURE PUBLISHING (OVERSEAS) LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE LADKIN-BRAND
Company Secretary 2015-07-09
ZILLAH ELLEN BYNG-THORNE
Director 2013-11-01
OLIVER JAMES FOSTER
Director 2015-07-09
PENELOPE LADKIN-BRAND
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ELIZABETH HARGREAVES
Director 2015-08-06 2015-10-21
RICHARD AUSTIN HALEY
Company Secretary 2014-12-05 2015-07-09
MATTHEW JAMES BURTON
Director 2014-06-19 2015-07-09
RICHARD AUSTIN HALEY
Director 2014-10-01 2015-07-09
NINA SAMANTHA DAY
Company Secretary 2013-01-25 2014-12-05
MARK WILLIAM WOOD
Director 2010-09-01 2014-04-01
GRAHAM DAVID HARDING
Director 2007-05-04 2013-11-29
MARK FALCON MILLAR
Company Secretary 2007-05-04 2013-01-25
SIMON ALAN WEAR
Director 2007-05-04 2010-09-14
ROBERT STEPHEN PRICE
Director 2007-05-04 2010-07-30
FORUM SECRETARIAL SERVICES LIMITED
Company Secretary 2007-04-04 2007-05-04
FORUM DIRECTORS LIMITED
Director 2007-04-04 2007-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZILLAH ELLEN BYNG-THORNE MCV MEDIA UK LIMITED Director 2018-04-04 CURRENT 1998-03-30 Liquidation
ZILLAH ELLEN BYNG-THORNE CTW MEDIA LIMITED Director 2018-04-04 CURRENT 2002-02-12 Liquidation
ZILLAH ELLEN BYNG-THORNE MOBILE ENTERTAINMENT LIMITED Director 2018-04-04 CURRENT 2004-12-22 Liquidation
ZILLAH ELLEN BYNG-THORNE CENTAUR CONSUMER EXHIBITIONS LIMITED Director 2017-08-01 CURRENT 2010-06-07 Active - Proposal to Strike off
ZILLAH ELLEN BYNG-THORNE ASCENT PUBLISHING LIMITED Director 2017-08-01 CURRENT 1990-11-22 Active - Proposal to Strike off
ZILLAH ELLEN BYNG-THORNE IMAGINE PUBLISHING LIMITED Director 2016-10-21 CURRENT 2005-02-23 Dissolved 2018-03-20
ZILLAH ELLEN BYNG-THORNE IMAGINE PUBLISHING GROUP LIMITED Director 2016-10-21 CURRENT 2010-09-14 Dissolved 2018-03-20
ZILLAH ELLEN BYNG-THORNE SKARO (HOLDINGS) LTD Director 2016-10-21 CURRENT 2013-03-27 Dissolved 2018-03-20
ZILLAH ELLEN BYNG-THORNE FASCINATION (HOLDINGS) LTD Director 2016-10-21 CURRENT 2013-03-27 Dissolved 2018-03-20
ZILLAH ELLEN BYNG-THORNE MIURA (HOLDINGS) LTD Director 2016-10-21 CURRENT 2013-03-27 Dissolved 2018-03-20
ZILLAH ELLEN BYNG-THORNE GOCO GROUP LIMITED Director 2016-09-12 CURRENT 2007-01-23 Active
ZILLAH ELLEN BYNG-THORNE ETIHAD TOPCO LIMITED Director 2015-10-01 CURRENT 2010-12-29 Active
ZILLAH ELLEN BYNG-THORNE BEACH MAGAZINES AND PUBLISHING LIMITED Director 2013-11-01 CURRENT 1997-10-15 Dissolved 2016-09-27
ZILLAH ELLEN BYNG-THORNE FUTURE NETWORK LIMITED Director 2013-11-01 CURRENT 1998-06-29 Dissolved 2016-09-27
ZILLAH ELLEN BYNG-THORNE FXM INTERNATIONAL LIMITED Director 2013-11-01 CURRENT 2001-05-08 Dissolved 2016-11-22
ZILLAH ELLEN BYNG-THORNE FUTURE IP LIMITED Director 2013-11-01 CURRENT 2012-09-07 Dissolved 2017-05-09
ZILLAH ELLEN BYNG-THORNE FUTURE HOLDINGS 2002 LIMITED Director 2013-11-01 CURRENT 2002-03-06 Active
ZILLAH ELLEN BYNG-THORNE SARRACENIA LIMITED Director 2013-11-01 CURRENT 2002-11-06 Active
ZILLAH ELLEN BYNG-THORNE A&S PUBLISHING COMPANY LIMITED Director 2013-11-01 CURRENT 1981-09-08 Active
ZILLAH ELLEN BYNG-THORNE FUTURE PUBLISHING HOLDINGS LIMITED Director 2013-11-01 CURRENT 1997-09-08 Active
ZILLAH ELLEN BYNG-THORNE FUTURE PLC Director 2013-11-01 CURRENT 1999-04-22 Active
ZILLAH ELLEN BYNG-THORNE FUTUREFOLIO LIMITED Director 2013-11-01 CURRENT 2012-02-20 Active - Proposal to Strike off
ZILLAH ELLEN BYNG-THORNE FUTURE PUBLISHING LIMITED Director 2013-11-01 CURRENT 1986-04-10 Active
ZILLAH ELLEN BYNG-THORNE BYNG & MCKENZIE CONSULTANTS LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
OLIVER JAMES FOSTER CENTAUR CONSUMER EXHIBITIONS LIMITED Director 2017-08-01 CURRENT 2010-06-07 Active - Proposal to Strike off
OLIVER JAMES FOSTER ASCENT PUBLISHING LIMITED Director 2017-08-01 CURRENT 1990-11-22 Active - Proposal to Strike off
OLIVER JAMES FOSTER IMAGINE PUBLISHING LIMITED Director 2016-10-25 CURRENT 2005-02-23 Dissolved 2018-03-20
OLIVER JAMES FOSTER IMAGINE PUBLISHING GROUP LIMITED Director 2016-10-25 CURRENT 2010-09-14 Dissolved 2018-03-20
OLIVER JAMES FOSTER SKARO (HOLDINGS) LTD Director 2016-10-25 CURRENT 2013-03-27 Dissolved 2018-03-20
OLIVER JAMES FOSTER FASCINATION (HOLDINGS) LTD Director 2016-10-25 CURRENT 2013-03-27 Dissolved 2018-03-20
OLIVER JAMES FOSTER MIURA (HOLDINGS) LTD Director 2016-10-25 CURRENT 2013-03-27 Dissolved 2018-03-20
OLIVER JAMES FOSTER NOBLE HOUSE MEDIA LIMITED Director 2016-04-26 CURRENT 1996-07-05 Dissolved 2017-06-13
OLIVER JAMES FOSTER FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING LIMITED Director 2015-07-09 CURRENT 1991-12-30 Dissolved 2015-08-11
OLIVER JAMES FOSTER FUTURE (MOTORING) PUBLISHING LIMITED Director 2015-07-09 CURRENT 1983-08-16 Dissolved 2015-08-11
OLIVER JAMES FOSTER MUSIC MAKER LIMITED Director 2015-07-09 CURRENT 1996-05-14 Dissolved 2015-09-22
OLIVER JAMES FOSTER MUSIC MAKER PUBLICATIONS (HOLDINGS) LIMITED Director 2015-07-09 CURRENT 1982-05-06 Dissolved 2015-08-11
OLIVER JAMES FOSTER C.S.L. MEDIA LIMITED Director 2015-07-09 CURRENT 1998-07-30 Dissolved 2015-09-22
OLIVER JAMES FOSTER CHESTER SQUARE LIMITED Director 2015-07-09 CURRENT 1994-09-07 Dissolved 2015-09-22
OLIVER JAMES FOSTER BEACH MAGAZINES AND PUBLISHING LIMITED Director 2015-07-09 CURRENT 1997-10-15 Dissolved 2016-09-27
OLIVER JAMES FOSTER FUTURE NETWORK LIMITED Director 2015-07-09 CURRENT 1998-06-29 Dissolved 2016-09-27
OLIVER JAMES FOSTER FXM INTERNATIONAL LIMITED Director 2015-07-09 CURRENT 2001-05-08 Dissolved 2016-11-22
OLIVER JAMES FOSTER FUTURE IP LIMITED Director 2015-07-09 CURRENT 2012-09-07 Dissolved 2017-05-09
OLIVER JAMES FOSTER FUTURE HOLDINGS 2002 LIMITED Director 2015-07-09 CURRENT 2002-03-06 Active
OLIVER JAMES FOSTER SARRACENIA LIMITED Director 2015-07-09 CURRENT 2002-11-06 Active
OLIVER JAMES FOSTER A&S PUBLISHING COMPANY LIMITED Director 2015-07-09 CURRENT 1981-09-08 Active
OLIVER JAMES FOSTER FUTURE PUBLISHING HOLDINGS LIMITED Director 2015-07-09 CURRENT 1997-09-08 Active
OLIVER JAMES FOSTER FUTUREFOLIO LIMITED Director 2015-07-09 CURRENT 2012-02-20 Active - Proposal to Strike off
OLIVER JAMES FOSTER FUTURE PUBLISHING LIMITED Director 2015-07-09 CURRENT 1986-04-10 Active
PENELOPE LADKIN-BRAND FUTURE PLC Director 2015-08-03 CURRENT 1999-04-22 Active
PENELOPE LADKIN-BRAND FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING LIMITED Director 2015-07-09 CURRENT 1991-12-30 Dissolved 2015-08-11
PENELOPE LADKIN-BRAND FUTURE (MOTORING) PUBLISHING LIMITED Director 2015-07-09 CURRENT 1983-08-16 Dissolved 2015-08-11
PENELOPE LADKIN-BRAND MUSIC MAKER LIMITED Director 2015-07-09 CURRENT 1996-05-14 Dissolved 2015-09-22
PENELOPE LADKIN-BRAND MUSIC MAKER PUBLICATIONS (HOLDINGS) LIMITED Director 2015-07-09 CURRENT 1982-05-06 Dissolved 2015-08-11
PENELOPE LADKIN-BRAND C.S.L. MEDIA LIMITED Director 2015-07-09 CURRENT 1998-07-30 Dissolved 2015-09-22
PENELOPE LADKIN-BRAND CHESTER SQUARE LIMITED Director 2015-07-09 CURRENT 1994-09-07 Dissolved 2015-09-22
PENELOPE LADKIN-BRAND BEACH MAGAZINES AND PUBLISHING LIMITED Director 2015-07-09 CURRENT 1997-10-15 Dissolved 2016-09-27
PENELOPE LADKIN-BRAND FUTURE NETWORK LIMITED Director 2015-07-09 CURRENT 1998-06-29 Dissolved 2016-09-27
PENELOPE LADKIN-BRAND FXM INTERNATIONAL LIMITED Director 2015-07-09 CURRENT 2001-05-08 Dissolved 2016-11-22
PENELOPE LADKIN-BRAND FUTURE IP LIMITED Director 2015-07-09 CURRENT 2012-09-07 Dissolved 2017-05-09
PENELOPE LADKIN-BRAND FUTURE HOLDINGS 2002 LIMITED Director 2015-07-09 CURRENT 2002-03-06 Active
PENELOPE LADKIN-BRAND SARRACENIA LIMITED Director 2015-07-09 CURRENT 2002-11-06 Active
PENELOPE LADKIN-BRAND A&S PUBLISHING COMPANY LIMITED Director 2015-07-09 CURRENT 1981-09-08 Active
PENELOPE LADKIN-BRAND FUTURE PUBLISHING HOLDINGS LIMITED Director 2015-07-09 CURRENT 1997-09-08 Active
PENELOPE LADKIN-BRAND FUTUREFOLIO LIMITED Director 2015-07-09 CURRENT 2012-02-20 Active - Proposal to Strike off
PENELOPE LADKIN-BRAND FUTURE PUBLISHING LIMITED Director 2015-07-09 CURRENT 1986-04-10 Active
PENELOPE LADKIN-BRAND BRAND AND BRAND CONSULTING LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES FOSTER
2024-03-01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANNE LADKIN-BRAND
2024-03-01DIRECTOR APPOINTED MR ANDREW JOHN THOMAS
2023-06-01DIRECTOR APPOINTED MR OLIVER JAMES FOSTER
2023-06-01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-05-24FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-16Resolutions passed:<ul><li>Resolution Cancel share prem a/c 31/03/2023</ul>
2023-05-16Resolutions passed:<ul><li>Resolution Cancel share prem a/c 31/03/2023<li>Resolution reduction in capital</ul>
2023-05-16Solvency Statement dated 31/03/23
2023-05-16Statement by Directors
2023-05-16Statement of capital on GBP 1
2023-04-12Termination of appointment of Anne Steele on 2023-03-31
2023-04-12APPOINTMENT TERMINATED, DIRECTOR ZILLAH ELLEN BYNG-THORNE
2023-04-12DIRECTOR APPOINTED MR DAVID JOHN BATESON
2023-04-12Appointment of Mr David John Bateson as company secretary on 2023-03-31
2023-03-2331/10/21 STATEMENT OF CAPITAL GBP 4
2023-03-2331/10/21 STATEMENT OF CAPITAL GBP 4
2023-01-30Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-30Solvency Statement dated 19/09/22
2023-01-30Statement of capital on GBP 3
2023-01-30Statement by Directors
2023-01-30SH20Statement by Directors
2023-01-30SH19Statement of capital on 2023-01-30 GBP 3
2023-01-30CAP-SSSolvency Statement dated 19/09/22
2023-01-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-01-2619/09/22 STATEMENT OF CAPITAL GBP 732003
2023-01-26SH0119/09/22 STATEMENT OF CAPITAL GBP 732003
2023-01-05DIRECTOR APPOINTED ROBERT WILLIAM TOMPKINS
2023-01-05AP01DIRECTOR APPOINTED ROBERT WILLIAM TOMPKINS
2022-06-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-20CH01Director's details changed for Mrs Penelope Anne Ladkin-Brand on 2022-04-20
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-22CH01Director's details changed for Mrs Zillah Ellen Byng-Thorne on 2022-02-17
2021-12-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-29Solvency Statement dated 08/12/21
2021-12-29Statement by Directors
2021-12-29Statement of capital on GBP 3
2021-12-29SH19Statement of capital on 2021-12-29 GBP 3
2021-12-29SH20Statement by Directors
2021-12-29CAP-SSSolvency Statement dated 08/12/21
2021-12-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-01AP01DIRECTOR APPOINTED PENELOPE ANNE LADKIN-BRAND
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BERNADETTE ADDISON
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW ROBBINS
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-24SH0101/03/20 STATEMENT OF CAPITAL GBP 3
2020-08-18AP03Appointment of Anne Steele as company secretary on 2020-08-10
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IAN MAW
2020-08-17TM02Termination of appointment of Timothy Ian Maw on 2020-07-31
2020-06-11AP01DIRECTOR APPOINTED RACHEL BERNADETTE ADDISON
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE LADKIN-BRAND
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-12AP01DIRECTOR APPOINTED MR MICHAEL ANDREW ROBBINS
2020-03-11AP01DIRECTOR APPOINTED MR TIMOTHY IAN MAW
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES FOSTER
2020-02-24SH20Statement by Directors
2020-02-24SH19Statement of capital on 2020-02-24 GBP 2
2020-02-24CAP-SSSolvency Statement dated 13/02/20
2020-02-24RES13Resolutions passed:
  • Reduce share prem a/c 13/02/2020
2020-01-23AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-28TM02Termination of appointment of Penelope Ladkin-Brand on 2019-11-15
2019-11-28AP03Appointment of Mr Timothy Ian Maw as company secretary on 2019-11-15
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062029400003
2019-01-29AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062029400005
2018-02-26AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062029400004
2017-05-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-25CH01Director's details changed for Mr Oliver James Foster on 2017-01-25
2017-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062029400003
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062029400002
2016-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062029400001
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2015-11-11CH01Director's details changed for Mrs Zillah Ellen Byng-Maddick on 2015-11-11
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH HARGREAVES
2015-08-26AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH HARGREAVES
2015-07-14AP01DIRECTOR APPOINTED MRS PENELOPE LADKIN-BRAND
2015-07-13AP01DIRECTOR APPOINTED MR OLIVER JAMES FOSTER
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BURTON
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN HALEY
2015-07-09AP03Appointment of Mrs Penelope Ladkin-Brand as company secretary on 2015-07-09
2015-07-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HALEY
2015-06-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-09RES01ADOPT ARTICLES 07/05/2015
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 062029400001
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-10AR0131/03/15 FULL LIST
2014-12-11AP03SECRETARY APPOINTED MR RICHARD AUSTIN HALEY
2014-12-09TM02APPOINTMENT TERMINATED, SECRETARY NINA DAY
2014-10-13AP01DIRECTOR APPOINTED MR RICHARD AUSTIN HALEY
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM BEAUFORD COURT 30 MONMOUTH STREET BATH BA1 2BW
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-19AP01DIRECTOR APPOINTED MR. MATTHEW JAMES BURTON
2014-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOOD
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-09AR0131/03/14 FULL LIST
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARDING
2013-11-06AP01DIRECTOR APPOINTED ZILLAH ELLEN BYNG-MADDICK
2013-06-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-05AR0131/03/13 FULL LIST
2013-01-31AP03SECRETARY APPOINTED MRS NINA SAMANTHA DAY
2013-01-31TM02APPOINTMENT TERMINATED, SECRETARY MARK MILLAR
2012-04-23AR0131/03/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-13AR0131/03/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WEAR
2010-09-06AP01DIRECTOR APPOINTED MR MARK WILLIAM WOOD
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE
2010-04-14AR0131/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN WEAR / 04/11/2009
2010-04-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-2088(2)AD 30/04/09 GBP SI 1@1=1 GBP IC 1/2
2009-04-07363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-04-23363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-12225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 6 DRAKES MEADOW PENNY LANE SWINDON WILTSHIRE SN3 3LL
2007-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23288bSECRETARY RESIGNED
2007-05-17CERTNMCOMPANY NAME CHANGED FORUM 297 LIMITED CERTIFICATE ISSUED ON 17/05/07
2007-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to FUTURE PUBLISHING (OVERSEAS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUTURE PUBLISHING (OVERSEAS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of FUTURE PUBLISHING (OVERSEAS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUTURE PUBLISHING (OVERSEAS) LIMITED

Intangible Assets
Patents
We have not found any records of FUTURE PUBLISHING (OVERSEAS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUTURE PUBLISHING (OVERSEAS) LIMITED
Trademarks
We have not found any records of FUTURE PUBLISHING (OVERSEAS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUTURE PUBLISHING (OVERSEAS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as FUTURE PUBLISHING (OVERSEAS) LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where FUTURE PUBLISHING (OVERSEAS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUTURE PUBLISHING (OVERSEAS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUTURE PUBLISHING (OVERSEAS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.