Company NameDiscovery Publishing (U.K.) Limited
Company StatusDissolved
Company Number02499088
CategoryPrivate Limited Company
Incorporation Date4 May 1990(34 years ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Sarah Elizabeth Parker
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2016(26 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 18 January 2022)
RoleAccounts And Finance Manager
Country of ResidenceEngland
Correspondence Address5/6 Kensington
Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6HX
Secretary NameChipchase Nelson (Corporation)
StatusClosed
Appointed14 July 2003(13 years, 2 months after company formation)
Appointment Duration18 years, 6 months (closed 18 January 2022)
Correspondence Address5 Kensington
Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6HX
Director NameMalcolm Parker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(1 year after company formation)
Appointment Duration24 years, 5 months (resigned 25 September 2015)
RoleCompany Director School Teache
Country of ResidenceEngland
Correspondence Address10 Ormesby Way
Whitworth Park
Spennymoor
Co Durham
DL16 7FN
Secretary NameIrene Elizabeth Parker
NationalityBritish
StatusResigned
Appointed04 May 1991(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 14 July 2003)
RoleCompany Director
Correspondence AddressBourne House Chapel Row
Middleton In Teesdale
Barnard Castle
Co Durham
DL12 0SN

Contact

Websitediscoverybritain.co.uk

Location

Registered Address5/6 Kensington
Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Mr Malcolm Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£7,217
Cash£12,165
Current Liabilities£25,288

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
27 February 2020Termination of appointment of a secretary (1 page)
24 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
11 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
14 January 2019Register inspection address has been changed from 20 Chapel Row Chapel Row Middleton-in-Teesdale Barnard Castle DL12 0SN England to Chipchase Nelson 5 Kensington Cockton Hill Road Bishop Auckland (1 page)
19 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
14 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
20 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
14 September 2017Register inspection address has been changed to 20 Chapel Row Chapel Row Middleton-in-Teesdale Barnard Castle DL12 0SN (1 page)
14 September 2017Register inspection address has been changed to 20 Chapel Row Chapel Row Middleton-in-Teesdale Barnard Castle DL12 0SN (1 page)
26 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 March 2017Director's details changed for Miss Sarah Elizabeth Parker on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Miss Sarah Elizabeth Parker on 17 March 2017 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 August 2016Director's details changed for Miss Sarah Elizabeth Parker on 18 August 2016 (2 pages)
18 August 2016Director's details changed for Miss Sarah Elizabeth Parker on 18 August 2016 (2 pages)
15 August 2016Termination of appointment of Malcolm Parker as a director on 25 September 2015 (1 page)
15 August 2016Appointment of Miss Sarah Elizabeth Parker as a director on 4 August 2016 (2 pages)
15 August 2016Termination of appointment of Malcolm Parker as a director on 25 September 2015 (1 page)
15 August 2016Appointment of Miss Sarah Elizabeth Parker as a director on 4 August 2016 (2 pages)
8 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
29 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 December 2015Director's details changed for Malcolm Parker on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Malcolm Parker on 15 December 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2013Secretary's details changed for {officer_name} (1 page)
6 February 2013Secretary's details changed (1 page)
6 February 2013Secretary's details changed (1 page)
5 February 2013Secretary's details changed (2 pages)
5 February 2013Secretary's details changed for {officer_name} (2 pages)
5 February 2013Secretary's details changed (2 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 November 2011Registered office address changed from Bank Chambers, 5 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Bank Chambers, 5 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX on 16 November 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
1 November 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
1 November 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
21 December 2007Registered office changed on 21/12/07 from: bank chambers 9 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page)
21 December 2007Registered office changed on 21/12/07 from: bank chambers 9 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2005Return made up to 28/02/05; full list of members (6 pages)
3 May 2005Return made up to 28/02/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 May 2004New secretary appointed (1 page)
6 May 2004New secretary appointed (1 page)
28 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2004Registered office changed on 27/04/04 from: 1 market place middleton in teesdale barnard castle county durham DL12 0QG (1 page)
27 April 2004New secretary appointed (1 page)
27 April 2004Registered office changed on 27/04/04 from: 1 market place middleton in teesdale barnard castle county durham DL12 0QG (1 page)
27 April 2004New secretary appointed (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 June 2003Return made up to 28/02/03; full list of members (6 pages)
13 June 2003Return made up to 28/02/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 May 2001Return made up to 28/02/01; full list of members (6 pages)
31 May 2001Return made up to 28/02/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 July 2000Return made up to 28/02/00; full list of members (6 pages)
24 July 2000Return made up to 28/02/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 April 1999Return made up to 28/02/99; no change of members
  • 363(287) ‐ Registered office changed on 23/04/99
(4 pages)
23 April 1999Return made up to 28/02/99; no change of members
  • 363(287) ‐ Registered office changed on 23/04/99
(4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 July 1998Return made up to 28/02/98; no change of members (6 pages)
22 July 1998Return made up to 28/02/98; no change of members (6 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
25 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1996Return made up to 28/02/96; no change of members (4 pages)
29 March 1996Return made up to 28/02/96; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
6 April 1995Return made up to 28/02/95; no change of members (4 pages)
6 April 1995Return made up to 28/02/95; no change of members (4 pages)