Company NameCurrency Publications Limited
Company StatusActive
Company Number04494907
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMs Astrid Mitchell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(10 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address1b The Beacon Beafront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameDr David James Tidmarsh
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(10 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence Address1b The Beacon Beafront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameRichard Glen Haycock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityCanadian
StatusCurrent
Appointed01 June 2003(10 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleConsultant
Country of ResidenceCanada
Correspondence Address1b The Beacon Beafront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Martyn Frank White
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(9 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b The Beacon Beafront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Michael Leigh Scott Tinling
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThirby
Horseshoe Lane Ash Vale
Aldershot
Hampshire
GU12 5LJ
Director NameMr Ian Michael Lancaster
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(1 week, 5 days after company formation)
Appointment Duration9 years, 8 months (resigned 13 April 2012)
RoleHolography Consultant
Country of ResidenceEngland
Correspondence AddressHb Chutzpah
Taggs Island
Hampton
TW12 2HA
Secretary NameMr David Leslie Mitchell
NationalityBritish
StatusResigned
Appointed29 May 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Montague Road
Uxbridge
Middlesex
UB8 1QL
Director NameGeoffrey William Young
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(1 year, 8 months after company formation)
Appointment Duration9 years (resigned 16 April 2013)
RolePartner
Country of ResidenceEngland
Correspondence AddressOld Barn House
West End Lane
Henfield
West Sussex
BN5 9RB
Secretary NameMr Ian Michael Lancaster
NationalityBritish
StatusResigned
Appointed02 September 2004(2 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHb Chutzpah
Taggs Island
Hampton
TW12 2HA
Secretary NameRobbins Olivey (A Firm) (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressSouthern House
Guildford Road
Woking
Surrey
GU22 7UY

Contact

Websitecurrency-news.com
Telephone01932 785680
Telephone regionWeybridge

Location

Registered Address2.4 Beaufront Park
Anick Road
Hexham
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Reconnaissance International LTD
60.00%
Ordinary A
2k at £1Currency Research LTD
40.00%
Ordinary B

Financials

Year2014
Net Worth£86,348
Cash£265,198
Current Liabilities£335,373

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

14 June 2004Delivered on: 15 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
19 May 2023Registered office address changed from 1B the Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU England to 2.4 Beaufront Park Anick Road Hexham NE46 4TU on 19 May 2023 (1 page)
22 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
21 April 2022Director's details changed for Mr Martyn Frank White on 9 September 2020 (2 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
13 January 2021Director's details changed for Astrid Mitchell on 13 January 2021 (2 pages)
13 January 2021Director's details changed for Doctor David James Tidmarsh on 13 January 2021 (2 pages)
13 January 2021Director's details changed for Mr Martyn Frank White on 13 January 2021 (2 pages)
13 January 2021Director's details changed for Richard Glen Haycock on 13 January 2021 (2 pages)
11 January 2021Registered office address changed from 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY England to 1B the Beacon Anick Road Hexham NE46 4TU on 11 January 2021 (1 page)
11 January 2021Registered office address changed from 1B the Beacon Anick Road Hexham NE46 4TU United Kingdom to 1B the Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU on 11 January 2021 (1 page)
9 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 January 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
16 January 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 August 2016Termination of appointment of Ian Michael Lancaster as a secretary on 8 May 2015 (1 page)
25 August 2016Termination of appointment of Ian Michael Lancaster as a secretary on 8 May 2015 (1 page)
26 May 2016Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx TW16 7DY to 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx TW16 7DY to 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY on 26 May 2016 (1 page)
7 January 2016Termination of appointment of Ian Michael Lancaster as a director on 13 April 2012 (1 page)
7 January 2016Termination of appointment of Ian Michael Lancaster as a director on 13 April 2012 (1 page)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5,000
(8 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5,000
(8 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Termination of appointment of Geoffrey William Young as a director on 16 April 2013 (1 page)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5,000
(9 pages)
12 August 2014Termination of appointment of Geoffrey William Young as a director on 16 April 2013 (1 page)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5,000
(9 pages)
5 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 5,000
(10 pages)
5 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 5,000
(10 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (10 pages)
24 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (10 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Appointment of Mr Martyn Frank White as a director (2 pages)
21 September 2012Appointment of Mr Martyn Frank White as a director (2 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx TW16 7BY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx TW16 7BY on 19 August 2011 (1 page)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (9 pages)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (9 pages)
6 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
6 October 2010Director's details changed for Richard Haycock on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Richard Haycock on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Richard Haycock on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Geoffrey William Young on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Geoffrey William Young on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
6 October 2010Director's details changed for Geoffrey William Young on 1 October 2009 (2 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2009Registered office changed on 01/10/2009 from 2A high street shepperton middx TW17 9AW (1 page)
1 October 2009Registered office changed on 01/10/2009 from 2A high street shepperton middx TW17 9AW (1 page)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 August 2009Return made up to 25/07/09; full list of members (5 pages)
18 August 2009Return made up to 25/07/09; full list of members (5 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2008Amended accounts made up to 31 December 2007 (5 pages)
17 October 2008Amended accounts made up to 31 December 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 August 2008Return made up to 25/07/08; full list of members (5 pages)
5 August 2008Return made up to 25/07/08; full list of members (5 pages)
30 April 2008Registered office changed on 30/04/2008 from 2 2 lower teddington road kingston upon thames surrey (1 page)
30 April 2008Registered office changed on 30/04/2008 from 2 2 lower teddington road kingston upon thames surrey (1 page)
30 April 2008Return made up to 25/07/07; full list of members (8 pages)
30 April 2008Return made up to 25/07/07; full list of members (8 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 August 2006Return made up to 25/07/06; full list of members (8 pages)
11 August 2006Return made up to 25/07/06; full list of members (8 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Return made up to 25/07/05; full list of members (8 pages)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Return made up to 25/07/05; full list of members (8 pages)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
25 October 2004Registered office changed on 25/10/04 from: 2A high street shepperton middlesex TW17 9AW (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Registered office changed on 25/10/04 from: 2A high street shepperton middlesex TW17 9AW (1 page)
25 October 2004Secretary resigned (1 page)
5 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
29 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
29 April 2004Nc inc already adjusted 29/03/04 (1 page)
29 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
29 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
29 April 2004Ad 29/03/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
29 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
29 April 2004Nc inc already adjusted 29/03/04 (1 page)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
29 April 2004Ad 29/03/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
29 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
29 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
5 April 2004Registered office changed on 05/04/04 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Registered office changed on 05/04/04 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
23 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 September 2003Registered office changed on 15/09/03 from: runnymede malthouse hammer road egham surrey TW20 9BD (1 page)
15 September 2003Registered office changed on 15/09/03 from: runnymede malthouse hammer road egham surrey TW20 9BD (1 page)
10 September 2003Return made up to 25/07/03; full list of members (6 pages)
10 September 2003Return made up to 25/07/03; full list of members (6 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Secretary resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Secretary resigned (1 page)
23 August 2003New secretary appointed (2 pages)
20 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
20 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Registered office changed on 13/08/02 from: southern house guildford rose woking surrey GU22 7UY (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Registered office changed on 13/08/02 from: southern house guildford rose woking surrey GU22 7UY (1 page)
13 August 2002New director appointed (2 pages)
25 July 2002Incorporation (18 pages)
25 July 2002Incorporation (18 pages)