Company NameLocus + Publishing Limited
DirectorsDavid Jon Bewley and Jonathan Jabez Tarbuck
Company StatusActive
Company Number04858278
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr David Jon Bewley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleArts Director
Country of ResidenceEngland
Correspondence Address11 Lancaster Street
Summerhill
Newcastle Upon Tyne
Tyne & Wear
NE4 6EU
Director NameMr Jonathan Jabez Tarbuck
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleArts Director
Country of ResidenceEngland
Correspondence Address91 Whitefield Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5SS
Secretary NameMr Jonathan Jabez Tarbuck
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleArts Director
Country of ResidenceEngland
Correspondence Address91 Whitefield Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5SS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelocuspublishing.com

Location

Registered AddressSuite 6
58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Locus +
100.00%
Ordinary

Financials

Year2014
Net Worth£9,719

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

9 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
14 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
23 June 2022Registered office address changed from Commercial Union House 39 Pilgrim Street Newcastle upon Tyne NE1 6QE to PO Box Suite 6 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 23 June 2022 (1 page)
8 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
13 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
12 August 2013Registered office address changed from 3Rd Floor Room 17, Wards Building, 31-39 High Bridge Newcastle upon Tyne Tyne and Wear NE1 1EW on 12 August 2013 (1 page)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
12 August 2013Registered office address changed from 3Rd Floor Room 17, Wards Building, 31-39 High Bridge Newcastle upon Tyne Tyne and Wear NE1 1EW on 12 August 2013 (1 page)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
6 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
6 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 August 2010Director's details changed for Mr Jonathan Jabez Tarbuck on 6 August 2010 (2 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mr Jonathan Jabez Tarbuck on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Mr David Jon Bewley on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Mr David Jon Bewley on 6 August 2010 (2 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mr Jonathan Jabez Tarbuck on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Mr David Jon Bewley on 6 August 2010 (2 pages)
16 August 2010Director's details changed for David Jon Bewley on 6 August 2010 (2 pages)
16 August 2010Director's details changed for Jonathan Jabez Tarbuck on 6 August 2010 (2 pages)
16 August 2010Director's details changed for Jonathan Jabez Tarbuck on 6 August 2010 (2 pages)
16 August 2010Director's details changed for David Jon Bewley on 6 August 2010 (2 pages)
16 August 2010Director's details changed for Jonathan Jabez Tarbuck on 6 August 2010 (2 pages)
16 August 2010Director's details changed for David Jon Bewley on 6 August 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
12 August 2009Return made up to 06/08/09; full list of members (3 pages)
12 August 2009Return made up to 06/08/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 August 2008Return made up to 06/08/08; full list of members (3 pages)
13 August 2008Return made up to 06/08/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 November 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Return made up to 06/08/06; full list of members (7 pages)
1 September 2006Return made up to 06/08/06; full list of members (7 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Return made up to 06/08/05; full list of members (7 pages)
9 September 2005Return made up to 06/08/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 September 2004Return made up to 06/08/04; full list of members (7 pages)
7 September 2004Return made up to 06/08/04; full list of members (7 pages)
24 November 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
24 November 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Incorporation (17 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Incorporation (17 pages)
6 August 2003Director resigned (1 page)