Company NameDistinctive Publishing Limited
Company StatusDissolved
Company Number05548166
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Dissolution Date30 March 2024 (3 weeks, 5 days ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr John Ronald Graham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressTru-Knit House 9-11 Carliol Square
Newcastle Upon Tyne
Tyne And Wear
NE1 6UF
Director NameMr Barrie John Miller
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressTru-Knit House 9-11 Carliol Square
Newcastle Upon Tyne
Tyne And Wear
NE1 6UF
Secretary NameMr Barrie John Miller
NationalityBritish
StatusClosed
Appointed01 April 2006(7 months after company formation)
Appointment Duration18 years (closed 30 March 2024)
RolePublisher
Country of ResidenceEngland
Correspondence AddressTru-Knit House 9-11 Carliol Square
Newcastle Upon Tyne
Tyne And Wear
NE1 6UF
Director NameMr Andrew Geoffrey White
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 30 March 2024)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressTru-Knit House 9-11 Carliol Square
Newcastle Upon Tyne
Tyne And Wear
NE1 6UF
Secretary NameDarren John Stanley
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Woburn
Washington
Tyne & Wear
NE38 7JX
Director NameMr John Louis Neilson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 June 2019)
RolePublisher
Country of ResidenceEngland
Correspondence AddressTru-Knit House 9-11 Carliol Square
Newcastle Upon Tyne
Tyne And Wear
NE1 6UF

Contact

Websitedistinctivepublishing.co.uk
Telephone0845 8842343
Telephone regionUnknown

Location

Registered AddressSuite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

70 at £1Mr John Louis Neilson
7.00%
Ordinary D
300 at £1Barrie John Miller
30.00%
Ordinary B
300 at £1Mr Andrew Geoffrey White
30.00%
Ordinary C
300 at £1Mr John Ronald Graham
30.00%
Ordinary A
10 at £1David Rogerson
1.00%
Ordinary E
10 at £1Ewan Waterhouse
1.00%
Ordinary E
10 at £1Martin Williamson
1.00%
Ordinary E

Financials

Year2014
Net Worth-£5,654
Cash£11,229
Current Liabilities£268,824

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 February 2008Delivered on: 14 February 2008
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

24 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
7 May 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
20 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
20 November 2019Compulsory strike-off action has been discontinued (1 page)
19 November 2019Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
19 November 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
11 July 2019Termination of appointment of John Louis Neilson as a director on 13 June 2019 (1 page)
7 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
25 October 2018Previous accounting period shortened from 30 November 2018 to 30 September 2018 (1 page)
13 September 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
9 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
14 March 2018Registered office address changed from 6B Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to Tru-Knit House 9-11 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 14 March 2018 (1 page)
13 March 2018Director's details changed for Mr Barrie John Miller on 6 February 2018 (2 pages)
13 March 2018Director's details changed for Mr John Louis Neilson on 6 February 2018 (2 pages)
13 March 2018Secretary's details changed for Mr Barrie John Miller on 6 February 2018 (1 page)
13 March 2018Director's details changed for Mr Andrew Geoffrey White on 6 February 2018 (2 pages)
13 March 2018Director's details changed for Mr John Ronald Graham on 6 February 2018 (2 pages)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
22 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(9 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(9 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 October 2014Director's details changed for Mr John Louis Neilson on 1 October 2013 (2 pages)
2 October 2014Director's details changed for Mr Andrew Geoffrey White on 1 October 2013 (2 pages)
2 October 2014Director's details changed for Mr Andrew Geoffrey White on 1 October 2013 (2 pages)
2 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(9 pages)
2 October 2014Director's details changed for Mr John Louis Neilson on 1 October 2013 (2 pages)
2 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(9 pages)
2 October 2014Director's details changed for Mr Andrew Geoffrey White on 1 October 2013 (2 pages)
2 October 2014Director's details changed for Mr John Louis Neilson on 1 October 2013 (2 pages)
30 September 2014Director's details changed for Mr Barrie John Miller on 1 October 2013 (2 pages)
30 September 2014Director's details changed for Mr John Ronald Graham on 1 October 2013 (2 pages)
30 September 2014Secretary's details changed for Mr Barrie John Miller on 1 October 2013 (1 page)
30 September 2014Director's details changed for Mr John Ronald Graham on 1 October 2013 (2 pages)
30 September 2014Secretary's details changed for Mr Barrie John Miller on 1 October 2013 (1 page)
30 September 2014Director's details changed for Mr John Ronald Graham on 1 October 2013 (2 pages)
30 September 2014Director's details changed for Mr Barrie John Miller on 1 October 2013 (2 pages)
30 September 2014Secretary's details changed for Mr Barrie John Miller on 1 October 2013 (1 page)
30 September 2014Director's details changed for Mr Barrie John Miller on 1 October 2013 (2 pages)
26 March 2014Director's details changed for Mr John Ronald Graham on 7 March 2013 (2 pages)
26 March 2014Registered office address changed from 7Th Floor Aidan House Sunderland Road Gateshead Tyne and Wear NE8 3HU United Kingdom on 26 March 2014 (1 page)
26 March 2014Director's details changed for Mr John Ronald Graham on 7 March 2013 (2 pages)
26 March 2014Director's details changed for Mr John Ronald Graham on 7 March 2013 (2 pages)
26 March 2014Registered office address changed from 7Th Floor Aidan House Sunderland Road Gateshead Tyne and Wear NE8 3HU United Kingdom on 26 March 2014 (1 page)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(10 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(10 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
9 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (10 pages)
9 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (10 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (10 pages)
22 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (10 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
15 April 2011Director's details changed for Mr John Ronald Graham on 13 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Andrew Geoffrey White on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Andrew Geoffrey White on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages)
15 April 2011Director's details changed for Mr John Ronald Graham on 13 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages)
14 April 2011Director's details changed for Mr John Louis Neilson on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr John Louis Neilson on 14 April 2011 (2 pages)
13 April 2011Registered office address changed from 7Th Floor Aiden House Sunderland Rd Gateshead Tyne and Wear NE8 3HU on 13 April 2011 (1 page)
13 April 2011Registered office address changed from 7Th Floor Aiden House Sunderland Rd Gateshead Tyne and Wear NE8 3HU on 13 April 2011 (1 page)
7 October 2010Secretary's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (10 pages)
7 October 2010Director's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages)
7 October 2010Director's details changed for John Ronald Graham on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (10 pages)
7 October 2010Director's details changed for John Ronald Graham on 1 October 2009 (2 pages)
7 October 2010Secretary's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr John Ronald Graham on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages)
7 October 2010Director's details changed for John Ronald Graham on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr John Ronald Graham on 1 October 2009 (2 pages)
7 October 2010Secretary's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr John Ronald Graham on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages)
6 October 2010Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages)
6 October 2010Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages)
26 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
26 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
1 February 2010Annual return made up to 30 August 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 30 August 2009 with a full list of shareholders (6 pages)
21 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 November 2008Capitals not rolled up (2 pages)
1 November 2008Capitals not rolled up (2 pages)
1 November 2008Capitals not rolled up (2 pages)
1 November 2008Nc inc already adjusted 01/11/07 (1 page)
1 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
1 November 2008Capitals not rolled up (2 pages)
1 November 2008Capitals not rolled up (2 pages)
1 November 2008Capitals not rolled up (2 pages)
1 November 2008Capitals not rolled up (2 pages)
1 November 2008Capitals not rolled up (2 pages)
1 November 2008Capitals not rolled up (2 pages)
1 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
1 November 2008Nc inc already adjusted 01/11/07 (1 page)
1 November 2008Capitals not rolled up (2 pages)
1 November 2008Capitals not rolled up (2 pages)
1 November 2008Capitals not rolled up (2 pages)
1 November 2008Capitals not rolled up (2 pages)
1 November 2008Capitals not rolled up (2 pages)
22 October 2008Registered office changed on 22/10/2008 from 24 lancaster street summerhill square newcastle upon tyne NE4 6EU (1 page)
22 October 2008Return made up to 30/08/08; full list of members (6 pages)
22 October 2008Return made up to 30/08/08; full list of members (6 pages)
22 October 2008Registered office changed on 22/10/2008 from 24 lancaster street summerhill square newcastle upon tyne NE4 6EU (1 page)
20 October 2008Return made up to 30/08/07; full list of members (4 pages)
20 October 2008Return made up to 30/08/07; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 June 2008Director appointed andrew geoffrey white (2 pages)
4 June 2008Director appointed andrew geoffrey white (2 pages)
4 June 2008Director appointed john louis neilson (2 pages)
4 June 2008Director appointed john louis neilson (2 pages)
14 February 2008Particulars of mortgage/charge (7 pages)
14 February 2008Particulars of mortgage/charge (7 pages)
18 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 March 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
23 March 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
23 January 2007Return made up to 30/08/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
  • 363(288) ‐ Secretary resigned
(7 pages)
23 January 2007Return made up to 30/08/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
  • 363(288) ‐ Secretary resigned
(7 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
30 August 2005Incorporation (22 pages)
30 August 2005Incorporation (22 pages)