Company NameWright Publishing Limited
DirectorNicholas Thomas Wright
Company StatusActive
Company Number06969046
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Nicholas Thomas Wright
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2009(1 day after company formation)
Appointment Duration14 years, 9 months
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressHilton Cottage Kilconquhar
Elie
Fife
KY9 1EX
Scotland
Director NameMr David Steve Burns
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Falcon Road
Hartlepool
Cleveland
TS26 0SX

Location

Registered AddressC/O Azets Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Margaret Elizabeth A Wright
50.00%
Ordinary
1 at £1Nicholas Thomas Wright
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,227
Cash£1,089
Current Liabilities£54,897

Accounts

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

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

4 October 2023Director's details changed for Mr Nicholas Thomas Wright on 4 October 2023 (2 pages)
4 October 2023Notification of Margaret Elizabeth Anne Wright as a person with significant control on 6 April 2016 (2 pages)
2 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
25 May 2021Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 25 May 2021 (1 page)
22 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 July 2017Change of details for Mr Nicholas Thomas Wright as a person with significant control on 22 July 2017 (2 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 July 2017Change of details for Mr Nicholas Thomas Wright as a person with significant control on 22 July 2017 (2 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 24 March 2015 (1 page)
14 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
14 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 August 2013Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB on 9 August 2013 (2 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 9DH on 9 August 2013 (2 pages)
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(14 pages)
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(14 pages)
9 August 2013Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 9DH on 9 August 2013 (2 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (14 pages)
13 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
8 August 2011Director's details changed for The Right Reverend Dr Nicholas Thomas Wright on 22 June 2011 (3 pages)
8 August 2011Director's details changed for The Right Reverend Dr Nicholas Thomas Wright on 22 June 2011 (3 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2009Director appointed nicholas thomas wright (2 pages)
17 August 2009Director appointed nicholas thomas wright (2 pages)
11 August 2009Appointment terminated director david burns (1 page)
11 August 2009Ad 23/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 August 2009Ad 23/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
11 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
11 August 2009Appointment terminated director david burns (1 page)
29 July 2009Registered office changed on 29/07/2009 from 17-25 scarborough street hartlepool cleveland TS24 7DA (1 page)
29 July 2009Registered office changed on 29/07/2009 from 17-25 scarborough street hartlepool cleveland TS24 7DA (1 page)
22 July 2009Incorporation (12 pages)
22 July 2009Incorporation (12 pages)