Background WavePink WaveYellow Wave

HAYMARKET PUBLISHING SERVICES LIMITED (00813651)

HAYMARKET PUBLISHING SERVICES LIMITED (00813651) is an active UK company. incorporated on 23 July 1964. with registered office in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAYMARKET PUBLISHING SERVICES LIMITED has been registered for 61 years. Current directors include FREEMAN, Brian John.

Company Number
00813651
Status
active
Type
ltd
Incorporated
23 July 1964
Age
61 years
Address
Bridge House, Twickenham, TW1 3SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FREEMAN, Brian John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYMARKET PUBLISHING SERVICES LIMITED

HAYMARKET PUBLISHING SERVICES LIMITED is an active company incorporated on 23 July 1964 with the registered office located in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAYMARKET PUBLISHING SERVICES LIMITED was registered 61 years ago.(SIC: 70100)

Status

active

Active since 61 years ago

Company No

00813651

LTD Company

Age

61 Years

Incorporated 23 July 1964

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Bridge House 69 London Road Twickenham, TW1 3SP,

Previous Addresses

Teddington Studios Broom Road Teddington Middlesex TW11 9BE
From: 23 September 2013To: 4 December 2015
174 Hammersmith Road London W6 7JP
From: 23 July 1964To: 23 September 2013
Timeline

9 key events • 2011 - 2020

Funding Officers Ownership
Director Joined
Sept 11
Director Left
May 13
Director Left
May 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Left
Nov 19
Loan Cleared
Jan 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

FREEMAN, Brian John

Active
Fitzalan Road, ClaygateKT10 0LX
Born September 1964
Director
Appointed 08 Aug 2011

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Secretary
Appointed N/A
Resigned 09 Feb 2005

GOODMAN, Philip Stanley

Resigned
21 Dellcott Close, Welwyn Garden CityAL8 7BB
Secretary
Appointed 09 Feb 2005
Resigned 14 Nov 2019

BELLENBERG, Nicholas Howard Robert

Resigned
9 Downs Road, BeckenhamBR3 5JY
Born March 1962
Director
Appointed 14 Dec 1998
Resigned 31 Dec 2004

DAVIES, Geoffrey Ronald

Resigned
Tanners Farm, GillinghamSP8 5HB
Born September 1947
Director
Appointed N/A
Resigned 01 Sept 2000

DUCKWORTH, Jeremy Dyce

Resigned
Swinbrook Cottage, BurfordOX18 4DZ
Born May 1963
Director
Appointed 09 Feb 2005
Resigned 20 May 2015

FRANKLIN, Malcolm Frank

Resigned
Honey Cottage 4 Hynesbury Road, ChristchurchBH23 4ER
Born March 1947
Director
Appointed N/A
Resigned 30 Apr 1993

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Born October 1939
Director
Appointed 09 Feb 2005
Resigned 01 Dec 2006

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Born October 1939
Director
Appointed N/A
Resigned 09 Feb 2005

GLASS, George Mcinnes

Resigned
The Mill House, West MallingME19 5AS
Born April 1948
Director
Appointed 23 Apr 1993
Resigned 27 Nov 1998

GOODMAN, Philip Stanley

Resigned
21 Dellcott Close, Welwyn Garden CityAL8 7BB
Born July 1959
Director
Appointed 03 Mar 1997
Resigned 14 Nov 2019

HOVER, Martin Peter

Resigned
14 Coleraine Road, LondonSE3 7PQ
Born November 1943
Director
Appointed N/A
Resigned 28 Jul 1995

HOWELL, Peter Michael

Resigned
17 Long Lodge Drive, Walton On ThamesKT12 3BY
Born October 1947
Director
Appointed N/A
Resigned 31 Dec 1999

HUTCHINGS, Paul Derek

Resigned
32 North Down, South CroydonCR2 9PA
Born November 1952
Director
Appointed N/A
Resigned 09 Dec 1997

KING, Christopher Daniel

Resigned
23 Kings Road, LondonSW19 8PL
Born November 1957
Director
Appointed 12 Jul 2000
Resigned 16 Apr 2013

LITTLE, James Robert

Resigned
76 South Park Road, LondonSW19 8SZ
Born April 1965
Director
Appointed 04 Mar 1998
Resigned 31 Dec 2000

MASTERS, John Lindsay

Resigned
7 Lansdowne House, LondonW11 3LP
Born October 1932
Director
Appointed N/A
Resigned 24 Mar 1999

TAYLOR, Simon Francis Graves

Resigned
53 Park Road, ChiswickW4 3EY
Born August 1944
Director
Appointed N/A
Resigned 30 Apr 1993

TINDALL, Simon Papillon

Resigned
31 Lonsdale Road, LondonSW13 9JP
Born February 1938
Director
Appointed N/A
Resigned 30 Mar 2007

VERDON-ROE, Eric Alliott

Resigned
Westrow House, SherborneDT9 5LF
Born August 1952
Director
Appointed 17 Nov 2004
Resigned 26 Nov 2008

Persons with significant control

1

69 London Road, TwickenhamTW1 3SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2026
AAAnnual Accounts
Legacy
13 March 2026
PARENT_ACCPARENT_ACC
Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
13 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2024
AAAnnual Accounts
Legacy
13 March 2024
GUARANTEE2GUARANTEE2
Legacy
13 March 2024
AGREEMENT2AGREEMENT2
Legacy
27 February 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Legacy
15 March 2023
PARENT_ACCPARENT_ACC
Legacy
15 March 2023
AGREEMENT2AGREEMENT2
Legacy
15 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Legacy
10 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2020
AAAnnual Accounts
Legacy
6 February 2020
PARENT_ACCPARENT_ACC
Legacy
6 February 2020
GUARANTEE2GUARANTEE2
Legacy
6 February 2020
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Legacy
6 March 2019
AGREEMENT2AGREEMENT2
Legacy
6 March 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Legacy
19 February 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2018
AAAnnual Accounts
Legacy
8 March 2018
PARENT_ACCPARENT_ACC
Legacy
8 March 2018
AGREEMENT2AGREEMENT2
Legacy
28 February 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Memorandum Articles
16 July 2013
MEM/ARTSMEM/ARTS
Resolution
16 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
16 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
5 August 2010
MG01MG01
Legacy
5 August 2010
MG01MG01
Legacy
5 August 2010
MG01MG01
Memorandum Articles
3 August 2010
MEM/ARTSMEM/ARTS
Resolution
3 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 August 2010
CC04CC04
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
2 April 2004
403aParticulars of Charge Subject to s859A
Legacy
2 April 2004
403aParticulars of Charge Subject to s859A
Legacy
29 March 2004
395Particulars of Mortgage or Charge
Legacy
19 March 2004
122122
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
9 November 1999
363aAnnual Return
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
288cChange of Particulars
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
11 November 1998
363aAnnual Return
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
23 June 1998
287Change of Registered Office
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
395Particulars of Mortgage or Charge
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
10 November 1997
363aAnnual Return
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Resolution
27 April 1997
RESOLUTIONSResolutions
Resolution
27 April 1997
RESOLUTIONSResolutions
Miscellaneous
27 April 1997
MISCMISC
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
9 November 1995
363x363x
Legacy
9 November 1995
363(353)363(353)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
17 August 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363x363x
Accounts With Accounts Type Full Group
19 October 1994
AAAnnual Accounts
Legacy
15 November 1993
363x363x
Accounts With Accounts Type Full Group
27 October 1993
AAAnnual Accounts
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
28 April 1993
288288
Legacy
22 October 1992
363x363x
Accounts With Accounts Type Full Group
24 September 1992
AAAnnual Accounts
Legacy
7 November 1991
363x363x
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
1 November 1990
363363
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
10 April 1990
288288
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Resolution
25 April 1989
RESOLUTIONSResolutions
Legacy
3 February 1989
363363
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
25 January 1989
288288
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
11 April 1987
288288
Legacy
3 April 1987
288288
Legacy
27 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Accounts With Made Up Date
22 November 1985
AAAnnual Accounts
Accounts With Made Up Date
26 November 1984
AAAnnual Accounts
Accounts With Made Up Date
7 June 1984
AAAnnual Accounts
Accounts With Made Up Date
18 June 1983
AAAnnual Accounts
Certificate Change Of Name Company
11 June 1982
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
25 January 1982
AAAnnual Accounts
Accounts With Made Up Date
23 October 1978
AAAnnual Accounts
Miscellaneous
20 May 1971
MISCMISC
Certificate Change Of Name Company
29 September 1964
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 July 1964
MISCMISC