Background WavePink WaveYellow Wave

HEMMING PUBLISHING LIMITED (01431106)

HEMMING PUBLISHING LIMITED (01431106) is an active UK company. incorporated on 19 June 1979. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEMMING PUBLISHING LIMITED has been registered for 46 years. Current directors include BURTON, Michael Anthony, COOK, James Robert, HEMMING, John Henry, Dr and 2 others.

Company Number
01431106
Status
active
Type
ltd
Incorporated
19 June 1979
Age
46 years
Address
Fourth Floor, London, EC4Y 8EN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURTON, Michael Anthony, COOK, James Robert, HEMMING, John Henry, Dr, SERVICE, Nicholas Alastair Mcfee Douglas, SERVICE, Sophia Alice Louisa Douglas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMMING PUBLISHING LIMITED

HEMMING PUBLISHING LIMITED is an active company incorporated on 19 June 1979 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEMMING PUBLISHING LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01431106

LTD Company

Age

46 Years

Incorporated 19 June 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

HEMMING GROUP LIMITED
From: 10 December 1990To: 23 November 2001
MUNICIPAL GROUP LIMITED(THE)
From: 17 February 1987To: 10 December 1990
MUNICIPAL PUBLICATIONS LIMITED
From: 19 June 1979To: 17 February 1987
Contact
Address

Fourth Floor 3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

32 Vauxhall Bridge Road London SW1V 2SS
From: 19 June 1979To: 31 March 2023
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Nov 13
Director Left
Jul 15
Director Left
Aug 17
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Director Left
Jun 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

COOK, James Robert

Active
3 Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 11 Apr 2024

BURTON, Michael Anthony

Active
3 Dorset Rise, LondonEC4Y 8EN
Born December 1952
Director
Appointed 12 Apr 1994

COOK, James Robert

Active
3 Dorset Rise, LondonEC4Y 8EN
Born September 1975
Director
Appointed 11 Apr 2024

HEMMING, John Henry, Dr

Active
10 Edwardes Square, LondonW8 6HE
Born January 1935
Director
Appointed N/A

SERVICE, Nicholas Alastair Mcfee Douglas

Active
3 Dorset Rise, LondonEC4Y 8EN
Born May 1961
Director
Appointed 03 Jul 1995

SERVICE, Sophia Alice Louisa Douglas

Active
3 Dorset Rise, LondonEC4Y 8EN
Born April 1963
Director
Appointed 05 Oct 1999

BRAIDEN, Dianne Rhoda

Resigned
114 Pagitt Street, ChathamME4 6RD
Secretary
Appointed 01 Jul 1998
Resigned 28 Nov 2001

COX, Geoffrey John

Resigned
121 Rusthall Avenue, LondonW4 1BN
Secretary
Appointed N/A
Resigned 04 Feb 1994

DOWLING, Joseph

Resigned
32 Vauxhall Bridge RoadSW1V 2SS
Secretary
Appointed 28 Nov 2001
Resigned 29 Jan 2019

GAYNOR, Abigail Waller Grace

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 29 Jan 2019
Resigned 11 Apr 2024

LEWIS, Alan Richard

Resigned
Mount House, TauntonTA4 3AD
Secretary
Appointed 07 Feb 1994
Resigned 07 Mar 1994

SERVICE, Nicholas Alastair

Resigned
26 Berridge Mews, LondonNW6 1RF
Secretary
Appointed 07 Mar 1994
Resigned 30 Jun 1998

BIRD, Michael

Resigned
5 Glentham Gardens, LondonSW13 9JN
Born April 1934
Director
Appointed 20 Dec 1995
Resigned 01 Jun 2000

BOND, Graham John

Resigned
32 Vauxhall Bridge RoadSW1V 2SS
Born February 1957
Director
Appointed 05 Oct 1999
Resigned 25 Jul 2017

COX, Geoffrey John

Resigned
121 Rusthall Avenue, LondonW4 1BN
Born September 1955
Director
Appointed N/A
Resigned 04 Feb 1994

DOWLING, Joseph

Resigned
32 Vauxhall Bridge RoadSW1V 2SS
Born May 1960
Director
Appointed 01 Feb 1996
Resigned 31 Mar 2023

GAYNOR, Abigail Waller Grace

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born January 1973
Director
Appointed 31 Mar 2023
Resigned 31 May 2024

HIPPISLEY, Christina Marie

Resigned
Largo Do Rato 14 3e, Lisbon 12001200
Born May 1963
Director
Appointed 21 Mar 1994
Resigned 04 May 1995

LEWIS, Alan Richard

Resigned
Mount House, TauntonTA4 3AD
Born August 1948
Director
Appointed N/A
Resigned 19 Jul 1995

SERVICE, Louisa Anne

Resigned
35 Elsworthy Road, LondonNW3 3BT
Born December 1931
Director
Appointed N/A
Resigned 31 Jan 2015

SERVICE, Sophia Alice Louisa Douglas

Resigned
Basement Flat 86 Chepstow Road, LondonW2 5QP
Born April 1963
Director
Appointed 13 Oct 1998
Resigned 04 Oct 1999

TAYLOR, Malcolm Charles Vernon

Resigned
32 Vauxhall Bridge RoadSW1V 2SS
Born March 1950
Director
Appointed N/A
Resigned 31 Oct 2013

YORKE, Nicola Jane

Resigned
10 Sunnybank, EpsomKT18 7DX
Born January 1966
Director
Appointed 01 Oct 1996
Resigned 08 Feb 2000

Persons with significant control

1

3 Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
225Change of Accounting Reference Date
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Auditors Resignation Company
4 April 2000
AUDAUD
Memorandum Articles
17 March 2000
MEM/ARTSMEM/ARTS
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
122122
Resolution
19 January 2000
RESOLUTIONSResolutions
Resolution
19 January 2000
RESOLUTIONSResolutions
Resolution
19 January 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
403aParticulars of Charge Subject to s859A
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288cChange of Particulars
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
27 May 1998
288cChange of Particulars
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
17 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
25 May 1996
288288
Legacy
19 May 1996
288288
Legacy
30 April 1996
403aParticulars of Charge Subject to s859A
Legacy
18 February 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Full Group
30 October 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
403aParticulars of Charge Subject to s859A
Legacy
11 May 1995
288288
Legacy
28 January 1995
395Particulars of Mortgage or Charge
Legacy
5 January 1995
122122
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 July 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
7 April 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
3 March 1994
288288
Legacy
24 February 1994
288288
Accounts With Accounts Type Full
1 October 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
19 July 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
10 February 1993
AUDAUD
Auditors Resignation Company
28 January 1993
AUDAUD
Accounts With Accounts Type Full Group
31 July 1992
AAAnnual Accounts
Legacy
23 July 1992
288288
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
5 May 1992
395Particulars of Mortgage or Charge
Legacy
13 March 1992
363b363b
Legacy
17 February 1992
288288
Accounts With Accounts Type Full Group
22 October 1991
AAAnnual Accounts
Legacy
7 August 1991
288288
Legacy
10 June 1991
288288
Certificate Change Of Name Company
7 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1990
288288
Accounts With Accounts Type Full Group
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363aAnnual Return
Legacy
28 March 1990
287Change of Registered Office
Legacy
12 February 1990
288288
Accounts With Accounts Type Full Group
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Accounts With Accounts Type Full Group
15 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Certificate Change Of Name Company
17 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1987
363363
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
12 December 1986
AAAnnual Accounts