Background WavePink WaveYellow Wave

ELECTRONIC PUBLISHING COMPANY LIMITED(THE) (01512964)

ELECTRONIC PUBLISHING COMPANY LIMITED(THE) (01512964) is an active UK company. incorporated on 18 August 1980. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in video production activities and 2 other business activities. ELECTRONIC PUBLISHING COMPANY LIMITED(THE) has been registered for 45 years. Current directors include DE ROTHSCHILD, Nicholas David.

Company Number
01512964
Status
active
Type
ltd
Incorporated
18 August 1980
Age
45 years
Address
The Estate Office, Southampton, SO45 1AZ
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
DE ROTHSCHILD, Nicholas David
SIC Codes
59112, 59132, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRONIC PUBLISHING COMPANY LIMITED(THE)

ELECTRONIC PUBLISHING COMPANY LIMITED(THE) is an active company incorporated on 18 August 1980 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in video production activities and 2 other business activities. ELECTRONIC PUBLISHING COMPANY LIMITED(THE) was registered 45 years ago.(SIC: 59112, 59132, 90030)

Status

active

Active since 45 years ago

Company No

01512964

LTD Company

Age

45 Years

Incorporated 18 August 1980

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

V.C.M. (NEWSREEL) LIMITED
From: 18 August 1980To: 31 December 1981
Contact
Address

The Estate Office Exbury Southampton, SO45 1AZ,

Previous Addresses

7 Torriano Mews London NW5 2RZ
From: 18 August 1980To: 18 November 2011
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Director Left
Mar 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DE ROTHSCHILD, Nicholas David

Active
Lower Exbury House, SouthamptonSO45 1AE
Born October 1951
Director
Appointed N/A

LEVY, Elkan David

Resigned
C/O Millers Shern House, WatfordWD2 3LN
Secretary
Appointed N/A
Resigned 20 Mar 2008

REYNOLDS, James Philip

Resigned
Blacklands Farm, SouthamptonSO45 1AJ
Secretary
Appointed 20 Mar 2008
Resigned 28 Mar 2014

MARSHALL, George Douglas

Resigned
44 West Street, AxbridgeBS26 2AD
Born August 1939
Director
Appointed N/A
Resigned 28 Mar 2014

Persons with significant control

1

Mr Nicholas David De Rothschild

Active
Exbury, SouthamptonSO45 1AZ
Born October 1951

Nature of Control

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

Filing History

106

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
21 August 2008
287Change of Registered Office
Legacy
21 August 2008
288cChange of Particulars
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Legacy
4 September 2006
288cChange of Particulars
Legacy
29 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Memorandum Articles
29 May 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
24 May 1991
MEM/ARTSMEM/ARTS
Legacy
24 May 1991
123Notice of Increase in Nominal Capital
Legacy
24 May 1991
88(2)R88(2)R
Resolution
24 May 1991
RESOLUTIONSResolutions
Resolution
24 May 1991
RESOLUTIONSResolutions
Resolution
24 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Small
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Small
16 August 1989
AAAnnual Accounts
Legacy
12 January 1989
287Change of Registered Office
Legacy
22 November 1988
287Change of Registered Office
Accounts With Accounts Type Small
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
19 July 1988
287Change of Registered Office
Accounts With Accounts Type Small
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Legacy
24 June 1986
363363