Background WavePink WaveYellow Wave

SAGA PUBLISHING LIMITED (02152564)

SAGA PUBLISHING LIMITED (02152564) is an active UK company. incorporated on 4 August 1987. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. SAGA PUBLISHING LIMITED has been registered for 38 years. Current directors include O'DONOHUE, Michael, SHAW, Rachel.

Company Number
02152564
Status
active
Type
ltd
Incorporated
4 August 1987
Age
38 years
Address
3 Pancras Square, London, N1C 4AG
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
O'DONOHUE, Michael, SHAW, Rachel
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAGA PUBLISHING LIMITED

SAGA PUBLISHING LIMITED is an active company incorporated on 4 August 1987 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. SAGA PUBLISHING LIMITED was registered 38 years ago.(SIC: 58142)

Status

active

Active since 38 years ago

Company No

02152564

LTD Company

Age

38 Years

Incorporated 4 August 1987

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

DISTANTSPECIAL LIMITED
From: 4 August 1987To: 25 February 1988
Contact
Address

3 Pancras Square London, N1C 4AG,

Previous Addresses

Enbrook Park Sandgate Folkestone Kent CT20 3SE
From: 4 August 1987To: 24 July 2023
Timeline

30 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Nov 11
Director Left
Feb 13
Director Joined
May 13
Loan Cleared
May 14
Loan Secured
May 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Cleared
May 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
May 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Jul 21
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Feb 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HAYNES, Victoria

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 31 Jul 2013

O'DONOHUE, Michael

Active
Pancras Square, LondonN1C 4AG
Born December 1973
Director
Appointed 31 Oct 2023

SHAW, Rachel

Active
Pancras Square, LondonN1C 4AG
Born January 1976
Director
Appointed 29 Jul 2022

DAVIES, John

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 11 Dec 2006
Resigned 17 Aug 2012

DE HAAN, Peter Charles

Resigned
Flat 2 Saga Building, FolkestoneCT20 1AZ
Secretary
Appointed N/A
Resigned 18 Aug 1999

FRASER, Richard John

Resigned
35 Hillside Avenue, CanterburyCT2 8EZ
Secretary
Appointed 06 Jun 1991
Resigned 26 Oct 2004

HOWARD, Stuart Michael

Resigned
2 Enbrook Park, FolkestoneCT20 3SE
Secretary
Appointed 08 May 2000
Resigned 12 Dec 2006

NGONDONGA, Taguma

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 17 Aug 2012
Resigned 17 Aug 2012

STRINGER, Andrew Paul

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 17 Aug 2012
Resigned 31 Jul 2013

ASADI, Aaron

Resigned
Pancras Square, LondonN1C 4AG
Born January 1982
Director
Appointed 28 Feb 2023
Resigned 30 Oct 2023

ATKINSON, Matthew

Resigned
Sandgate, Folkestone, KentCT20 3SE
Born December 1966
Director
Appointed 07 Oct 2015
Resigned 31 Dec 2017

BACH, Paul George Roger

Resigned
21 Horn Street, HytheCT21 5SL
Born November 1938
Director
Appointed N/A
Resigned 04 Apr 2002

BEAMISH, Stuart

Resigned
Sandgate, FolkestoneCT20 3SE
Born March 1973
Director
Appointed 16 Jan 2018
Resigned 28 Feb 2023

BULL, Timothy Bruce

Resigned
3 Enbrook Park, FolkestoneCT20 3SE
Born July 1958
Director
Appointed N/A
Resigned 19 Dec 2007

DE HAAN, Peter Charles

Resigned
Flat 2 Saga Building, FolkestoneCT20 1AZ
Born March 1952
Director
Appointed N/A
Resigned 18 Aug 1999

DE HAAN, Roger Michael

Resigned
Flat 1 The Saga Building, FolkestoneCT20 1AZ
Born October 1948
Director
Appointed N/A
Resigned 27 Oct 2004

FRASER, Richard John

Resigned
35 Hillside Avenue, CanterburyCT2 8EZ
Born January 1959
Director
Appointed N/A
Resigned 26 Oct 2004

HILL, Jonathan Stanley

Resigned
Sandgate, FolkestoneCT20 3SE
Born July 1968
Director
Appointed 23 Jun 2015
Resigned 28 Sept 2018

HOWARD, Stuart Michael

Resigned
2 Enbrook Park, FolkestoneCT20 3SE
Born May 1962
Director
Appointed 08 May 2000
Resigned 23 Jun 2015

ILOTT, Elissa Jane

Resigned
Pancras Square, LondonN1C 4AG
Born June 1990
Director
Appointed 28 Feb 2023
Resigned 07 Sept 2023

MILES, Rupert Charles Antony

Resigned
Mutton Row, OngarCM5 9QH
Born May 1957
Director
Appointed 09 Aug 2004
Resigned 24 Nov 2011

MOORE, David

Resigned
Sandgate, FolkestoneCT20 3SE
Born November 1981
Director
Appointed 25 Sept 2018
Resigned 29 Jul 2022

PETHICK, Timothy Mark

Resigned
Sandgate, FolkestoneCT20 3SE
Born June 1962
Director
Appointed 17 May 2013
Resigned 07 Oct 2015

SOAMES, Emma Mary, The Honourable

Resigned
26 Eland Road, LondonSW11 5JY
Born September 1949
Director
Appointed 04 Apr 2002
Resigned 25 Jan 2013

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

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

Filing History

214

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
23 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Legacy
23 June 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
24 July 2024
PARENT_ACCPARENT_ACC
Legacy
24 July 2024
GUARANTEE2GUARANTEE2
Legacy
24 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Part
2 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Memorandum Articles
12 June 2018
MAMA
Resolution
21 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Resolution
14 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Memorandum Articles
31 March 2015
MAMA
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Mortgage Charge Part Release With Charge Number
18 July 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Resolution
27 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Resolution
9 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Resolution
19 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
18 August 2008
288cChange of Particulars
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
31 January 2008
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2008
AUDAUD
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Resolution
7 December 2007
RESOLUTIONSResolutions
Legacy
7 December 2007
155(6)a155(6)a
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
29 November 2007
AUDAUD
Memorandum Articles
16 November 2007
MEM/ARTSMEM/ARTS
Resolution
16 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
12 October 2006
155(6)a155(6)a
Legacy
9 October 2006
288cChange of Particulars
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
363aAnnual Return
Legacy
2 August 2006
353353
Legacy
31 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Memorandum Articles
16 November 2004
MEM/ARTSMEM/ARTS
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
155(6)a155(6)a
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
287Change of Registered Office
Legacy
25 February 2000
287Change of Registered Office
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Resolution
22 March 1994
RESOLUTIONSResolutions
Legacy
23 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
22 September 1992
288288
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Legacy
10 October 1991
288288
Legacy
19 June 1991
288288
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Legacy
29 June 1990
395Particulars of Mortgage or Charge
Legacy
28 June 1990
288288
Legacy
28 June 1990
288288
Legacy
28 June 1990
288288
Legacy
28 June 1990
288288
Resolution
8 June 1990
RESOLUTIONSResolutions
Legacy
8 June 1990
155(6)a155(6)a
Legacy
8 June 1990
155(6)a155(6)a
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Legacy
4 October 1989
288288
Legacy
3 October 1989
363363
Statement Of Affairs
18 April 1989
SASA
Legacy
22 December 1988
123Notice of Increase in Nominal Capital
Resolution
1 December 1988
RESOLUTIONSResolutions
Resolution
1 December 1988
RESOLUTIONSResolutions
Legacy
14 November 1988
PUC 3PUC 3
Legacy
1 November 1988
288288
Legacy
1 November 1988
288288
Legacy
31 October 1988
225(2)225(2)
Resolution
18 May 1988
RESOLUTIONSResolutions
Resolution
18 May 1988
RESOLUTIONSResolutions
Legacy
18 May 1988
PUC 5PUC 5
Legacy
19 April 1988
287Change of Registered Office
Legacy
25 February 1988
288288
Legacy
25 February 1988
288288
Legacy
25 February 1988
287Change of Registered Office
Certificate Change Of Name Company
24 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 1987
NEWINCIncorporation