Background WavePink WaveYellow Wave

ABACO MEDIA & PUBLISHING LTD. (02290833)

ABACO MEDIA & PUBLISHING LTD. (02290833) is an active UK company. incorporated on 30 August 1988. with registered office in East Sussex. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ABACO MEDIA & PUBLISHING LTD. has been registered for 37 years. Current directors include FISHER, John Douglas.

Company Number
02290833
Status
active
Type
ltd
Incorporated
30 August 1988
Age
37 years
Address
30 - 34 North Street, East Sussex, BN27 1DW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FISHER, John Douglas
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABACO MEDIA & PUBLISHING LTD.

ABACO MEDIA & PUBLISHING LTD. is an active company incorporated on 30 August 1988 with the registered office located in East Sussex. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ABACO MEDIA & PUBLISHING LTD. was registered 37 years ago.(SIC: 90030)

Status

active

Active since 37 years ago

Company No

02290833

LTD Company

Age

37 Years

Incorporated 30 August 1988

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

ABACO MUSIC LIMITED
From: 30 August 1988To: 30 July 1999
Contact
Address

30 - 34 North Street Hailsham East Sussex, BN27 1DW,

Timeline

3 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
Aug 88
Funding Round
Apr 16
Director Left
Feb 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FISHER, John Douglas

Active
2755 - 195, Malveira Da Serra
Born November 1944
Director
Appointed N/A

FISHER, Constanze

Resigned
Ostland Strasse 14, 50858 Cologne
Secretary
Appointed N/A
Resigned 01 Jan 2018

FISHER, Constanze

Resigned
Ostland Strasse 14, 50858 Cologne
Born September 1950
Director
Appointed N/A
Resigned 01 Jan 2018

Persons with significant control

1

Mr John Douglas Fisher

Active
2755 - 195, Malveira Da Serra
Born November 1944

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

88

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Certificate Change Of Name Company
29 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Legacy
31 October 1992
244244
Legacy
18 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Small
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
225(1)225(1)
Legacy
19 July 1990
363363
Legacy
13 September 1988
288288
Legacy
13 September 1988
288288
Incorporation Company
30 August 1988
NEWINCIncorporation