Background WavePink WaveYellow Wave

ANNO DOMINI PUBLISHING LIMITED (02315872)

ANNO DOMINI PUBLISHING LIMITED (02315872) is an active UK company. incorporated on 11 November 1988. with registered office in Southport. The company operates in the Information and Communication sector, engaged in book publishing. ANNO DOMINI PUBLISHING LIMITED has been registered for 37 years. Current directors include WORMLEIGHTON, Andrew John.

Company Number
02315872
Status
active
Type
ltd
Incorporated
11 November 1988
Age
37 years
Address
74 Mill Lane, Southport, PR9 7PE
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
WORMLEIGHTON, Andrew John
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNO DOMINI PUBLISHING LIMITED

ANNO DOMINI PUBLISHING LIMITED is an active company incorporated on 11 November 1988 with the registered office located in Southport. The company operates in the Information and Communication sector, specifically engaged in book publishing. ANNO DOMINI PUBLISHING LIMITED was registered 37 years ago.(SIC: 58110)

Status

active

Active since 37 years ago

Company No

02315872

LTD Company

Age

37 Years

Incorporated 11 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 14 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

A D PUBLISHING SERVICES LIMITED
From: 7 March 1989To: 16 August 2007
NEVRUS (444) LIMITED
From: 11 November 1988To: 7 March 1989
Contact
Address

74 Mill Lane Southport, PR9 7PE,

Previous Addresses

17 Semley Road Hassocks BN6 8PD England
From: 5 April 2022To: 13 September 2023
Book House Orchard Mews 18 High Street Tring Hertfordshire HP23 5AH
From: 25 September 2014To: 5 April 2022
118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX
From: 30 August 2012To: 25 September 2014
5 South Street Ditchling Hassocks West Sussex BN6 8UQ
From: 11 November 1988To: 30 August 2012
Timeline

9 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Mar 15
Director Left
Jul 21
Director Joined
Mar 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Sept 22
Director Left
Jan 23
Director Left
Jan 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WORMLEIGHTON, Andrew John

Active
Mill Lane, SouthportPR9 7PE
Born June 1964
Director
Appointed 12 Mar 2022

DORMAN, Philip Henry Keppel, Sir

Resigned
Semley Road, HassocksBN6 8PD
Secretary
Appointed 23 May 1998
Resigned 02 Nov 2023

VESEY, David Robert

Resigned
Kuleana, BisleyGL6 7AG
Secretary
Appointed N/A
Resigned 23 May 1998

GREENWOOD, Deborah Elaine

Resigned
Henford Gardens, MarchPE15 8NT
Born June 1960
Director
Appointed 01 Jan 2015
Resigned 02 Sept 2022

HYATT, Jenny

Resigned
3 Alderley Court, BerkhamstedHP4 3AD
Born January 1958
Director
Appointed 01 Sept 1992
Resigned 31 Jul 2000

REYNOLDS, Annette Sally-Marie

Resigned
7 Hillside, Leighton BuzzardLU7 0SP
Born November 1955
Director
Appointed N/A
Resigned 19 Dec 2024

ROGERS, Gerald

Resigned
11 Tarragon Close, SwindonSN2 2SG
Born August 1955
Director
Appointed 01 Apr 2003
Resigned 01 Jul 2021

VESEY, David Robert

Resigned
Vanderbreen Street, StroudGL6 7BN
Born February 1947
Director
Appointed N/A
Resigned 28 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Mill Lane, SouthportPR9 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2022

Mr David Robert Vesey

Ceased
Vanderbreen Street, StroudGL6 7BN
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2022

Mrs Annette Sally-Marie Reynolds

Ceased
Hillside, Leighton BuzzardLU7 0SP
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Secretary Company With Change Date
27 May 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Secretary Company With Change Date
9 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
14 January 2008
88(2)R88(2)R
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
11 January 2008
363aAnnual Return
Certificate Change Of Name Company
16 August 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
288cChange of Particulars
Legacy
4 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
4 February 2003
88(2)R88(2)R
Legacy
4 February 2003
123Notice of Increase in Nominal Capital
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
5 February 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
5 February 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
29 December 1999
225Change of Accounting Reference Date
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
288288
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
12 February 1993
287Change of Registered Office
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1992
AAAnnual Accounts
Legacy
16 January 1992
287Change of Registered Office
Legacy
6 August 1991
363b363b
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
31 May 1990
363363
Legacy
5 April 1989
88(2)Return of Allotment of Shares
Resolution
16 March 1989
RESOLUTIONSResolutions
Legacy
13 March 1989
288288
Certificate Change Of Name Company
6 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1989
288288
Legacy
3 March 1989
288288
Legacy
28 February 1989
287Change of Registered Office
Resolution
28 February 1989
RESOLUTIONSResolutions
Legacy
28 February 1989
224224
Legacy
2 February 1989
288288
Incorporation Company
11 November 1988
NEWINCIncorporation