Background WavePink WaveYellow Wave

PRIORY PRESS (DUNSTABLE) LIMITED (02707121)

PRIORY PRESS (DUNSTABLE) LIMITED (02707121) is an active UK company. incorporated on 14 April 1992. with registered office in Luton. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. PRIORY PRESS (DUNSTABLE) LIMITED has been registered for 33 years. Current directors include EARNSHAW, Clare Emma, HUBER, Christopher.

Company Number
02707121
Status
active
Type
ltd
Incorporated
14 April 1992
Age
33 years
Address
260 - 270 Butterfield, Luton, LU2 8DL
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
EARNSHAW, Clare Emma, HUBER, Christopher
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY PRESS (DUNSTABLE) LIMITED

PRIORY PRESS (DUNSTABLE) LIMITED is an active company incorporated on 14 April 1992 with the registered office located in Luton. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. PRIORY PRESS (DUNSTABLE) LIMITED was registered 33 years ago.(SIC: 58142)

Status

active

Active since 33 years ago

Company No

02707121

LTD Company

Age

33 Years

Incorporated 14 April 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

260 - 270 Butterfield Great Marlings Luton, LU2 8DL,

Previous Addresses

Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
From: 14 April 1992To: 8 January 2020
Timeline

2 key events • 1992 - 2015

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
May 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUBER, Diane

Active
Leighton BuzzardLU7 2PH
Secretary
Appointed 17 Dec 1999

EARNSHAW, Clare Emma

Active
Chelmscote, Leighton BuzzardLU7 0DT
Born August 1974
Director
Appointed 11 May 2015

HUBER, Christopher

Active
Leighton BuzzardLU7 2PH
Born September 1949
Director
Appointed 14 Apr 1992

LOASBY, Stephen Mark

Resigned
1 Crabtree Way, DunstableLU6 1UR
Secretary
Appointed 14 Apr 1992
Resigned 17 Dec 1999

NATCOM NOMINEES LIMITED

Resigned
28 Kings Parade, ElyCB7 5AR
Corporate secretary
Appointed 14 Apr 1992
Resigned 14 Apr 1992

LOASBY, Stephen Mark

Resigned
1 Crabtree Way, DunstableLU6 1UR
Born May 1957
Director
Appointed 14 Apr 1992
Resigned 17 Dec 1999

NATCOM NOMINEES LIMITED

Resigned
28 Kings Parade, ElyCB7 5AR
Corporate director
Appointed 14 Apr 1992
Resigned 14 Apr 1992

Persons with significant control

3

Mrs Clare Emma Earnshaw

Active
Chelmscote, Leighton BuzzardLU7 0DT
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Huber

Active
Leighton BuzzardLU7 2PH
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Diane Huber

Active
Leighton BuzzardLU7 2PH
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 April 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
169169
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Resolution
21 April 1993
RESOLUTIONSResolutions
Resolution
21 April 1993
RESOLUTIONSResolutions
Resolution
21 April 1993
RESOLUTIONSResolutions
Legacy
15 October 1992
88(2)R88(2)R
Legacy
20 August 1992
395Particulars of Mortgage or Charge
Legacy
17 August 1992
224224
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Incorporation Company
14 April 1992
NEWINCIncorporation