Background WavePink WaveYellow Wave

RUSSELL PUBLISHING LIMITED (02709148)

RUSSELL PUBLISHING LIMITED (02709148) is an active UK company. incorporated on 23 April 1992. with registered office in Brasted. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 1 other business activities. RUSSELL PUBLISHING LIMITED has been registered for 33 years. Current directors include RUSSELL, Joshua Neil Thomas.

Company Number
02709148
Status
active
Type
ltd
Incorporated
23 April 1992
Age
33 years
Address
Court Lodge, Brasted, TN16 1NU
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
RUSSELL, Joshua Neil Thomas
SIC Codes
58142, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL PUBLISHING LIMITED

RUSSELL PUBLISHING LIMITED is an active company incorporated on 23 April 1992 with the registered office located in Brasted. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 1 other business activity. RUSSELL PUBLISHING LIMITED was registered 33 years ago.(SIC: 58142, 82302)

Status

active

Active since 33 years ago

Company No

02709148

LTD Company

Age

33 Years

Incorporated 23 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Court Lodge Hogtrough Hill Brasted, TN16 1NU,

Timeline

12 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

RUSSELL, Joshua Neil Thomas

Active
Court Lodge, BrastedTN16 1NU
Born February 1989
Director
Appointed 01 Dec 2022

HASSECK, Richard

Resigned
51 Brim Hill, LondonN2
Secretary
Appointed 15 Dec 1993
Resigned 16 Dec 1993

MEDCALFE, Howard Frank

Resigned
Court Lodge, BrastedTN16 1NU
Secretary
Appointed 23 Apr 2009
Resigned 28 Apr 2021

RUSSELL, Alison Mary Frances

Resigned
25 Station Avenue, Walton On ThamesKT12 1NF
Secretary
Appointed 23 Apr 1992
Resigned 15 Dec 1993

RUSSELL, Alison Mary Francis

Resigned
19 Cleves Wood, WeybridgeKT13 9TH
Secretary
Appointed N/A
Resigned 20 Sept 2001

SPITERI, Anthony

Resigned
The Old Vicarage, CobhamKT11 1LN
Secretary
Appointed 24 Jul 2007
Resigned 12 Dec 2008

VIKENTIOU, Vincent

Resigned
202 South Lodge Drive, LondonN14 4XN
Secretary
Appointed 19 Feb 2002
Resigned 24 Jul 2007

WALLER, Darren Nicholas

Resigned
62 Rochester Way, LondonSE3 8AT
Secretary
Appointed 20 Sept 2001
Resigned 19 Feb 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Apr 1992
Resigned 23 Apr 1992

COTTERILL-LEE, Vivien Jane

Resigned
Court Lodge, BrastedTN16 1NU
Born February 1964
Director
Appointed 23 Apr 2009
Resigned 06 Jul 2014

HEPBURN, Robin Graham

Resigned
Court Lodge, BrastedTN16 1NU
Born January 1961
Director
Appointed 30 Jul 2008
Resigned 31 May 2014

RUSSELL, Alison Mary Frances

Resigned
Court Lodge, BrastedTN16 1NU
Born April 1962
Director
Appointed 01 Dec 2022
Resigned 01 Dec 2022

RUSSELL, Alison Mary Frances

Resigned
Court Lodge, BrastedTN16 1NU
Born April 1962
Director
Appointed 31 Dec 2007
Resigned 01 Dec 2022

RUSSELL, Ian

Resigned
Ash Place, HorshamRH13 0PG
Born July 1960
Director
Appointed 23 Apr 1992
Resigned 14 Dec 2007

RUSSELL, Joshua Neil Thomas

Resigned
Court Lodge, BrastedTN16 1NU
Born February 1989
Director
Appointed 01 May 2014
Resigned 01 Dec 2022

SCANLON, Mark

Resigned
Court Lodge, BrastedTN16 1NU
Born February 1962
Director
Appointed 30 Jul 2008
Resigned 31 May 2014

SPITERI, Anthony

Resigned
The Old Vicarage, CobhamKT11 1LN
Born June 1945
Director
Appointed 31 Dec 2007
Resigned 12 Dec 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Apr 1992
Resigned 23 Apr 1992

Persons with significant control

3

1 Active
2 Ceased
Hogtrough Hill, KentTN16 1NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022

Mrs Alison Mary Frances Russell

Ceased
Court Lodge, BrastedTN16 1NU
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2022

Joshua Neil Thomas Russell

Ceased
Court Lodge, BrastedTN16 1NU
Born February 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Unaudited Abridged
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Resolution
2 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 November 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2003
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
287Change of Registered Office
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
24 October 2000
225Change of Accounting Reference Date
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
14 November 1994
287Change of Registered Office
Resolution
24 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
17 May 1994
288288
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1994
AAAnnual Accounts
Legacy
17 February 1994
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
20 May 1992
88(2)R88(2)R
Legacy
19 May 1992
224224
Legacy
30 April 1992
287Change of Registered Office
Legacy
30 April 1992
288288
Legacy
30 April 1992
288288
Incorporation Company
23 April 1992
NEWINCIncorporation