Background WavePink WaveYellow Wave

TEMPLE LODGE PUBLISHING LIMITED (02818693)

TEMPLE LODGE PUBLISHING LIMITED (02818693) is an active UK company. incorporated on 17 May 1993. with registered office in Forest Row. The company operates in the Information and Communication sector, engaged in book publishing. TEMPLE LODGE PUBLISHING LIMITED has been registered for 32 years. Current directors include FULLER, Michael John, JONAS, Margaret Violet, SMITH, Jeremy David and 1 others.

Company Number
02818693
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 1993
Age
32 years
Address
Hillside House, Forest Row, RH18 5ES
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
FULLER, Michael John, JONAS, Margaret Violet, SMITH, Jeremy David, VAN DIJK, Gerardus Petrus
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE LODGE PUBLISHING LIMITED

TEMPLE LODGE PUBLISHING LIMITED is an active company incorporated on 17 May 1993 with the registered office located in Forest Row. The company operates in the Information and Communication sector, specifically engaged in book publishing. TEMPLE LODGE PUBLISHING LIMITED was registered 32 years ago.(SIC: 58110)

Status

active

Active since 32 years ago

Company No

02818693

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 17 May 1993

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 8 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Hillside House The Square Forest Row, RH18 5ES,

Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Left
May 10
Director Joined
May 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Sept 12
Director Joined
Jun 13
Director Joined
May 18
Director Left
May 18
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

GULBEKIAN, Sevak Edward

Active
Russet, West HoathlyRH19 4QQ
Secretary
Appointed 17 May 1993

FULLER, Michael John

Active
Hillside House, Forest RowRH18 5ES
Born March 1962
Director
Appointed 30 Oct 2010

JONAS, Margaret Violet

Active
Hillside House, Forest RowRH18 5ES
Born September 1944
Director
Appointed 21 Apr 2022

SMITH, Jeremy David

Active
Hillside House, Forest RowRH18 5ES
Born January 1951
Director
Appointed 21 Apr 2022

VAN DIJK, Gerardus Petrus

Active
Hillside House, Forest RowRH18 5ES
Born June 1948
Director
Appointed 04 Feb 2025

MARTYN, Charles Philip

Resigned
39 Chester Road, LondonSW19 4TS
Secretary
Appointed 17 May 1993
Resigned 14 May 1993

COURTENAY, Jacqueline Frances

Resigned
Priory Road, Forest RowRH18 5HS
Born July 1964
Director
Appointed 21 May 2018
Resigned 04 Feb 2025

DAMERELL, Anne

Resigned
Amberly, Forest RowRH18 5BS
Born July 1966
Director
Appointed 17 Apr 1999
Resigned 30 Oct 2010

GOODWIN, Pearl

Resigned
Hillside House, Forest RowRH18 5ES
Born September 1937
Director
Appointed 01 Oct 2009
Resigned 21 May 2018

JACOBS-BROWN, Anthony Roy

Resigned
23 Freshfield Bank, Forest RowRH18 5HQ
Born August 1954
Director
Appointed 14 May 1993
Resigned 01 Oct 1997

LAMONT, Gilbert Carslake

Resigned
22 Pebbleford Road, KetteringNN15 6QE
Born December 1911
Director
Appointed 14 May 1993
Resigned 01 May 1997

LANGSTON, Paul Anthony

Resigned
6 Arthur Avenue, NottinghamNG9 8BA
Born November 1955
Director
Appointed 14 May 1993
Resigned 01 Oct 2009

MARTYN, Charles Philip

Resigned
333 Ben Johnson House, LondonEC2Y 8NQ
Born July 1948
Director
Appointed 17 May 1993
Resigned 26 May 2021

MASTERS, Richard

Resigned
Hillside House, Forest RowRH18 5ES
Born February 1964
Director
Appointed 07 Jun 2013
Resigned 21 Apr 2022

PANKHURST, Helen Astrid Dorothea

Resigned
59 Cambridge Gardens, LondonN10 2LN
Born October 1960
Director
Appointed 17 May 1993
Resigned 14 Jun 1993

PAULI, Roger Hamer

Resigned
Stourton Farm House, StourbridgeDY7 5BD
Born October 1950
Director
Appointed 14 May 1993
Resigned 03 Sept 2012
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
8 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2013
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
22 April 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
13 May 2004
AAAnnual Accounts
Resolution
3 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 July 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
18 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1994
AAAnnual Accounts
Resolution
27 October 1994
RESOLUTIONSResolutions
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
27 February 1994
224224
Memorandum Articles
25 October 1993
MEM/ARTSMEM/ARTS
Resolution
25 October 1993
RESOLUTIONSResolutions
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Incorporation Company
17 May 1993
NEWINCIncorporation