Background WavePink WaveYellow Wave

RUSSELL HOUSE PUBLISHING LIMITED (02881219)

RUSSELL HOUSE PUBLISHING LIMITED (02881219) is an active UK company. incorporated on 16 December 1993. with registered office in Lyme Regis. The company operates in the Information and Communication sector, engaged in book publishing. RUSSELL HOUSE PUBLISHING LIMITED has been registered for 32 years. Current directors include BAKER, Janine.

Company Number
02881219
Status
active
Type
ltd
Incorporated
16 December 1993
Age
32 years
Address
The Coach House, Lyme Regis, DT7 3RH
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BAKER, Janine
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL HOUSE PUBLISHING LIMITED

RUSSELL HOUSE PUBLISHING LIMITED is an active company incorporated on 16 December 1993 with the registered office located in Lyme Regis. The company operates in the Information and Communication sector, specifically engaged in book publishing. RUSSELL HOUSE PUBLISHING LIMITED was registered 32 years ago.(SIC: 58110)

Status

active

Active since 32 years ago

Company No

02881219

LTD Company

Age

32 Years

Incorporated 16 December 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

The Coach House Ware Lyme Regis, DT7 3RH,

Previous Addresses

The Coach House Ware Lyme Regis Dorset DT7 3RH
From: 9 June 2016To: 15 July 2016
Coach House Ware Lyme Regis Dorset DT7 3RH England
From: 25 May 2016To: 9 June 2016
Top Floor 58 Broad Street Lyme Regis Dorset DT7 3QF
From: 28 July 2011To: 25 May 2016
4 St Georges House the Business Park Uplyme Road Lyme Regis Dorset DT7 3LS
From: 16 December 1993To: 28 July 2011
Timeline

6 key events • 1993 - 2016

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Left
Apr 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

BAKER, Janine

Active
Ware, Lyme RegisDT7 3RH
Born March 1963
Director
Appointed 29 Feb 2016

MANN, Geoffrey

Resigned
16 Woodmead Road, Lyme RegisDT7 3AD
Secretary
Appointed 16 Dec 1993
Resigned 29 May 1998

NEMKO, Michael Terence

Resigned
11 Woodhall Avenue, PinnerHA5 3DY
Secretary
Appointed 29 May 1998
Resigned 15 Apr 2016

WILLIAMS, Lauren Stephanie

Resigned
Ware, Lyme RegisDT7 3RH
Secretary
Appointed 13 Apr 2017
Resigned 15 Dec 2025

HARFORD REGISTRARS

Resigned
Harford House, LondonW1N 6BH
Corporate secretary
Appointed 16 Dec 1993
Resigned 16 Dec 1993

CAREY, Colin Kyle

Resigned
60 North Allington, BridportDT6 5DY
Born February 1952
Director
Appointed 29 May 1998
Resigned 01 Sept 2000

DEARLING, Alan

Resigned
3 Russell House, Lyme RegisDT7 3DE
Born March 1951
Director
Appointed 01 Apr 1994
Resigned 03 Jun 1998

JONES, Martin Geraint

Resigned
Whitsbury, Lyme RegisDT7 3HS
Born May 1945
Director
Appointed 16 Dec 1993
Resigned 29 Feb 2016

MANN, Geoffrey

Resigned
16 Woodmead Road, Lyme RegisDT7 3AD
Born December 1954
Director
Appointed 16 Dec 1993
Resigned 15 Apr 2016

NEMKO, Jennifer

Resigned
11 Woodhall Avenue, PinnerHA5 3DY
Born March 1947
Director
Appointed 29 May 1998
Resigned 17 Jun 2004

NEMKO, Michael Terence

Resigned
11 Woodhall Avenue, PinnerHA5 3DY
Born July 1943
Director
Appointed 16 Dec 1993
Resigned 15 Apr 2016

PITTS, John

Resigned
3 Nesbitt Square, LondonSE19 3AB
Born February 1943
Director
Appointed 16 Dec 1993
Resigned 17 Jun 2004

STALEY, Jill

Resigned
48 Esmond Road, LondonNW6 7HE
Born October 1951
Director
Appointed 19 Jan 1995
Resigned 17 Jun 2004

TAYLOR, Alan

Resigned
48 Esmond Road, LondonNW6 7HE
Born July 1949
Director
Appointed 16 Dec 1993
Resigned 29 Feb 2016

WHEAL, Ann June

Resigned
Brinton Cottage Bull Lane, SouthamptonSO32 2LS
Born June 1942
Director
Appointed 29 May 1998
Resigned 17 Jun 2004

WHITEHOUSE, David

Resigned
West London Institute For Higher, TwickenhamTW1 1PT
Born January 1940
Director
Appointed 16 Dec 1993
Resigned 14 Dec 1994

HARFORD NOMINEES LIMITED

Resigned
Harford House, LondonW1N 6BH
Corporate director
Appointed 16 Dec 1993
Resigned 16 Dec 1993

Persons with significant control

1

Mrs Janine Baker

Active
Ware, Lyme RegisDT7 3RH
Born March 1963

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

106

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 April 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
14 February 1997
287Change of Registered Office
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
10 March 1995
88(2)R88(2)R
Legacy
28 February 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 April 1994
288288
Legacy
15 March 1994
224224
Legacy
8 February 1994
88(2)R88(2)R
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Incorporation Company
16 December 1993
NEWINCIncorporation