Background WavePink WaveYellow Wave

SITUATION PUBLISHING LIMITED (03403653)

SITUATION PUBLISHING LIMITED (03403653) is an active UK company. incorporated on 15 July 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. SITUATION PUBLISHING LIMITED has been registered for 28 years. Current directors include BIRTLES, Linus John, CULLEN, Drew, MITCHELL, Philip David.

Company Number
03403653
Status
active
Type
ltd
Incorporated
15 July 1997
Age
28 years
Address
27 Old Gloucester St, London, WC1N 3AX
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BIRTLES, Linus John, CULLEN, Drew, MITCHELL, Philip David
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITUATION PUBLISHING LIMITED

SITUATION PUBLISHING LIMITED is an active company incorporated on 15 July 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. SITUATION PUBLISHING LIMITED was registered 28 years ago.(SIC: 58190)

Status

active

Active since 28 years ago

Company No

03403653

LTD Company

Age

28 Years

Incorporated 15 July 1997

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 6 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

27 Old Gloucester St Holborn London, WC1N 3AX,

Previous Addresses

, Unit 1, 14 Portland Street, Southport, Merseyside, PR8 1LJ
From: 11 March 2014To: 8 August 2024
, 36 Union Street, Southport, Merseyside, PR9 0QE, United Kingdom
From: 19 August 2011To: 11 March 2014
, 26 Union Street, Southport, Merseyside, PR9 0QE
From: 15 July 1997To: 19 August 2011
Timeline

7 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Loan Cleared
Sept 13
Loan Cleared
Sept 13
New Owner
Oct 17
Director Left
Aug 18
Owner Exit
Nov 20
Director Joined
May 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BIRTLES, Linus John

Active
Old Gloucester St, LondonWC1N 3AX
Secretary
Appointed 23 Mar 2000

BIRTLES, Linus John

Active
Old Gloucester St, LondonWC1N 3AX
Born April 1961
Director
Appointed 18 Jan 2005

CULLEN, Drew

Active
Old Gloucester St, LondonWC1N 3AX
Born February 1961
Director
Appointed 15 Jul 1997

MITCHELL, Philip David

Active
Old Gloucester St, LondonWC1N 3AX
Born December 1971
Director
Appointed 12 Apr 2024

CULLEN, Drew

Resigned
Union Street, SouthportPR9 0QE
Secretary
Appointed 10 Nov 1998
Resigned 22 Nov 2012

MAGEE, Mike

Resigned
18 Grafton Road, HarrowHA1 4QT
Secretary
Appointed 15 Jul 1997
Resigned 10 Nov 1998

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 15 Jul 1997
Resigned 15 Jul 1997

LETTICE, John Andrew Carnegie

Resigned
Portland Street, SouthportPR8 1LJ
Born October 1955
Director
Appointed 15 Jul 1997
Resigned 19 Dec 2017

MAGEE, Mike

Resigned
18 Grafton Road, HarrowHA1 4QT
Born December 1949
Director
Appointed 10 Nov 1998
Resigned 23 Mar 2000

OZA, Pranav Jagdish

Resigned
38b Trinity Road, LondonSW17 7RE
Born July 1964
Director
Appointed 12 Dec 2002
Resigned 30 Nov 2006

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 15 Jul 1997
Resigned 15 Jul 1997

Persons with significant control

2

1 Active
1 Ceased
14 Portland Street, SouthportPR8 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2020

Mr Richard Goddard

Ceased
Portland Street, SouthportPR8 1LJ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2017
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Small
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Resolution
23 November 2020
RESOLUTIONSResolutions
Memorandum Articles
18 November 2020
MAMA
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Legacy
6 March 2013
MG01MG01
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Resolution
16 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 August 2011
CH03Change of Secretary Details
Legacy
21 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
15 April 2009
123Notice of Increase in Nominal Capital
Statement Of Affairs
7 April 2009
SASA
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
123Notice of Increase in Nominal Capital
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Resolution
23 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
26 February 2008
287Change of Registered Office
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
7 November 2005
225Change of Accounting Reference Date
Legacy
25 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
287Change of Registered Office
Legacy
23 December 2002
287Change of Registered Office
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 July 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 2000
AAAnnual Accounts
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
287Change of Registered Office
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Incorporation Company
15 July 1997
NEWINCIncorporation