Background WavePink WaveYellow Wave

EVEN HANDED LICENSING LIMITED (03556874)

EVEN HANDED LICENSING LIMITED (03556874) is an active UK company. incorporated on 1 May 1998. with registered office in Somerton. The company operates in the Information and Communication sector, engaged in book publishing and 2 other business activities. EVEN HANDED LICENSING LIMITED has been registered for 27 years. Current directors include LEE, Andrew.

Company Number
03556874
Status
active
Type
ltd
Incorporated
1 May 1998
Age
27 years
Address
Walker House, Somerton, TA11 7LX
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
LEE, Andrew
SIC Codes
58110, 58130, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVEN HANDED LICENSING LIMITED

EVEN HANDED LICENSING LIMITED is an active company incorporated on 1 May 1998 with the registered office located in Somerton. The company operates in the Information and Communication sector, specifically engaged in book publishing and 2 other business activities. EVEN HANDED LICENSING LIMITED was registered 27 years ago.(SIC: 58110, 58130, 58190)

Status

active

Active since 27 years ago

Company No

03556874

LTD Company

Age

27 Years

Incorporated 1 May 1998

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 27 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

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

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Walker House Market Place Somerton, TA11 7LX,

Previous Addresses

Great Western House Leveller Publishing Group Westover Langport Somerset TA10 9RB United Kingdom
From: 16 March 2018To: 10 May 2024
47 Hamdown Court Picts Hill Langport Somerset TA10 9EB
From: 2 December 2010To: 16 March 2018
47 Picts Hill Langport Somerset TA10 9EB England
From: 7 January 2010To: 2 December 2010
1 White Hall Close Somersham Huntingdon Cambridgeshire PE17 3EA
From: 1 May 1998To: 7 January 2010
Timeline

4 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Apr 98
Funding Round
May 15
Director Joined
Jul 17
Director Left
May 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LEE, Andrew

Active
Market Place, SomertonTA11 7LX
Born February 1960
Director
Appointed 01 May 1998

LEE, Andrew

Resigned
1 White Hall Close, HuntingdonPE28 3EA
Secretary
Appointed 01 May 1998
Resigned 05 Nov 2006

O'FARRELL, David John

Resigned
95 Beaumont Road, CambridgeCB1 8PX
Secretary
Appointed 30 Sept 2006
Resigned 17 Jan 2017

BELL, Paul Christian

Resigned
Leveller Publishing Group, LangportTA10 9RB
Born March 1954
Director
Appointed 26 Jul 2017
Resigned 02 May 2020

LEE, Gail Danielle

Resigned
1 White Hall Close, HuntingdonPE17 3EA
Born September 1964
Director
Appointed 01 May 1998
Resigned 05 Nov 2006

Persons with significant control

1

Mr Andrew Lee

Active
The Woodlands, WarminsterBA12 0DX
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Capital Allotment Shares
9 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
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
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
3 January 2002
88(2)R88(2)R
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Legacy
27 August 1998
88(2)R88(2)R
Incorporation Company
1 May 1998
NEWINCIncorporation