Background WavePink WaveYellow Wave

RICHER PUBLISHING LIMITED (03653624)

RICHER PUBLISHING LIMITED (03653624) is an active UK company. incorporated on 21 October 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. RICHER PUBLISHING LIMITED has been registered for 27 years. Current directors include RICHER, Julian.

Company Number
03653624
Status
active
Type
ltd
Incorporated
21 October 1998
Age
27 years
Address
Richer House, London, SE1 4BB
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
RICHER, Julian
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHER PUBLISHING LIMITED

RICHER PUBLISHING LIMITED is an active company incorporated on 21 October 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. RICHER PUBLISHING LIMITED was registered 27 years ago.(SIC: 58110)

Status

active

Active since 27 years ago

Company No

03653624

LTD Company

Age

27 Years

Incorporated 21 October 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Richer House Hankey Place London, SE1 4BB,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Oct 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RICHER, Julian

Active
Richer House, LondonSE1 4BB
Born March 1959
Director
Appointed 21 Oct 1998

BAMFORTH, Robert

Resigned
Richer House, LondonSE1 4BB
Secretary
Appointed 02 Jun 2019
Resigned 31 May 2021

CURRIER, John

Resigned
Richer House, LondonSE1 4BB
Secretary
Appointed 21 Oct 2009
Resigned 02 Jun 2019

ROSENTHAL, Robert Charles

Resigned
9 Davenham Avenue, NorthwoodHA6 3HW
Secretary
Appointed 21 Oct 1998
Resigned 21 Oct 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Oct 1998
Resigned 21 Oct 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Oct 1998
Resigned 21 Oct 1998

Persons with significant control

1

Mr Julian Richer

Active
Richer House, LondonSE1 4BB
Born March 1959

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
225Change of Accounting Reference Date
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Incorporation Company
21 October 1998
NEWINCIncorporation