Background WavePink WaveYellow Wave

DIAMOND PUBLISHING LTD (04611236)

DIAMOND PUBLISHING LTD (04611236) is an active UK company. incorporated on 6 December 2002. with registered office in Croydon. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. DIAMOND PUBLISHING LTD has been registered for 23 years. Current directors include HUTCHINSON, Richard, MARR, Robert Andrew.

Company Number
04611236
Status
active
Type
ltd
Incorporated
6 December 2002
Age
23 years
Address
10th Floor, Southern House, Croydon, CR0 1XG
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
HUTCHINSON, Richard, MARR, Robert Andrew
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND PUBLISHING LTD

DIAMOND PUBLISHING LTD is an active company incorporated on 6 December 2002 with the registered office located in Croydon. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. DIAMOND PUBLISHING LTD was registered 23 years ago.(SIC: 58142)

Status

active

Active since 23 years ago

Company No

04611236

LTD Company

Age

23 Years

Incorporated 6 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 23 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

10th Floor, Southern House Wellesley Grove Croydon, CR0 1XG,

Previous Addresses

7th Floor, Vantage London Great West Road Brentford TW8 9AG England
From: 2 October 2017To: 2 September 2022
140 Wales Farm Road London W3 6UG
From: 6 December 2002To: 2 October 2017
Timeline

10 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Dec 02
Loan Secured
Jul 14
Loan Secured
Jan 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Cleared
May 17
Loan Secured
Jun 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HUTCHINSON, Richard

Active
Wellesley Grove, CroydonCR0 1XG
Secretary
Appointed 10 Dec 2002

HUTCHINSON, Richard

Active
Wellesley Grove, CroydonCR0 1XG
Born March 1966
Director
Appointed 20 Dec 2016

MARR, Robert Andrew

Active
Wellesley Grove, CroydonCR0 1XG
Born September 1965
Director
Appointed 20 Dec 2016

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 06 Dec 2002
Resigned 10 Dec 2002

DENISON SMITH, Simon George

Resigned
140 Wales Farm RoadW3 6UG
Born May 1968
Director
Appointed 10 Dec 2002
Resigned 20 Dec 2016

LAZARUS, Edmund Alfred

Resigned
140 Wales Farm RoadW3 6UG
Born October 1968
Director
Appointed 10 Dec 2002
Resigned 20 Dec 2016

MILLS, Jonathan George

Resigned
140 Wales Farm RoadW3 6UG
Born August 1968
Director
Appointed 10 Dec 2002
Resigned 20 Dec 2016

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 06 Dec 2002
Resigned 10 Dec 2002

Persons with significant control

1

Wellesley Grove, CroydonCR0 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Legacy
21 January 2021
PARENT_ACCPARENT_ACC
Legacy
21 January 2021
AGREEMENT2AGREEMENT2
Legacy
21 January 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2020
AAAnnual Accounts
Legacy
24 December 2020
PARENT_ACCPARENT_ACC
Legacy
24 December 2020
GUARANTEE2GUARANTEE2
Legacy
24 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
8 October 2019
AGREEMENT2AGREEMENT2
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2018
AAAnnual Accounts
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2017
AAAnnual Accounts
Legacy
19 October 2017
PARENT_ACCPARENT_ACC
Legacy
19 October 2017
AGREEMENT2AGREEMENT2
Legacy
19 October 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Resolution
13 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2016
AAAnnual Accounts
Legacy
11 October 2016
PARENT_ACCPARENT_ACC
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Memorandum Articles
26 August 2016
MAMA
Resolution
26 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2015
AAAnnual Accounts
Legacy
25 November 2015
PARENT_ACCPARENT_ACC
Legacy
25 November 2015
GUARANTEE2GUARANTEE2
Legacy
25 November 2015
AGREEMENT2AGREEMENT2
Legacy
5 November 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Resolution
19 March 2015
RESOLUTIONSResolutions
Legacy
13 March 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Legacy
28 February 2014
AGREEMENT2AGREEMENT2
Legacy
28 February 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Legacy
25 April 2013
GUARANTEE2GUARANTEE2
Legacy
10 April 2013
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Small
9 October 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Small
22 July 2008
AAAnnual Accounts
Legacy
31 January 2008
169169
Resolution
18 January 2008
RESOLUTIONSResolutions
Resolution
18 January 2008
RESOLUTIONSResolutions
Legacy
10 January 2008
122122
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Legacy
20 May 2006
403aParticulars of Charge Subject to s859A
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
288cChange of Particulars
Legacy
9 July 2004
288cChange of Particulars
Accounts With Accounts Type Small
23 June 2004
AAAnnual Accounts
Legacy
5 April 2004
88(2)R88(2)R
Legacy
30 March 2004
88(2)R88(2)R
Legacy
26 March 2004
363sAnnual Return (shuttle)
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Legacy
17 March 2004
123Notice of Increase in Nominal Capital
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
3 December 2003
88(2)R88(2)R
Legacy
13 October 2003
287Change of Registered Office
Legacy
31 January 2003
288cChange of Particulars
Legacy
31 January 2003
288cChange of Particulars
Legacy
31 January 2003
288cChange of Particulars
Legacy
31 January 2003
288cChange of Particulars
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Incorporation Company
6 December 2002
NEWINCIncorporation