Background WavePink WaveYellow Wave

SIGNATURE PUBLISHING LIMITED (05452137)

SIGNATURE PUBLISHING LIMITED (05452137) is an active UK company. incorporated on 13 May 2005. with registered office in Shrewsbury. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. SIGNATURE PUBLISHING LIMITED has been registered for 20 years. Current directors include BARBER, Dean, BROWN, Stephen James, INMAN, Phillip Anthony and 1 others.

Company Number
05452137
Status
active
Type
ltd
Incorporated
13 May 2005
Age
20 years
Address
One Anchorage Avenue, Shrewsbury, SY2 6FG
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BARBER, Dean, BROWN, Stephen James, INMAN, Phillip Anthony, WILLIAMS, Gareth Haydn
SIC Codes
58110, 58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE PUBLISHING LIMITED

SIGNATURE PUBLISHING LIMITED is an active company incorporated on 13 May 2005 with the registered office located in Shrewsbury. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. SIGNATURE PUBLISHING LIMITED was registered 20 years ago.(SIC: 58110, 58142)

Status

active

Active since 20 years ago

Company No

05452137

LTD Company

Age

20 Years

Incorporated 13 May 2005

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 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

WB CO (1355) LIMITED
From: 13 May 2005To: 14 June 2005
Contact
Address

One Anchorage Avenue Shrewsbury Business Park Shrewsbury, SY2 6FG,

Previous Addresses

51-53 Queen Street Wolverhampton West Midlands WV1 1ES England
From: 7 February 2023To: 16 October 2024
The Old Dairy Tower Peper Harow Park Godalming Surrey GU8 6BQ England
From: 5 May 2021To: 7 February 2023
The Old Dairy Peper Harow Park Godalming Surrey GU8 6BQ England
From: 8 June 2016To: 5 May 2021
The Old Dairy Peper Harow Godalming Surrey GU8 6BQ England
From: 8 January 2016To: 8 June 2016
The Stables Peper Harow Park Nr Godalming Surrey GU8 6BQ
From: 22 October 2013To: 8 January 2016
Headley House Headley Road Grayshott Surrey GU26 6TU
From: 13 May 2005To: 22 October 2013
Timeline

19 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Director Left
Jan 12
Funding Round
May 12
Capital Update
Jun 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Director Left
Mar 13
Funding Round
Aug 15
Director Joined
Jul 18
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Capital Update
Dec 23
6
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BARBER, Dean

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born June 1971
Director
Appointed 27 Jan 2023

BROWN, Stephen James

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born April 1975
Director
Appointed 27 Jan 2023

INMAN, Phillip Anthony

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born March 1970
Director
Appointed 27 Jan 2023

WILLIAMS, Gareth Haydn

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born September 1979
Director
Appointed 27 Jan 2023

JORDAN, Anne Marie

Resigned
Queen Street, WolverhamptonWV1 1ES
Secretary
Appointed 07 Jun 2005
Resigned 27 Jan 2023

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
52 Bedford Row, LondonWC1R 4LR
Corporate nominee secretary
Appointed 13 May 2005
Resigned 07 Jun 2005

AUSTIN, Catherine Mary

Resigned
Headley House, GrayshottGU26 6TU
Born January 1960
Director
Appointed 12 Jan 2006
Resigned 20 Oct 2011

CHAN, Chee-Mann

Resigned
Queen Street, WolverhamptonWV1 1ES
Born January 1975
Director
Appointed 19 Jul 2018
Resigned 27 Jan 2023

FOSKETT, Clive Richard

Resigned
Headley House, GrayshottGU26 6TU
Born April 1947
Director
Appointed 07 Jun 2005
Resigned 31 Jan 2013

JORDAN, Anne Marie

Resigned
Queen Street, WolverhamptonWV1 1ES
Born January 1955
Director
Appointed 07 Jun 2005
Resigned 27 Jan 2023

MORRIS, Danny Andrew

Resigned
Queen Street, WolverhamptonWV1 1ES
Born January 1963
Director
Appointed 07 Jun 2005
Resigned 27 Jan 2023

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
52 Bedford Row, LondonWC1R 4LR
Corporate nominee director
Appointed 13 May 2005
Resigned 07 Jun 2005

Persons with significant control

3

1 Active
2 Ceased
Queen Street, WolverhamptonWV1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2023

Mr Danny Andrew Morris

Ceased
Queen Street, WolverhamptonWV1 1ES
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jan 2023

Mrs Anne Marie Jordan

Ceased
Queen Street, WolverhamptonWV1 1ES
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Unaudited Abridged
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 December 2023
SH19Statement of Capital
Legacy
12 December 2023
CAP-SSCAP-SS
Legacy
12 December 2023
SH20SH20
Resolution
12 December 2023
RESOLUTIONSResolutions
Memorandum Articles
26 May 2023
MAMA
Resolution
26 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Capital Cancellation Shares
12 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2012
SH03Return of Purchase of Own Shares
Resolution
6 July 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
15 June 2012
SH19Statement of Capital
Legacy
8 June 2012
SH20SH20
Legacy
8 June 2012
CAP-SSCAP-SS
Resolution
8 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
25 January 2012
AAAnnual Accounts
Legacy
3 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
13 November 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
3 June 2008
190190
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
190190
Legacy
27 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
28 November 2006
AAAnnual Accounts
Legacy
12 September 2006
225Change of Accounting Reference Date
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
287Change of Registered Office
Statement Of Affairs
23 January 2006
SASA
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
88(2)R88(2)R
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
13 September 2005
88(2)R88(2)R
Legacy
13 September 2005
123Notice of Increase in Nominal Capital
Legacy
13 September 2005
122122
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 2005
NEWINCIncorporation