Background WavePink WaveYellow Wave

WHAT ON EARTH PUBLISHING LIMITED (07147388)

WHAT ON EARTH PUBLISHING LIMITED (07147388) is an active UK company. incorporated on 5 February 2010. with registered office in Tonbridge. The company operates in the Information and Communication sector, engaged in book publishing. WHAT ON EARTH PUBLISHING LIMITED has been registered for 16 years. Current directors include ATKINSON, Richard, CARPENTER, Stephen Paul, FALZANI, David Annunzio Michael and 3 others.

Company Number
07147388
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 years
Address
The Black Barn, Tonbridge, TN11 8PS
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
ATKINSON, Richard, CARPENTER, Stephen Paul, FALZANI, David Annunzio Michael, FERESTEN, Nancy Laties, GORDON-REID, John, LLOYD, Christopher Robert Henry
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHAT ON EARTH PUBLISHING LIMITED

WHAT ON EARTH PUBLISHING LIMITED is an active company incorporated on 5 February 2010 with the registered office located in Tonbridge. The company operates in the Information and Communication sector, specifically engaged in book publishing. WHAT ON EARTH PUBLISHING LIMITED was registered 16 years ago.(SIC: 58110)

Status

active

Active since 16 years ago

Company No

07147388

LTD Company

Age

16 Years

Incorporated 5 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

The Black Barn Wickhurst Farm Tonbridge, TN11 8PS,

Previous Addresses

Allington Castle Allington Maidstone ME16 0NB England
From: 8 July 2020To: 12 January 2023
The Black Barn Wickhurst Farm Leigh Tonbridge Kent TN11 8PS
From: 16 March 2015To: 8 July 2020
Dukes Court 3Rd Floor North 32 Duke Street St James's London SW1Y 6DF
From: 20 February 2012To: 16 March 2015
Third Floor North Dukes Court 32 Duke Street, St James's London SW1Y 6DF United Kingdom
From: 27 April 2011To: 20 February 2012
3Rd Floor, North Side Dukes Court 32 Dukes Street, St. James's London SW1Y 6DF England
From: 5 February 2010To: 27 April 2011
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Mar 10
Director Joined
Sept 10
Director Joined
Apr 12
Funding Round
Jun 13
Funding Round
Aug 13
Director Joined
Aug 13
Funding Round
Aug 16
Director Joined
Apr 17
Share Issue
Sept 17
Funding Round
Sept 17
Director Joined
Jul 18
Loan Secured
May 20
Director Joined
Jul 20
Funding Round
Jul 20
Director Left
Jan 23
New Owner
Feb 23
Funding Round
Jan 24
New Owner
Apr 24
Funding Round
Jan 25
Owner Exit
Dec 25
Owner Exit
Jan 26
9
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

LLOYD, Christopher

Active
Wickhurst Farm, TonbridgeTN11 8PS
Secretary
Appointed 05 Feb 2010

ATKINSON, Richard

Active
Lillieshall Road, LondonSW4 0LP
Born June 1968
Director
Appointed 16 Sept 2010

CARPENTER, Stephen Paul

Active
Wickhurst Farm, TonbridgeTN11 8PS
Born June 1959
Director
Appointed 07 Jul 2020

FALZANI, David Annunzio Michael

Active
Wickhurst Farm, TonbridgeTN11 8PS
Born September 1968
Director
Appointed 28 Jun 2013

FERESTEN, Nancy Laties

Active
Ridge Road Unit B, Greenbelt
Born January 1958
Director
Appointed 10 Jul 2018

GORDON-REID, John

Active
Winkhurst Green, Ide HillTN14 6LD
Born August 1961
Director
Appointed 23 Mar 2012

LLOYD, Christopher Robert Henry

Active
Wickhurst Farm, TonbridgeTN11 8PS
Born April 1968
Director
Appointed 05 Feb 2010

WORCESTER, Robert Milton, Sir

Resigned
Allington, MaidstoneME16 0NB
Born September 1933
Director
Appointed 31 Mar 2017
Resigned 12 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Chtistopher Lloyd

Ceased
Leigh, TonbridgeTN11 8PS
Born April 1968

Nature of Control

Significant influence or control
Notified 12 Feb 2023
Ceased 31 Dec 2025

Sir Robert Milton Worcester

Ceased
Wickhurst Farm, TonbridgeTN11 8PS
Born December 1933

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2017
Ceased 31 Dec 2025

Mr Christopher Robert Henry Lloyd

Active
Leigh, TonbridgeTN11 8PS
Born April 1968

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 September 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Capital Allotment Shares
2 August 2013
SH01Allotment of Shares
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Incorporation Company
5 February 2010
NEWINCIncorporation