Background WavePink WaveYellow Wave

COMMUNION PUBLISHING LTD (07783123)

COMMUNION PUBLISHING LTD (07783123) is an active UK company. incorporated on 22 September 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. COMMUNION PUBLISHING LTD has been registered for 14 years. Current directors include EMSELL, James, JONES, Kevin Anthony.

Company Number
07783123
Status
active
Type
ltd
Incorporated
22 September 2011
Age
14 years
Address
49 Southwark Street, London, SE1 1RU
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
EMSELL, James, JONES, Kevin Anthony
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNION PUBLISHING LTD

COMMUNION PUBLISHING LTD is an active company incorporated on 22 September 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. COMMUNION PUBLISHING LTD was registered 14 years ago.(SIC: 59200)

Status

active

Active since 14 years ago

Company No

07783123

LTD Company

Age

14 Years

Incorporated 22 September 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

49 Southwark Street London, SE1 1RU,

Previous Addresses

, First Floor 17-19 Foley Street, London, W1W 6DW, United Kingdom
From: 8 July 2019To: 16 August 2023
, Third Floor 32-33 Gosfield Street, London, W1W 6HL, England
From: 28 September 2017To: 8 July 2019
, 53 Corsica Street, Highbury, London, N5 1JT, England
From: 18 January 2016To: 28 September 2017
, Ground Floor, 31 Kentish Town Road, London, NW1 8NL
From: 20 May 2015To: 18 January 2016
, 27-29 Cursitor Street, London, EC4A 1LT
From: 30 September 2014To: 20 May 2015
, 27-29 Cursitor Street Cursitor Street, London, EC4A 1LT, England
From: 30 September 2014To: 30 September 2014
, 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom
From: 31 March 2014To: 30 September 2014
, 66 Chiltern St, London, W1U 4JT
From: 22 September 2011To: 31 March 2014
Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Apr 15
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Feb 19
Funding Round
May 24
Director Left
Dec 24
Funding Round
Sept 25
Capital Reduction
Sept 25
Share Buyback
Feb 26
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EMSELL, James

Active
Southwark Street, LondonSE1 1RU
Born November 1980
Director
Appointed 08 Jul 2014

JONES, Kevin Anthony

Active
40 St Peter's Road, LondonW6 9BD
Born July 1978
Director
Appointed 22 Sept 2011

ENGLER, Richard

Resigned
Jutland Close, LondonN19 4BE
Born March 1962
Director
Appointed 22 Sept 2011
Resigned 15 Mar 2018

LOVETT, Benjamin Walter David

Resigned
Corsica Street, LondonN5 1JT
Born September 1986
Director
Appointed 22 Sept 2011
Resigned 01 Oct 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Kevin Anthony Jones

Ceased
32-33 Gosfield Street, LondonW1W 6HL
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ian Grimble

Ceased
32-33 Gosfield Street, LondonW1W 6HL
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Benjamin Walter Lovett

Ceased
32-33 Gosfield Street, LondonW1W 6HL
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Person Director Company With Change Date
11 April 2026
CH01Change of Director Details
Capital Return Purchase Own Shares
11 February 2026
SH03Return of Purchase of Own Shares
Resolution
19 September 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
18 September 2025
SH06Cancellation of Shares
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
17 July 2024
RP04AR01RP04AR01
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
8 August 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Gazette Notice Compulsory
27 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Incorporation Company
22 September 2011
NEWINCIncorporation