Background WavePink WaveYellow Wave

PUBLISHER DISCOVERY LTD (10167745)

PUBLISHER DISCOVERY LTD (10167745) is an active UK company. incorporated on 6 May 2016. with registered office in Bath. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PUBLISHER DISCOVERY LTD has been registered for 9 years. Current directors include BOURNE, Thomas James, BYRNE, Matthew Philip.

Company Number
10167745
Status
active
Type
ltd
Incorporated
6 May 2016
Age
9 years
Address
Cambridge House, Bath, BA1 1JS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOURNE, Thomas James, BYRNE, Matthew Philip
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLISHER DISCOVERY LTD

PUBLISHER DISCOVERY LTD is an active company incorporated on 6 May 2016 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PUBLISHER DISCOVERY LTD was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10167745

LTD Company

Age

9 Years

Incorporated 6 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Cambridge House Henry Street Bath, BA1 1JS,

Previous Addresses

80-83 Long Lane London EC1A 9ET United Kingdom
From: 15 August 2017To: 11 December 2018
8 the Green Whitley Bay Tyne and Wear NE25 9AR England
From: 6 May 2016To: 15 August 2017
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
May 21
Director Left
Apr 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOURNE, Thomas James

Active
4 Wapping Lane, LondonE1W 2RG
Born October 1986
Director
Appointed 04 Dec 2018

BYRNE, Matthew Philip

Active
BathBA2 6NB
Born February 1965
Director
Appointed 04 Dec 2018

AMARQUAYE, Daniel Amartei

Resigned
Henry Street, BathBA1 1JS
Born October 1976
Director
Appointed 06 May 2016
Resigned 04 Dec 2018

PELL, Jonathan David, Dr

Resigned
Henry Street, BathBA1 1JS
Born September 1967
Director
Appointed 04 Dec 2018
Resigned 31 Mar 2023

SMITH, Mark Darren

Resigned
Henry Street, BathBA1 1JS
Born January 1971
Director
Appointed 04 Dec 2018
Resigned 30 Apr 2021

TRADGETT, Christopher James

Resigned
Henry Street, BathBA1 1JS
Born June 1957
Director
Appointed 06 May 2016
Resigned 04 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Henry Street, BathBA1 1BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018

Mr Christopher James Tradgett

Ceased
Henry Street, BathBA1 1JS
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2016
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Incorporation Company
6 May 2016
NEWINCIncorporation