Background WavePink WaveYellow Wave

DEALERSHIP PUBLICATIONS LTD (14570284)

DEALERSHIP PUBLICATIONS LTD (14570284) is an active UK company. incorporated on 4 January 2023. with registered office in Blackpool. The company operates in the Information and Communication sector, engaged in other publishing activities. DEALERSHIP PUBLICATIONS LTD has been registered for 3 years. Current directors include WILKINSON, Cheryl Dawn.

Company Number
14570284
Status
active
Type
ltd
Incorporated
4 January 2023
Age
3 years
Address
8 Avroe Crescent, Blackpool, FY4 2DP
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
WILKINSON, Cheryl Dawn
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEALERSHIP PUBLICATIONS LTD

DEALERSHIP PUBLICATIONS LTD is an active company incorporated on 4 January 2023 with the registered office located in Blackpool. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. DEALERSHIP PUBLICATIONS LTD was registered 3 years ago.(SIC: 58190)

Status

active

Active since 3 years ago

Company No

14570284

LTD Company

Age

3 Years

Incorporated 4 January 2023

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 14 November 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

8 Avroe Crescent Blackpool, FY4 2DP,

Previous Addresses

, 14 the Avenue, Poulton-Le-Fylde, Lancashire, FY6 7NA, United Kingdom
From: 4 January 2023To: 29 October 2024
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Jan 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Oct 25
New Owner
Oct 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILKINSON, Cheryl Dawn

Active
Avroe Crescent, BlackpoolFY4 2DP
Born October 1970
Director
Appointed 18 Sept 2024

HAYHURST, Richard John

Resigned
Avroe Crescent, BlackpoolFY4 2DP
Born February 1967
Director
Appointed 04 Jan 2023
Resigned 19 Sept 2025

INGLEBY, Raymond Simon

Resigned
Avroe Crescent, BlackpoolFY4 2DP
Born February 1963
Director
Appointed 18 Sept 2024
Resigned 19 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Miss Cheryl Dawn Wilkinson

Active
Avroe Crescent, BlackpoolFY4 2DP
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2025

Mr Richard John Hayhurst

Ceased
Avroe Crescent, BlackpoolFY4 2DP
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2023
Ceased 19 Sept 2025
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
6 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
3 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Incorporation Company
4 January 2023
NEWINCIncorporation