Target Publishing Limited CHELMSFORD


Target Publishing started in year 2000 as Private Limited Company with registration number 03909305. The Target Publishing company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Chelmsford at Brierly Place. Postal code: CM2 0AP.

The firm has 2 directors, namely David C., Suzanne C.. Of them, David C., Suzanne C. have been with the company the longest, being appointed on 29 February 2000. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Suzanne C. who worked with the the firm until 31 May 2018.

Target Publishing Limited Address / Contact

Office Address Brierly Place
Office Address2 New London Road
Town Chelmsford
Post code CM2 0AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03909305
Date of Incorporation Wed, 19th Jan 2000
Industry Publishing of consumer and business journals and periodicals
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Mon, 31st Mar 2025 (332 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Tayler Bradshaw Limited

Position: Corporate Secretary

Appointed: 31 May 2018

David C.

Position: Director

Appointed: 29 February 2000

Suzanne C.

Position: Director

Appointed: 29 February 2000

Carlota H.

Position: Director

Appointed: 17 March 2000

Resigned: 08 September 2006

Suzanne C.

Position: Secretary

Appointed: 29 February 2000

Resigned: 31 May 2018

Richard W.

Position: Nominee Director

Appointed: 19 January 2000

Resigned: 29 February 2000

Jane S.

Position: Director

Appointed: 19 January 2000

Resigned: 29 February 2000

Jane S.

Position: Nominee Secretary

Appointed: 19 January 2000

Resigned: 29 February 2000

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Suzanne C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David C. This PSC owns 25-50% shares and has 25-50% voting rights.

Suzanne C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth227 581286 814351 047366 852329 841262 367       
Balance Sheet
Cash Bank In Hand227 528262 987376 834379 112268 712321 833       
Cash Bank On Hand     321 833430 806403 651672 961150 620233 693218 167316 114
Current Assets471 744541 116642 576685 977558 160613 769753 926712 043907 713481 170447 226440 955489 811
Debtors244 216278 129265 742306 865289 448291 936323 120308 392234 752330 550213 533222 788173 697
Intangible Fixed Assets16 21014 33912 46910 5998 7296 859       
Net Assets Liabilities      301 859362 240562 258205 98335 27090 008109 970
Other Debtors     10 6845 13723 05215 026143 12419 89518 48021 381
Property Plant Equipment     19 63315 57221 81334 29326 537124 065176 623141 182
Tangible Fixed Assets25 33925 21921 48918 13116 59619 633       
Net Assets Liabilities Including Pension Asset Liability227 581286 814           
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve192 979252 212316 445332 250295 239227 765       
Shareholder Funds227 581286 814351 047366 852329 841262 367       
Other
Accumulated Amortisation Impairment Intangible Assets     30 54632 41734 28736 15737 40537 40537 405 
Accumulated Depreciation Impairment Property Plant Equipment     207 544212 654218 377228 595236 976276 896305 735344 736
Average Number Employees During Period      25232322171818
Capital Redemption Reserve 34 60034 60034 60034 60034 600       
Creditors     377 894472 627371 667375 364297 406513 042494 498486 252
Creditors Due Within One Year 293 860325 487347 855253 644377 894       
Fixed Assets41 54939 55833 95828 73025 32526 49220 56024 93135 54126 537124 065176 623141 182
Increase From Amortisation Charge For Year Intangible Assets      1 8711 8701 8701 248   
Increase From Depreciation Charge For Year Property Plant Equipment      5 1105 72310 2188 38139 92028 83939 001
Intangible Assets     6 8594 9883 1181 248    
Intangible Assets Gross Cost     37 40537 40537 40537 40537 40537 40537 405 
Intangible Fixed Assets Aggregate Amortisation Impairment21 19523 06624 93626 80628 67630 546       
Intangible Fixed Assets Amortisation Charged In Period 1 8711 8701 8701 8701 870       
Intangible Fixed Assets Cost Or Valuation37 40537 40537 40537 40537 405        
Net Current Assets Liabilities186 032247 256317 089338 122304 516235 875281 299340 376532 349183 764-65 816-53 5433 559
Number Shares Allotted  2222       
Other Creditors     140 325236 991159 887167 099240 894357 340339 409330 674
Other Taxation Social Security Payable     148 906161 892156 735154 37631 978122 435128 835120 761
Par Value Share  1111       
Property Plant Equipment Gross Cost     227 177228 226240 190262 888263 513400 961482 358485 918
Provisions For Liabilities Balance Sheet Subtotal       3 0675 6324 31822 97933 07234 771
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions 9 0864 5093 0964 2799 506       
Tangible Fixed Assets Cost Or Valuation196 701205 787210 296213 392217 671227 177       
Tangible Fixed Assets Depreciation171 362180 568188 807195 261201 075207 544       
Tangible Fixed Assets Depreciation Charged In Period  8 2396 4545 8146 469       
Total Additions Including From Business Combinations Property Plant Equipment      1 04911 96422 698625137 44881 3973 560
Total Assets Less Current Liabilities227 581286 814351 047366 852329 841262 367301 859365 307567 890210 30158 249123 080144 741
Trade Creditors Trade Payables     88 66373 74455 04553 88924 53433 26726 25434 817
Trade Debtors Trade Receivables     281 252317 983285 340219 726187 426193 638204 308152 316
Creditors Due Within One Year Total Current Liabilities285 712293 860           
Other Aggregate Reserves34 60034 600           
Tangible Fixed Assets Depreciation Charge For Period 9 206           

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 29th, August 2023
Free Download (8 pages)

Company search

Advertisements