Future Publishing Limited BATH


Founded in 1986, Future Publishing, classified under reg no. 02008885 is an active company. Currently registered at Quay House BA1 1UA, Bath the company has been in the business for 38 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 4 directors in the the firm, namely Jon S., David B. and Robert T. and others. In addition one secretary - David B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Future Publishing Limited Address / Contact

Office Address Quay House
Office Address2 The Ambury
Town Bath
Post code BA1 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02008885
Date of Incorporation Thu, 10th Apr 1986
Industry Other publishing activities
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jon S.

Position: Director

Appointed: 30 May 2023

David B.

Position: Secretary

Appointed: 31 March 2023

David B.

Position: Director

Appointed: 31 March 2023

Robert T.

Position: Director

Appointed: 18 December 2022

Penelope L.

Position: Director

Appointed: 01 November 2021

Ian L.

Position: Secretary

Resigned: 31 December 2001

Anne S.

Position: Secretary

Appointed: 10 August 2020

Resigned: 31 March 2023

Rachel A.

Position: Director

Appointed: 01 June 2020

Resigned: 31 October 2021

Timothy M.

Position: Director

Appointed: 11 March 2020

Resigned: 31 July 2020

Michael R.

Position: Director

Appointed: 11 March 2020

Resigned: 16 July 2021

Timothy M.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Claire H.

Position: Director

Appointed: 06 August 2015

Resigned: 21 October 2015

Penelope L.

Position: Director

Appointed: 09 July 2015

Resigned: 01 June 2020

Oliver F.

Position: Director

Appointed: 09 July 2015

Resigned: 11 March 2020

Penelope L.

Position: Secretary

Appointed: 09 July 2015

Resigned: 15 November 2019

Richard H.

Position: Secretary

Appointed: 05 December 2014

Resigned: 09 July 2015

Richard H.

Position: Director

Appointed: 01 October 2014

Resigned: 09 July 2015

Matthew B.

Position: Director

Appointed: 16 June 2014

Resigned: 09 July 2015

Nial F.

Position: Director

Appointed: 16 June 2014

Resigned: 30 August 2016

Zillah B.

Position: Director

Appointed: 01 November 2013

Resigned: 31 March 2023

Nina D.

Position: Secretary

Appointed: 25 January 2013

Resigned: 05 December 2014

James D.

Position: Director

Appointed: 01 October 2010

Resigned: 01 October 2014

Mark W.

Position: Director

Appointed: 01 September 2010

Resigned: 01 April 2014

Stephanie S.

Position: Director

Appointed: 03 July 2006

Resigned: 27 October 2011

Jayne C.

Position: Director

Appointed: 12 July 2004

Resigned: 05 November 2007

Andrew S.

Position: Director

Appointed: 21 June 2004

Resigned: 15 November 2005

Patricia W.

Position: Director

Appointed: 16 June 2004

Resigned: 30 September 2006

Dominic B.

Position: Director

Appointed: 16 June 2004

Resigned: 05 October 2006

Graham H.

Position: Director

Appointed: 24 March 2004

Resigned: 29 November 2013

Mark M.

Position: Secretary

Appointed: 27 May 2003

Resigned: 25 January 2013

Simon W.

Position: Director

Appointed: 17 February 2003

Resigned: 14 September 2010

Christopher S.

Position: Director

Appointed: 17 February 2003

Resigned: 15 February 2008

Susannah B.

Position: Secretary

Appointed: 31 December 2001

Resigned: 31 March 2004

John B.

Position: Director

Appointed: 19 November 2001

Resigned: 27 October 2011

David M.

Position: Director

Appointed: 01 June 2001

Resigned: 19 December 2006

Robert P.

Position: Director

Appointed: 01 June 2001

Resigned: 30 July 2010

Colin M.

Position: Director

Appointed: 17 April 2001

Resigned: 16 September 2003

Susannah B.

Position: Director

Appointed: 01 October 2000

Resigned: 31 March 2004

Jessica B.

Position: Director

Appointed: 30 May 2000

Resigned: 11 May 2001

Andrew M.

Position: Director

Appointed: 12 October 1998

Resigned: 28 February 2003

John W.

Position: Director

Appointed: 12 October 1998

Resigned: 30 June 2004

Jane I.

Position: Director

Appointed: 08 October 1998

Resigned: 01 June 2000

Judith G.

Position: Director

Appointed: 17 July 1998

Resigned: 09 February 2001

Michael F.

Position: Director

Appointed: 17 July 1998

Resigned: 24 May 2001

Nicholas A.

Position: Director

Appointed: 31 October 1994

Resigned: 23 April 1998

Christopher A.

Position: Director

Appointed: 29 December 1991

Resigned: 31 October 1994

Ian L.

Position: Director

Appointed: 29 December 1991

Resigned: 01 November 2006

Gregory I.

Position: Director

Appointed: 29 December 1991

Resigned: 06 June 2006

Ian S.

Position: Director

Appointed: 29 December 1991

Resigned: 04 February 1994

Susan H.

Position: Director

Appointed: 29 December 1991

Resigned: 16 October 2002

Kevin C.

Position: Director

Appointed: 29 December 1991

Resigned: 31 March 1996

Esther A.

Position: Director

Appointed: 29 December 1991

Resigned: 07 July 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Sapphire Bidco Limited from Bath, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Future Holdings 2002 Limited that entered Bath, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sapphire Bidco Limited

Quay House The Ambury, Bath, BA1 1UA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11157309
Notified on 20 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Future Holdings 2002 Limited

Quay House The Ambury, Bath, Somerset, BA1 1UA, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 4387886
Notified on 6 April 2016
Ceased on 21 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 12th, June 2023
Free Download (193 pages)

Company search

Advertisements