Science Business Publishing Limited LONDON


Science Business Publishing started in year 2004 as Private Limited Company with registration number 05100435. The Science Business Publishing company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 11 Fulready Road. Postal code: E10 6DT.

The firm has 5 directors, namely Tessa L., Carlos H. and Maryline F. and others. Of them, Richard H. has been with the company the longest, being appointed on 13 April 2004 and Tessa L. has been with the company for the least time - from 24 October 2022. Currently 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.

Science Business Publishing Limited Address / Contact

Office Address 11 Fulready Road
Town London
Post code E10 6DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05100435
Date of Incorporation Tue, 13th Apr 2004
Industry Other publishing activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Tessa L.

Position: Director

Appointed: 24 October 2022

Carlos H.

Position: Director

Appointed: 02 April 2020

Maryline F.

Position: Director

Appointed: 01 July 2016

Peter W.

Position: Director

Appointed: 01 September 2004

Richard H.

Position: Director

Appointed: 13 April 2004

Richard F.

Position: Director

Appointed: 14 December 2012

Resigned: 05 July 2021

Tessa L.

Position: Director

Appointed: 14 December 2012

Resigned: 19 April 2016

Duane S.

Position: Director

Appointed: 11 August 2011

Resigned: 23 April 2013

Colin W.

Position: Director

Appointed: 03 July 2007

Resigned: 05 July 2021

Steven M.

Position: Director

Appointed: 02 September 2005

Resigned: 30 September 2015

Steven M.

Position: Secretary

Appointed: 02 September 2005

Resigned: 30 September 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 April 2004

Resigned: 13 April 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2004

Resigned: 13 April 2004

Malcolm L.

Position: Secretary

Appointed: 13 April 2004

Resigned: 02 September 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Richard H. This PSC has 25-50% voting rights and has 25-50% shares.

Richard H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth21 31624 160
Balance Sheet
Cash Bank In Hand103 329132 727
Current Assets269 302247 396
Debtors165 973114 669
Intangible Fixed Assets 1 945
Net Assets Liabilities Including Pension Asset Liability21 31624 160
Tangible Fixed Assets5 51710 976
Reserves/Capital
Called Up Share Capital1 8421 842
Profit Loss Account Reserve-329 325-326 481
Shareholder Funds21 31624 160
Other
Creditors Due Within One Year253 503236 157
Fixed Assets5 51712 921
Net Current Assets Liabilities15 79911 239
Number Shares Allotted18 42018 420
Par Value Share 0
Share Premium Account348 799348 799
Value Shares Allotted1 8421 842

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, November 2023
Free Download (9 pages)

Company search