Troubador Publishing Limited MARKET HARBOROUGH


Troubador Publishing started in year 1996 as Private Limited Company with registration number 03233109. The Troubador Publishing company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Market Harborough at Unit E2 Airfield Business Park. Postal code: LE16 7UL.

Currently there are 2 directors in the the firm, namely Jane R. and Jeremy T.. In addition one secretary - Jeremy T. - is with the company. As of 25 April 2024, there was 1 ex director - Jenny T.. There were no ex secretaries.

Troubador Publishing Limited Address / Contact

Office Address Unit E2 Airfield Business Park
Office Address2 Harrison Road
Town Market Harborough
Post code LE16 7UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03233109
Date of Incorporation Fri, 2nd Aug 1996
Industry Book publishing
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Jane R.

Position: Director

Appointed: 22 February 2000

Jeremy T.

Position: Director

Appointed: 02 August 1996

Jeremy T.

Position: Secretary

Appointed: 02 August 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1996

Resigned: 02 August 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 02 August 1996

Resigned: 02 August 1996

Jenny T.

Position: Director

Appointed: 02 August 1996

Resigned: 22 February 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Jeremy T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Jane R. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeremy T.

Notified on 1 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jane R.

Notified on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand677 803710 410881 865807 4741 052 8571 144 959831 224767 403
Current Assets840 378942 3071 002 591911 9191 153 9611 317 252981 194921 037
Debtors160 100229 422118 251101 970101 104172 293149 970153 634
Net Assets Liabilities1 098 3871 283 3021 369 7931 350 4761 529 8631 753 3411 644 7241 567 936
Other Debtors122 343181 30063 54066 39159 38382 29864 70071 426
Property Plant Equipment75 57196 456102 61370 31564 298228 902338 900328 152
Total Inventories2 4752 4752 4752 475    
Other
Accumulated Amortisation Impairment Intangible Assets398597796994994994994 
Accumulated Depreciation Impairment Property Plant Equipment105 535118 321140 80759 26276 01564 054123 866197 057
Additions Other Than Through Business Combinations Property Plant Equipment 33 67128 64315 20614 358194 725169 81063 317
Average Number Employees During Period    23242626
Corporation Tax Payable40 67441 06566 91340 95778 32948 02210 87637 437
Creditors342 173348 239357 355273 377356 261559 259318 582333 814
Dividends Paid On Shares  198     
Fixed Assets615 132705 304741 417723 650743 3901 020 3751 011 651996 713
Future Minimum Lease Payments Under Non-cancellable Operating Leases      546 414455 345
Increase From Amortisation Charge For Year Intangible Assets 199199198    
Increase From Depreciation Charge For Year Property Plant Equipment 12 78622 48622 52419 21419 11859 81273 863
Intangible Assets596397198     
Intangible Assets Gross Cost994994994994994994994 
Investments   653 335679 092791 473672 751668 561
Investments Fixed Assets538 965608 451638 606653 335679 092791 473672 751668 561
Investments In Group Undertakings Participating Interests   65 85865 85865 85865 85865 858
Net Current Assets Liabilities498 205594 068645 236638 542797 700757 993662 612587 223
Number Shares Issued Fully Paid 4545     
Other Creditors123 732117 221118 757130 043137 670174 704162 353167 983
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   104 0692 46131 079 672
Other Disposals Property Plant Equipment   129 0493 62242 082 874
Other Investments Other Than Loans   587 477613 234725 615606 893602 703
Other Taxation Social Security Payable9 1959 56811 06210 20211 77011 20515 80013 257
Par Value Share 11     
Property Plant Equipment Gross Cost181 106214 777243 420129 577140 313292 956462 766525 209
Provisions For Liabilities Balance Sheet Subtotal   11 71611 22725 02729 53916 000
Taxation Including Deferred Taxation Balance Sheet Subtotal14 95016 07016 86011 716    
Total Assets Less Current Liabilities1 113 3371 299 3721 386 6531 362 1921 541 0901 778 3681 674 2631 583 936
Trade Creditors Trade Payables168 572180 385160 62392 175128 492325 328129 553115 137
Trade Debtors Trade Receivables37 75748 12254 71135 57941 72189 99585 27082 208

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 11th, March 2024
Free Download (12 pages)

Company search