VARSITY PUBLICATIONS LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

VARSITY PUBLICATIONS LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Active.
VARSITY PUBLICATIONS LIMITED was incorporated 68 years ago on 10/02/1956 and has the registered number: 00561235. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

VARSITY PUBLICATIONS LIMITED - CAMBRIDGE

This company is listed in the following categories:
58130 - Publishing of newspapers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

16 MILL LANE
CAMBRIDGE
CB2 1RX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/12/2023 20/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ELIZABETH ALICE HOWCROFT Feb 1997 British Director 2022-06-16 CURRENT
MR MARK JOHN CURTIS Secretary 2021-09-14 CURRENT
MISS FAMKE PENELOPE VEENSTRA-ASHMORE Jan 2002 British,Dutch Director 2023-10-01 CURRENT
MR MICHAEL LUKE HENNESSEY Jan 2003 British Director 2023-10-01 CURRENT
MR TIMOTHY LAWRENCE HARRIS Feb 1976 British Director 1997-09-26 CURRENT
DR MICHAEL JOHN FRANKLIN May 1956 British Director CURRENT
MR MICHAEL JOHN DERRINGER Jul 1985 British Director 2006-05-04 CURRENT
MR NICHOLAS IAN BARTLETT May 1999 Australian Director 2022-10-01 CURRENT
MR RON ANDREW DIMANT Oct 1967 British Director RESIGNED
JAMES CHARLES DACRE May 1984 British Director 2005-06-24 UNTIL 2006-06-23 RESIGNED
MR MICHAEL ROBERT CHARLES CURTIS Jan 1990 British Director 2014-06-18 UNTIL 2016-10-19 RESIGNED
MISS ELEANOR FRANCOISE DEELEY Sep 1994 British Director 2015-09-30 UNTIL 2017-02-26 RESIGNED
OLIVER GIBBINS BURKEMAN Sep 1975 British Director 1995-12-09 UNTIL 1997-06-20 RESIGNED
MISS CLEMENTINE DAISY SOPHIA DOWLEY May 1988 British Director 2009-04-28 UNTIL 2010-06-18 RESIGNED
OLIVER JAMES DUFF Jul 1983 British Director 2002-12-06 UNTIL 2003-05-02 RESIGNED
RHIANNON EASTERBROOK Dec 1986 British Director 2007-10-03 UNTIL 2007-10-31 RESIGNED
THOMAS JOHN EBBUTT Dec 1982 British Director 2003-06-20 UNTIL 2005-06-24 RESIGNED
PEARL EZIEFULA Apr 1978 British Director 1997-12-06 UNTIL 1999-06-16 RESIGNED
MS SABHBH MARY CURRAN Oct 1994 British Director 2017-02-24 UNTIL 2017-08-24 RESIGNED
MISS REBEKAH MIRON CLAYTON Jun 1995 British Director 2016-02-10 UNTIL 2016-10-25 RESIGNED
MS NOELLA CHYE Dec 1998 Singaporean Director 2018-07-03 UNTIL 2021-09-14 RESIGNED
SAALIM RAHMAN CHOWDHURY May 1983 British Director 2002-12-06 UNTIL 2004-06-18 RESIGNED
MISS AVANTIKA CHILKOTI Jan 1990 British Director 2010-12-01 UNTIL 2011-09-30 RESIGNED
MISS ANNA ROSE ALEXANDRA CHENEVIX TRENCH Jul 1987 British Director 2008-11-12 UNTIL 2010-06-18 RESIGNED
SURANGA CHANDRATILLAKE Oct 1977 British Director 1998-10-09 UNTIL 2000-10-06 RESIGNED
MR PETER HO DAVIES Aug 1966 British Director RESIGNED
MRS DIANA ALTHEA TAPP Secretary RESIGNED
MR MICHAEL JOHN DERRINGER Jul 1985 British Secretary 2008-04-11 UNTIL 2017-06-30 RESIGNED
PATRICIA ODETTE DALBY Secretary 2002-10-04 UNTIL 2008-04-11 RESIGNED
KATHERINE ELIZABETH ANDERSON Jun 1976 British Director 1997-06-20 UNTIL 1998-07-01 RESIGNED
MS MILLIE GRACE ELIZABETH BRIERLEY Jun 1995 British Director 2016-12-09 UNTIL 2017-08-24 RESIGNED
SARAH ELIZABETH BREALEY May 1980 British Director 2001-01-15 UNTIL 2002-12-06 RESIGNED
JOSEPH THOMAS BRAIDWOOD May 1985 British Director 2006-10-04 UNTIL 2007-06-15 RESIGNED
MARY ABIGAIL BOWERS Apr 1984 British Director 2006-10-20 UNTIL 2007-06-15 RESIGNED
MR ALAN PETER BOOKBINDER Mar 1956 British Director 2021-11-16 UNTIL 2023-10-01 RESIGNED
ARCHIE BLAND Oct 1983 British Director 2004-06-18 UNTIL 2005-06-24 RESIGNED
TOM WILSON BLAKESON Nov 1972 British Director 1993-12-11 UNTIL 1995-07-21 RESIGNED
JULIAN DANIEL BLAKE Jan 1982 British Director 2001-06-21 UNTIL 2003-06-20 RESIGNED
MR TOM JORDI TRUSTED BIRD Nov 1987 British Director 2007-11-23 UNTIL 2009-06-18 RESIGNED
MR RICHARD BERG RUST Mar 1963 British Director 2016-10-19 UNTIL 2017-04-25 RESIGNED
JOHN ALEXANDER ELLIOTT Aug 1974 British Director 1995-06-09 UNTIL 1996-06-14 RESIGNED
DR CHRISTOPHER JOHN ADRIAANSE Sep 1983 British Director 2009-10-14 UNTIL 2010-06-18 RESIGNED
CHRISTOPHER JOHN ADAMS Dec 1983 British Director 2006-06-23 UNTIL 2007-06-15 RESIGNED
MR LOUIS ASHWORTH Oct 1994 British Director 2016-09-13 UNTIL 2020-11-25 RESIGNED
HERMIONE BUCKLAND HOBY Nov 1984 British Director 2006-11-24 UNTIL 2007-06-15 RESIGNED
MISS CHARLOTTE ELIZA BRUNDLE Sep 1999 British Director 2022-10-27 UNTIL 2023-10-01 RESIGNED
MISS EMILY CHAN Nov 1992 British Director 2013-06-18 UNTIL 2014-11-04 RESIGNED
VICTORIA JAYNE FLOWER Mar 1982 British Director 2003-10-08 UNTIL 2004-06-18 RESIGNED
JONATHAN ENSALL Sep 1985 British Director 2006-10-20 UNTIL 2007-06-15 RESIGNED
SIMON ROBERT ELLISTON BALL Feb 1980 British Director 2000-10-06 UNTIL 2001-06-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Michael John Franklin 2018-10-23 5/1956 Cambridge   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUGHES HALL CONFERENCE COMPANY LIMITED CAMBRIDGE Active SMALL 85421 - First-degree level higher education
BEAULANDS CLOSE MANAGEMENT LIMITED ROYSTON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
FREDERICK MANAGEMENT CO. LIMITED WORTHING ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ACIDY LTD. HODDESDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
OAK HILL PARK MEWS (MANAGEMENT) LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CANTAB FILMS LTD CAMBRIDGE Active MICRO ENTITY 59112 - Video production activities
MUMBOJUMBO GAMES LIMITED BRACKNELL Active UNAUDITED ABRIDGED 62011 - Ready-made interactive leisure and entertainment software development
BIG FISH ENTERPRISES LTD. CAMBRIDGE ENGLAND Active DORMANT 93290 - Other amusement and recreation activities n.e.c.
REDAVA LTD CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
CURSAN LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
35VM LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
PALINDROME COMMUNICATIONS LTD BICESTER ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2024-03-26 30-06-2023 £95,276 equity
Accounts Submission 2023-03-18 30-06-2022 £84,501 equity
Accounts Submission 2022-03-17 30-06-2021 £76,364 equity
Accounts Submission 2021-06-02 30-06-2020 £65,608 equity
Accounts Submission 2020-03-26 30-06-2019 £69,096 equity
Accounts Submission 2019-03-27 30-06-2018 £79,864 equity
Varsity Publications Limited - Accounts to registrar (filleted) - small 17.3 2018-03-23 30-06-2017 £92,723 Cash £72,223 equity
Varsity Publications Limited - Accounts to registrar - small 16.3d 2017-03-23 30-06-2016 £89,016 Cash £56,621 equity
Varsity Publications Limited - Limited company - abbreviated - 11.9 2016-03-15 30-06-2015 £76,841 Cash £38,505 equity
Varsity Publications Limited - Limited company - abbreviated - 11.6 2015-03-13 30-06-2014 £43,697 Cash £31,695 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAKESPACE CAMBRIDGE LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.