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 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
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 |
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 |