JANUS PUBLISHING COMPANY LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
JANUS PUBLISHING COMPANY LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Active.
JANUS PUBLISHING COMPANY LIMITED was incorporated 31 years ago on 22/01/1993 and has the registered number: 02782319. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
JANUS PUBLISHING COMPANY LIMITED was incorporated 31 years ago on 22/01/1993 and has the registered number: 02782319. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
JANUS PUBLISHING COMPANY LIMITED - CAMBRIDGE
This company is listed in the following categories:
58110 - Book publishing
58110 - Book publishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE STUDIO HIGH GREEN
CAMBRIDGE
CB22 5EG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/04/2023 | 01/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KENNETH SEWELL | Apr 1949 | British | Director | 2013-04-09 | CURRENT |
MRS TUULIKKI MARIE SEWELL | Secretary | 2013-04-12 | CURRENT | ||
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 1993-01-22 UNTIL 1992-01-22 | RESIGNED | ||
RONALD ROSS STANTON | Jan 1927 | British | Director | 1992-01-22 UNTIL 1998-08-17 | RESIGNED |
SANDY LEUNG | Nov 1949 | British | Director | 1998-08-17 UNTIL 2006-08-08 | RESIGNED |
JEANNIE LEUNG | Sep 1972 | British | Director | 2006-02-01 UNTIL 2013-04-09 | RESIGNED |
SIMON PETER HUGHES | Sep 1973 | British | Director | 2005-01-10 UNTIL 2005-08-05 | RESIGNED |
SHIRLEY ROSANNE ROSS STANTON | Secretary | 1993-01-22 UNTIL 1998-08-17 | RESIGNED | ||
SANDY LEUNG | Nov 1949 | British | Secretary | 2006-08-08 UNTIL 2012-04-06 | RESIGNED |
JEANNIE LEUNG | Sep 1972 | British | Secretary | 2006-02-01 UNTIL 2009-04-06 | RESIGNED |
SANDRA LEGG | Mar 1952 | British | Secretary | 1998-08-17 UNTIL 2006-02-01 | RESIGNED |
LUCIENE JAMES LIMITED | Corporate Nominee Director | 1993-01-22 UNTIL 1993-01-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cambridge Media Group Ltd | 2017-01-01 | Cambridge | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JANUS_PUBLISHING_COMPANY_ - Accounts | 2024-05-11 | 31-12-2023 | £8,464 Cash £-25,672 equity |
JANUS_PUBLISHING_COMPANY_ - Accounts | 2023-09-16 | 31-12-2022 | £10,873 Cash £-18,147 equity |
JANUS_PUBLISHING_COMPANY_ - Accounts | 2022-08-20 | 31-12-2021 | £11,789 Cash £-12,872 equity |
JANUS_PUBLISHING_COMPANY_ - Accounts | 2021-09-18 | 31-12-2020 | £2,968 Cash £-22,472 equity |
JANUS_PUBLISHING_COMPANY_ - Accounts | 2020-07-03 | 31-12-2019 | £1,695 Cash £-23,025 equity |
JANUS_PUBLISHING_COMPANY_ - Accounts | 2018-07-03 | 31-12-2017 | £6,193 Cash £5,159 equity |
JANUS_PUBLISHING_COMPANY_ - Accounts | 2017-06-29 | 31-12-2016 | £12,060 Cash |
Janus Publishing Company Limited - Period Ending 2015-12-31 | 2016-08-05 | 31-12-2015 | £2,968 Cash £-1,433 equity |
Janus Publishing Company Limited - Period Ending 2014-12-31 | 2015-05-06 | 31-12-2014 | £6,146 Cash £-1,076 equity |
Janus Publishing Company Limited - Period Ending 2013-12-31 | 2014-07-10 | 31-12-2013 | £8,616 Cash £-8,042 equity |