METHODIST PUBLISHING COMPANY LIMITED - LISBURN


Company Profile Company Filings

Overview

METHODIST PUBLISHING COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LISBURN NORTHERN IRELAND and has the status: Active.
METHODIST PUBLISHING COMPANY LIMITED was incorporated 14 years ago on 22/09/2009 and has the registered number: NI073886. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

METHODIST PUBLISHING COMPANY LIMITED - LISBURN

This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals

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

39 GLENSIDE PARK
LISBURN
BT27 5LG
NORTHERN IRELAND

This Company Originates in : United Kingdom
Previous trading names include:
CASTLEBANE LIMITED (until 29/10/2009)

Confirmation Statements

Last Statement Next Statement Due
10/09/2023 24/09/2024

Map

NORTHERN IRELAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REV DR PETER CROSSLEY MERCER Dec 1944 British Director 2010-02-01 CURRENT
MRS GILLIAN MCDADE-HASTINGS Mar 1975 Irish Director 2019-02-21 CURRENT
DR DAVID LINDSAY EASSON Aug 1947 British Director 2020-06-01 CURRENT
MR NIGEL JOHN EWING Sep 1955 British Director 2021-01-01 CURRENT
MR DUNCAN GEORGE BLACK Mar 1953 Irish Director 2021-01-01 CURRENT
MR JAMES MCCLURE Jul 1989 British Director 2022-04-05 CURRENT
REV DESMOND CHARLES BAIN Mar 1949 British Director 2009-09-30 CURRENT
CS DIRECTOR SERVICES LIMITED Corporate Director 2009-09-22 UNTIL 2009-09-30 RESIGNED
MRS LAURA MARY KERR Apr 1990 British Director 2019-08-06 UNTIL 2024-01-01 RESIGNED
BRENDA JANE JOHNSON THOMPSON Dec 1931 British Director 2009-09-30 UNTIL 2014-01-30 RESIGNED
REVEREND ROBIN PARKER RODDIE Oct 1938 Irish Director 2009-09-30 UNTIL 2010-01-01 RESIGNED
MR DESMOND ROBERT PALMER Mar 1941 British Director 2009-09-22 UNTIL 2009-09-30 RESIGNED
GEORGE EDWARD ORR Oct 1934 British Director 2009-09-30 UNTIL 2010-01-01 RESIGNED
LYNDA ANN NEILANDS Jan 1955 British Director 2009-09-30 UNTIL 2020-05-31 RESIGNED
REV DR HEATHER MAY ELEANOR MORRIS Sep 1964 Irish Director 2014-10-02 UNTIL 2019-06-30 RESIGNED
MISS PAULA NICOLE LOUGH Jul 1992 British Director 2021-12-01 UNTIL 2024-01-01 RESIGNED
MRS EDNA JOYCE KINGSTON Nov 1948 Irish Director 2011-04-15 UNTIL 2018-10-11 RESIGNED
EDITH DUNLOP Apr 1930 British Director 2009-09-30 UNTIL 2010-03-31 RESIGNED
MARLENE JOAN BAIRD May 1947 British Director 2009-09-30 UNTIL 2021-06-01 RESIGNED
MR JOHN HAROLD BAIRD May 1943 British Director 2009-09-30 UNTIL 2021-09-30 RESIGNED
MISS AMY LAUREN ANDERSON Oct 1995 British Director 2019-05-02 UNTIL 2021-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Duncan George Black 2021-10-01 3/1953 Lisburn   Significant influence or control as trust
Mt John Harold Baird 2016-09-20 - 2021-10-16 5/1943 Lisburn   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A1 DISCOUNT SERVICES LTD MANCHESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
SCRIPTURE UNION (NORTHERN IRELAND) BELFAST NORTHERN IRELAND Active SMALL 94910 - Activities of religious organizations
A.E. MCCANDLESS (SHIRT MAKERS) LIMITED LONDONDERRY Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
BELFAST COMPUTER REPAIRS LTD BELFAST Active -... MICRO ENTITY 62090 - Other information technology service activities
BRAMBLEWAY LIMITED LONDONDERRY NORTHERN IRELAND Active MICRO ENTITY 41100 - Development of building projects
BELFAST CITY AIRPORT WATCH LIMITED Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ARDFERN ENTERPRISES LIMITED COOKSTOWN Dissolved... DORMANT 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
BOTANIC LEISURE LIMITED BELFAST Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
BREAGH PARK LIMITED BELFAST Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
ARRAN CAPITAL LIMITED BELFAST NORTHERN IRELAND Dissolved... DORMANT 99999 - Dormant Company
BLANCHFLOWER STADIUM MANAGEMENT LIMITED TEMPLEPATRICK NORTHERN IRELAND Dissolved... DORMANT 41100 - Development of building projects
BALLYMINSTRA TRADING LTD CO DOWN Dissolved... TOTAL EXEMPTION SMALL 77110 - Renting and leasing of cars and light motor vehicles
ASA (NI) LIMITED BELFAST NORTHERN IRELAND Active MICRO ENTITY 56101 - Licensed restaurants
BEGNEY MEATS LTD NEWRY Active TOTAL EXEMPTION FULL 56290 - Other food services
ACQUISITIONS (NI) LIMITED BELFAST Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
ARDVIEW DEVELOPMENTS LIMITED NEWRY Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
PRISON ARTS FOUNDATION BELFAST Active TOTAL EXEMPTION FULL 90030 - Artistic creation
DAMASK COMMUNITY OUTREACH LISBURN Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BALLYARDS POULTRY ARMAGH Active TOTAL EXEMPTION FULL 01470 - Raising of poultry

Free Reports Available

Report Date Filed Date of Report Assets
Methodist Publishing Company Limited - Accounts to registrar (filleted) - small 23.2.5 2023-08-30 31-12-2022 £4,710 Cash £125,760 equity
Methodist Publishing Company Limited - Accounts to registrar (filleted) - small 18.2 2022-06-08 31-12-2021 £811 Cash £164,403 equity
Methodist Publishing Company Limited - Accounts to registrar (filleted) - small 18.2 2021-04-13 31-12-2020 £4,915 Cash £156,905 equity
Methodist Publishing Company Limited - Accounts to registrar (filleted) - small 18.2 2020-09-15 31-12-2019 £12,407 Cash £163,896 equity
Methodist Publishing Company Limited - Accounts to registrar (filleted) - small 18.2 2019-06-13 31-12-2018 £15,930 Cash £156,449 equity
Methodist Publishing Company Limited - Accounts to registrar (filleted) - small 18.2 2018-09-06 31-12-2017 £17,240 Cash £165,643 equity
Methodist Publishing Company Limited - Accounts to registrar - small 17.1.1 2017-06-14 31-12-2016 £16,770 Cash £157,546 equity
Methodist Publishing Company Limited - Abbreviated accounts 16.1 2016-05-04 31-12-2015 £16,875 Cash £145,281 equity
Methodist Publishing Company Limited - Limited company - abbreviated - 11.6 2015-05-14 31-12-2014 £20,136 Cash £150,491 equity