Check the

COMPASS PUBLICATIONS LIMITED

Company
COMPASS PUBLICATIONS LIMITED (02731833)

COMPASS PUBLICATIONS

Phone: 02036 379 429
A⁺ rating

ABOUT COMPASS PUBLICATIONS LIMITED

With over 25 years sales and publishing experience working for a variety of companies in the UK and Middle East, Andy has a proven track record of business development and successful delivery of sales campaigns.

Linda has worked as Art Director on accounts including L'Oreal, Cornhill Insurance, NatWest Bank, French Travel Service and Network SouthEast Linda has been with Compass Publications for over ten years working on publications for the Port of London, Abu Dhabi, Great Yarmouth and many others.

It is a wonderful centrepiece for any marketing campaign - the perfect business tool, guide and source of information.

All Compass handbooks feature imaginative design and robust production values and are printed to the highest quality.

Free your time and save your organisation money by entrusting the production of your marketing material to Compass Publications

A Compass handbook is an in-depth look at any organisation’s operations. It is a wonderful centrepiece for any marketing campaign – the perfect business tool, guide and source of information. All Compass handbooks feature imaginative design and robust production values and are printed to the highest quality.

KEY FINANCES

Year
2017
Assets
£127.38k ▲ £36.7k (40.47 %)
Cash
£43.07k ▲ £31.19k (262.62 %)
Liabilities
£30.66k ▼ £-20.97k (-40.62 %)
Net Worth
£96.72k ▲ £57.67k (147.67 %)

REGISTRATION INFO

Company name
COMPASS PUBLICATIONS LIMITED
Company number
02731833
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jul 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.compass-publications.co.uk
Phones
02036 379 429
Registered Address
MARCON HOUSE,
BAILEY STREET,
CASTLE ACRE, KINGS LYNN,
NORFOLK,
PE32 2AG

ECONOMIC ACTIVITIES

58190
Other publishing activities

LAST EVENTS

08 Feb 2017
Appointment of Susan Elizabeth Moriarty as a director on 1 February 2017
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 16 July 2016 with updates

CHARGES

8 January 2004
Status
Outstanding
Delivered
10 January 2004
Persons entitled
Breckland District Council
Description
The company's interest in 'the deposited sum' and the…

8 April 2002
Status
Outstanding
Delivered
11 April 2002
Persons entitled
Breckland District Council
Description
The company's interest in "the deposited sum" as defined in…

8 December 2000
Status
Outstanding
Delivered
13 December 2000
Persons entitled
Breckland District Council
Description
£1,390.50 being "the deposited sum" and interest earned…

22 June 1993
Status
Outstanding
Delivered
23 June 1993
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

COMPASS PUBLICATIONS LIMITED DIRECTORS

James Patrick Moriarty

  Acting
Appointed
13 June 2001
Role
Secretary
Address
Marcon House Bailey Street, Castle Alre, Kings Lynn, Norfolk, PE32 2AE
Name
MORIARTY, James Patrick

James Patrick Moriarty

  Acting
Occupation
Publisher
Role
Director
Age
72
Nationality
British
Address
Marcon House Bailey Street, Castle Alre, Kings Lynn, Norfolk, PE32 2AE
Country Of Residence
United Kingdom
Name
MORIARTY, James Patrick

Susan Elizabeth Moriarty

  Acting
Appointed
01 February 2017
Occupation
None
Role
Director
Age
71
Nationality
British
Address
Marcon House, Bailey Street, Castle Acre, King's Lynn, Norfolk, England, PE32 2AG
Country Of Residence
England
Name
MORIARTY, Susan Elizabeth

James Patrick Moriarty

  Resigned PSC
Appointed
16 July 1992
Resigned
03 September 1998
Role
Secretary
Address
Marcon House Bailey Street, Castle Alre, Kings Lynn, Norfolk, PE32 2AE
Name
MORIARTY, James Patrick
Notified On
7 April 2016
Nature Of Control
Ownership of shares – 75% or more

Susan Elizabeth Moriarty

  Resigned
Appointed
03 September 1998
Resigned
29 October 1999
Role
Secretary
Nationality
British
Address
Marcon House Bailey Street, Castle Acre, Kings Lynn, Norfolk, PE32 2AG
Name
MORIARTY, Susan Elizabeth

Richard Eardley Neech

  Resigned
Appointed
29 October 1999
Resigned
13 June 2001
Role
Secretary
Address
Church View, Kettlestone, Norfolk, NR21 0AU
Name
NEECH, Richard Eardley

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
16 July 1992
Resigned
16 July 1992
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Mark Andrew Bullen

  Resigned
Appointed
01 August 2011
Resigned
31 March 2016
Occupation
Publisher
Role
Director
Age
68
Nationality
British
Address
Marcon House, Bailey Street, Castle Acre, Kings Lynn, Norfolk , PE32 2AG
Country Of Residence
England
Name
BULLEN, Mark Andrew

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
16 July 1992
Resigned
16 July 1992
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Susan Elizabeth Moriarty

  Resigned
Appointed
29 October 1999
Resigned
31 March 2015
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Marcon House Bailey Street, Castle Acre, Kings Lynn, Norfolk, PE32 2AG
Country Of Residence
England
Name
MORIARTY, Susan Elizabeth

Susan Elizabeth Moriarty

  Resigned
Appointed
16 July 1992
Resigned
03 September 1998
Occupation
Co Director
Role
Director
Age
71
Nationality
British
Address
Marcon House Bailey Street, Castle Acre, Kings Lynn, Norfolk, PE32 2AG
Country Of Residence
England
Name
MORIARTY, Susan Elizabeth

Richard Eardley Neech

  Resigned
Appointed
29 October 1999
Resigned
20 January 2006
Occupation
Consultant
Role
Director
Age
83
Nationality
British
Address
Church View, Kettlestone, Norfolk, NR21 0AU
Name
NEECH, Richard Eardley

Andrew Lawrence Singer

  Resigned
Appointed
29 October 1999
Resigned
01 March 2004
Occupation
Management Consultant
Role
Director
Age
82
Nationality
British
Address
26 Chesterton Hall Crescent, Cambridge, CB4 1AP
Name
SINGER, Andrew Lawrence

Roger Dudley Young

  Resigned
Appointed
29 October 1999
Resigned
18 October 2004
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
Ashbrook House, Layham Road Layham, Ipswich, Suffolk, IP7 5NB
Name
YOUNG, Roger Dudley

REVIEWS


Check The Company
Excellent according to the company’s financial health.