Company NameTarget Publishing Limited
DirectorsDavid Ian Cann and Suzanne Marie Cann
Company StatusActive
Company Number03909305
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Ian Cann
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMrs Suzanne Marie Cann
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed31 May 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameSuzanne Marie Cann
NationalityBritish
StatusResigned
Appointed29 February 2000(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months (resigned 31 May 2018)
RoleDirector/Company Secretary
Correspondence AddressSunningdale House 5b Barton Road
Ely
Cambridgeshire
CB7 4HZ
Director NameCarlota Hudgell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 month, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 08 September 2006)
RolePublisher/Publishing Director
Correspondence Address1 Shephards Hall
Market Lane, Linton
Cambridge
CB21 4HU

Contact

Websitetargetpublishing.com

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Ian Cann
50.00%
Ordinary A
1 at £1Suzanne Marie Cann
50.00%
Ordinary A

Financials

Year2014
Net Worth£321,112
Cash£268,712
Current Liabilities£253,644

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

1 February 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
11 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
27 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
25 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
14 June 2018Director's details changed for Mrs Suzanne Marie Cann on 14 June 2018 (2 pages)
14 June 2018Change of details for Mr David Ian Cann as a person with significant control on 14 June 2018 (2 pages)
14 June 2018Change of details for Mrs Suzanne Marie Cann as a person with significant control on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Mr David Ian Cann on 14 June 2018 (2 pages)
13 June 2018Director's details changed for Mr David Ian Cann on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Mrs Suzanne Marie Cann on 13 June 2018 (2 pages)
13 June 2018Change of details for Mrs Suzanne Marie Cann as a person with significant control on 13 June 2018 (2 pages)
13 June 2018Change of details for Mr David Ian Cann as a person with significant control on 13 June 2018 (2 pages)
31 May 2018Appointment of Tayler Bradshaw Limited as a secretary on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Suzanne Marie Cann as a secretary on 31 May 2018 (1 page)
31 January 2018Notification of Suzanne Marie Cann as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
31 January 2018Notification of David Ian Cann as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 June 2010Director's details changed for David Cann on 1 June 2010 (3 pages)
21 June 2010Director's details changed for David Cann on 1 June 2010 (3 pages)
21 June 2010Director's details changed (3 pages)
21 June 2010Director's details changed for David Cann on 1 June 2010 (3 pages)
21 June 2010Director's details changed (3 pages)
7 June 2010Director's details changed for David Cann on 7 June 2010 (2 pages)
7 June 2010Secretary's details changed for Suzanne Marie Cann on 7 June 2010 (1 page)
7 June 2010Director's details changed for David Cann on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Suzanne Marie Cann on 4 June 2010 (2 pages)
7 June 2010Director's details changed for David Cann on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Suzanne Marie Cann on 7 June 2010 (2 pages)
7 June 2010Secretary's details changed for Suzanne Marie Cann on 7 June 2010 (1 page)
7 June 2010Director's details changed for David Cann on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Suzanne Marie Cann on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Suzanne Marie Cann on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Suzanne Marie Cann on 4 June 2010 (2 pages)
7 June 2010Director's details changed for David Cann on 7 June 2010 (2 pages)
7 June 2010Secretary's details changed for Suzanne Marie Cann on 7 June 2010 (1 page)
7 June 2010Director's details changed for David Cann on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Suzanne Marie Cann on 4 June 2010 (2 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
8 January 2010Memorandum and Articles of Association (17 pages)
8 January 2010Memorandum and Articles of Association (17 pages)
21 December 2009Statement of capital on 21 December 2009
  • GBP 195,400
(4 pages)
21 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2009Statement of capital on 21 December 2009
  • GBP 195,400
(4 pages)
21 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2009Solvency statement dated 09/12/09 (1 page)
21 December 2009Solvency statement dated 09/12/09 (1 page)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 February 2009Return made up to 19/01/09; full list of members (4 pages)
12 February 2009Return made up to 19/01/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 February 2008Return made up to 19/01/08; full list of members (3 pages)
6 February 2008Return made up to 19/01/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 19/01/07; full list of members (3 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Return made up to 19/01/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 October 2006£ ic 230000/195400 08/09/06 £ sr 34600@1=34600 (1 page)
11 October 2006£ ic 230000/195400 08/09/06 £ sr 34600@1=34600 (1 page)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 February 2006Return made up to 19/01/06; full list of members (7 pages)
15 February 2006Return made up to 19/01/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 February 2004Return made up to 19/01/04; full list of members (7 pages)
1 February 2004Return made up to 19/01/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 February 2003Return made up to 19/01/03; full list of members (7 pages)
20 February 2003Return made up to 19/01/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2002Conve 18/12/01 (1 page)
20 February 2002Conve 18/12/01 (1 page)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Ad 17/03/00--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages)
4 May 2000Ad 17/03/00--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
28 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Secretary resigned;director resigned (1 page)
6 March 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
6 March 2000Secretary resigned;director resigned (1 page)
6 March 2000Director resigned (1 page)
19 January 2000Incorporation (18 pages)
19 January 2000Incorporation (18 pages)