Barker Brooks Communications Limited

DataGardener
barker brooks communications limited
live
Micro

Barker Brooks Communications Limited

08205584Private Limited With Share Capital

Gresham House 5-7, St. Pauls Street, Leeds, LS12JG
Incorporated

07/09/2012

Company Age

13 years

Directors

3

Employees

16

SIC Code

58142

Risk

low risk

Company Overview

Registration, classification & business activity

Barker Brooks Communications Limited (08205584) is a private limited with share capital incorporated on 07/09/2012 (13 years old) and registered in leeds, LS12JG. The company operates under SIC code 58142 - publishing of consumer and business journals and periodicals.

Barker brooks origins go back to 1998. we specialise in live events and trusted media content in b2b professional markets. our key markets include: insurance, legal, financial, educational and medical sectors.please have a look around our website www.barkerbrooks.co.uk and get in touch if you’d like...

Private Limited With Share Capital
SIC: 58142
Micro
Incorporated 07/09/2012
LS12JG
16 employees

Financial Overview

Total Assets

£1.11M

Liabilities

£759.8K

Net Assets

£354.3K

Est. Turnover

£2.17M

AI Estimated
Unreported
Cash

£470.7K

Key Metrics

16

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

63
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2021
Capital Return Purchase Own Shares
Category:Capital
Date:02-06-2020
Capital Return Purchase Own Shares
Category:Capital
Date:02-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2015
Capital Allotment Shares
Category:Capital
Date:22-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Capital Alter Shares Subdivision
Category:Capital
Date:17-07-2013
Capital Allotment Shares
Category:Capital
Date:17-07-2013
Resolution
Category:Resolution
Date:08-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2013
Legacy
Category:Mortgage
Date:17-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:14-11-2012
Change Of Name Notice
Category:Change Of Name
Date:14-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:09-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-11-2012
Termination Director Company With Name
Category:Officers
Date:31-10-2012
Incorporation Company
Category:Incorporation
Date:07-09-2012

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date30/07/2025
Latest Accounts31/10/2024

Trading Addresses

Gresham House, 5-7 St. Pauls Street, Leeds, LS12JGRegistered
Airedale House, 423 Kirkstall Road, Leeds, West Yorkshire, LS42EW

Contact

01423851150
info@barkerbrooks.co.uk
barkerbrooks.co.uk
Gresham House 5-7, St. Pauls Street, Leeds, LS12JG