This company is commonly known as Aurora Publications Limited. The company was founded 58 years ago and was given the registration number 00872137. The firm's registered office is in LONDON. You can find them at Thames Works, Church Street, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | AURORA PUBLICATIONS LIMITED |
---|---|---|
Company Number | : | 00872137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames Works, Church Street, London, England, W4 2PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 120, 295 Chiswick High Road, London, England, W4 4HH | Director | 01 January 2020 | Active |
Office 120, 295 Chiswick High Road, London, England, W4 4HH | Director | 01 January 2020 | Active |
36 Bridge View, London, W6 9DD | Secretary | 01 July 1995 | Active |
136, Murray Avenue, Bromley, BR1 3DT | Secretary | - | Active |
Links House Firgrove Road, Whitehill, Bordon, GU35 9EF | Secretary | 01 November 1994 | Active |
10 Strathmore Close, Caterham, CR3 5EQ | Secretary | 01 January 1996 | Active |
36 Bridge View, London, W6 9DD | Director | - | Active |
153 East 57th Street, New York, Usa, | Director | 18 January 1996 | Active |
153 East 57th Street, New York, Usa, | Director | - | Active |
Links House Firgrove Road, Whitehill, Bordon, GU35 9EF | Director | - | Active |
13, Charles Ii Street, London, SW1Y 4QU | Director | 26 October 2009 | Active |
Mr Robert William Logan Selkirk | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 120, 295 Chiswick High Road, London, England, W4 4HH |
Nature of control | : |
|
Mrs Elizabeth Mary Selkirk | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 120, 295 Chiswick High Road, London, England, W4 4HH |
Nature of control | : |
|
Mr Christian Clive Levett | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Address | : | 20, Orange Street, London, WC2H 7EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Address | Change registered office address company with date old address new address. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-04-08 | Resolution | Resolution. | Download |
2021-03-23 | Resolution | Resolution. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.