UKBizDB.co.uk

BATTLE OF BRITAIN INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Battle Of Britain International Limited. The company was founded 55 years ago and was given the registration number 00954197. The firm's registered office is in OLD HARLOW. You can find them at The Mews Hobbs Cross House, Hobbs Cross, Old Harlow, Essex. This company's SIC code is 58110 - Book publishing.

Company Information

Name:BATTLE OF BRITAIN INTERNATIONAL LIMITED
Company Number:00954197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1969
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:The Mews Hobbs Cross House, Hobbs Cross, Old Harlow, Essex, CM17 0NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hobbs Cross House, Hobbs Cross, Old Harlow, United Kingdom, CM17 0NN

Secretary26 May 2015Active
The Mews, Hobbs Cross House, Hobbs Cross, Old Harlow, CM17 0NN

Director10 June 2022Active
The Mews, Hobbs Cross House, Hobbs Cross, Old Harlow, CM17 0NN

Director26 April 2009Active
The Mews, Hobbs Cross House, Hobbs Cross, Old Harlow, CM17 0NN

Secretary-Active
The Mews, Hobbs Cross House, Hobbs Cross, Old Harlow, CM17 0NN

Director01 September 2011Active
Mashams, Workhouse Road, High Laver, Nr Ongar, CM5 0DZ

Director10 January 2007Active
The Mews, Hobbs Cross House, Hobbs Cross, Old Harlow, CM17 0NN

Director27 April 2009Active
Flat 3 Brummel Place, Walfords Close, Old Harlow, CM17 0DE

Director-Active
Mashams, High Laver, Ongar, CM5 0DZ

Director10 January 2007Active
Hobbs Cross House Hobbs Cross, Old Harlow, Harlow, CM17 0NN

Director-Active

People with Significant Control

Mrs Gail Poppy Ramsey
Notified on:10 June 2022
Status:Active
Date of birth:December 1960
Nationality:Australian
Address:The Mews, Hobbs Cross House, Old Harlow, CM17 0NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Winston Gordon Ramsey
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:United Kingdom
Address:Hobbs Cross House, Hobbs Cross, Harlow, United Kingdom, CM17 0NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-09Change of constitution

Statement of companys objects.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.