UKBizDB.co.uk

BERLITZ PUBLISHING COMPANY LIMITED

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

This company is commonly known as Berlitz Publishing Company Limited. The company was founded 37 years ago and was given the registration number 02126017. The firm's registered office is in LONDON. You can find them at 233 High Holborn, High Holborn, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BERLITZ PUBLISHING COMPANY LIMITED
Company Number:02126017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1987
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:233 High Holborn, High Holborn, London, WC1V 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
233 High Holborn, High Holborn, London, England, WC1V 7DN

Secretary19 November 2009Active
34 Hillside Road, Elizabeth 07208, New Jersey Usa, FOREIGN

Secretary01 January 2000Active
233 High Holborn, High Holborn, London, WC1V 7DN

Director01 May 2016Active
7, 7 Roszel Road, Princeton, United States, 08540

Director01 June 2017Active
233 High Holborn, High Holborn, London, WC1V 7DN

Director01 May 2016Active
14 Hillside Court, Lambertville, New Jersey, Usa, CHANNEL

Secretary-Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary-Active
233 Santa Rosa Court, Holmdel, Usa, FOREIGN

Secretary-Active
89 New Bond Street, London, W1S 1DA

Corporate Secretary03 April 2007Active
Fifth Floor, 99 Charterhouse Street, London, EC1M 6NQ

Corporate Secretary10 January 2002Active
One London Wall, London, EC2Y 5AB

Corporate Secretary28 October 2003Active
212 Hopewell, Amwell Road, Hopewell, Usa, FOREIGN

Director-Active
44 Kelham Hall Drive, Wheatley, Oxford, OX33 1YB

Director29 April 1994Active
Roundabouts, Ridings, Shotover, OX38TB

Director-Active
2 Audubon Lane, Princeton, Usa, NEW JERS

Director28 October 2003Active
3671 Olde Cottage Lane, Bonita Springs, Usa,

Director03 April 2001Active
3 Cambridge Road, Twickenham, TW1 2HN

Director29 April 1994Active
533 Park Avenue, Hoboken, Usa, FOREIGN

Director-Active
34 Hillside Road, Elizabeth 07208, New Jersey Usa, FOREIGN

Director20 February 2002Active
22 Beatty Court, Princeton, United States Of America, 08540

Director01 September 1993Active

People with Significant Control

Benesse Holdings, Inc
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:3-7-17 Minamigata, Kita-Ku, Okayama 700-0807, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-02Dissolution

Dissolution application strike off company.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type small.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-09-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download
2016-11-25Accounts

Accounts with accounts type full.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Change account reference date company previous shortened.

Download
2016-05-12Officers

Appoint person director company with name date.

Download
2016-05-12Officers

Appoint person director company with name date.

Download
2016-05-11Officers

Termination director company with name termination date.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type full.

Download
2015-10-08Accounts

Change account reference date company previous shortened.

Download
2015-03-03Address

Change registered office address company with date old address new address.

Download
2014-10-14Address

Change registered office address company with date old address new address.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.