This company is commonly known as Blackmore Vale Publishing Company Limited. The company was founded 36 years ago and was given the registration number 02151903. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | BLACKMORE VALE PUBLISHING COMPANY LIMITED |
---|---|---|
Company Number | : | 02151903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1987 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, E14 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 10 December 2001 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 16 August 2019 | Active |
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 10 December 2001 | Active |
Eastside 91 Lache Lane, Chester, CH4 7LT | Secretary | 01 October 1999 | Active |
30 Border Road, Heswall, CH60 2TY | Secretary | 15 April 1993 | Active |
1 Poolestown Cottages, Stalbridge, | Secretary | - | Active |
Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 01 October 1999 | Active |
The Long House Duck Lane, Stalbridge, Sturminster Newton, DT10 2LP | Director | - | Active |
The Long House Duck Lane, Stalbridge, Sturminster Newton, DT10 2LP | Director | - | Active |
Maraval, Hamm Court, Weybridge, KT13 8YG | Director | 20 July 2000 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 17 November 2014 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
Flat 31, 9 Albert Embankment, London, SE1 7HD | Director | 15 April 1993 | Active |
37 Sawpit Hill, Hazlemere, HP15 7DE | Director | 15 April 1993 | Active |
26 Bellpit Close, Worsley, Manchester, M28 7XH | Director | 15 April 1993 | Active |
28 Earlsway, Curzon Park, Chester, CH4 8AX | Director | 15 April 1993 | Active |
1 Poolestown Cottages, Stalbridge, | Director | - | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Director | 01 October 1999 | Active |
Reach Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Canada Square, Canary Wharf, London, England, E14 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Officers | Change corporate director company with change date. | Download |
2018-08-03 | Officers | Change corporate secretary company with change date. | Download |
2018-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.