This company is commonly known as Brewers Publishing Company Limited. The company was founded 48 years ago and was given the registration number 01256830. The firm's registered office is in LONDON. You can find them at Carmelite House, 50 Victoria Embankment, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | BREWERS PUBLISHING COMPANY LIMITED |
---|---|---|
Company Number | : | 01256830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1976 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ | Secretary | 20 March 2015 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ | Director | 01 July 2004 | Active |
90 Primrose Avenue, Romford, RM6 4QD | Secretary | 01 January 2006 | Active |
Orion House, 5 Upper Saint Martins Lane, London, WC2H 9EA | Secretary | 10 June 2011 | Active |
175 Wickham Chase, West Wickham, BR4 0BH | Secretary | 30 June 2000 | Active |
38 Merton Road, London, SW18 1QX | Secretary | 25 April 2008 | Active |
88 Woodford Crescent, Pinner, HA5 3TY | Secretary | - | Active |
Orion House, 5 Upper Saint Martins Lane, London, WC2H 9EA | Secretary | 01 July 2013 | Active |
4 Saint Peters Road, West Molesey, KT8 2QE | Secretary | 01 September 1999 | Active |
76 Lonnen Road, Colehill, Wimborne, BH21 7AX | Director | - | Active |
67 Roman Road, Broadstone, BH18 9JW | Director | - | Active |
24 Jenner Drive, West End, Woking, GU24 9HU | Director | - | Active |
23 Palmerston Road, East Sheen, London, SW14 7QA | Director | 08 October 1999 | Active |
Field House, 20 Leigh Hill Road, Cobham, KT11 2HX | Director | 08 October 1999 | Active |
88 Woodford Crescent, Pinner, HA5 3TY | Director | - | Active |
Flat 14 11 Avenue Road, St Albans, AL1 3QG | Director | - | Active |
Orion House, 5 Upper Saint Martins Lane, London, WC2H 9EA | Director | 01 July 2013 | Active |
Blandford Publishing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, Victoria Embankment, London, England, EC4Y 0DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-31 | Gazette | Gazette notice voluntary. | Download |
2022-05-23 | Dissolution | Dissolution application strike off company. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Address | Change sail address company with old address new address. | Download |
2019-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Address | Move registers to sail company with new address. | Download |
2016-06-22 | Address | Change sail address company with new address. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Officers | Change person director company with change date. | Download |
2015-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-13 | Officers | Change person director company with change date. | Download |
2015-04-13 | Officers | Change person secretary company with change date. | Download |
2015-04-13 | Address | Change registered office address company with date old address new address. | Download |
2015-03-20 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.