UKBizDB.co.uk

BREWERS PUBLISHING COMPANY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Secretary20 March 2015Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director01 July 2004Active
90 Primrose Avenue, Romford, RM6 4QD

Secretary01 January 2006Active
Orion House, 5 Upper Saint Martins Lane, London, WC2H 9EA

Secretary10 June 2011Active
175 Wickham Chase, West Wickham, BR4 0BH

Secretary30 June 2000Active
38 Merton Road, London, SW18 1QX

Secretary25 April 2008Active
88 Woodford Crescent, Pinner, HA5 3TY

Secretary-Active
Orion House, 5 Upper Saint Martins Lane, London, WC2H 9EA

Secretary01 July 2013Active
4 Saint Peters Road, West Molesey, KT8 2QE

Secretary01 September 1999Active
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

Director08 October 1999Active
Field House, 20 Leigh Hill Road, Cobham, KT11 2HX

Director08 October 1999Active
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

Director01 July 2013Active

People with Significant Control

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:
  • 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 (7 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
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-23Dissolution

Dissolution application strike off company.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Address

Change sail address company with old address new address.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Address

Move registers to sail company with new address.

Download
2016-06-22Address

Change sail address company with new address.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Officers

Change person director company with change date.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Officers

Change person director company with change date.

Download
2015-04-13Officers

Change person secretary company with change date.

Download
2015-04-13Address

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

Download
2015-03-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.