This company is commonly known as Caroline Gardner Publishing Limited. The company was founded 26 years ago and was given the registration number 03401477. The firm's registered office is in LONDON. You can find them at 253-255 Putney Bridge Road, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CAROLINE GARDNER PUBLISHING LIMITED |
---|---|---|
Company Number | : | 03401477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 253-255 Putney Bridge Road, London, England, SW15 2PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
253-255, Putney Bridge Road, London, England, SW15 2PU | Director | 29 October 2021 | Active |
253-255, Putney Bridge Road, London, England, SW15 2PU | Director | 06 August 1997 | Active |
5 Queens Ride, London, SW13 0JB | Secretary | 06 August 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 July 1997 | Active |
20 Elysium Gate, 126 New Kings Road, London, SW6 4LZ | Director | 12 September 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 July 1997 | Active |
Caroline Gardner Holdings Limited | ||
Notified on | : | 07 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 253-255, Putney Bridge Road, London, England, SW15 2PU |
Nature of control | : |
|
Mrs Caroline Mary Gardner | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 253-255, Putney Bridge Road, London, England, SW15 2PU |
Nature of control | : |
|
Mr Angus Tom Dales Gardner | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 253-255, Putney Bridge Road, London, England, SW15 2PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Officers | Termination secretary company with name termination date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Address | Change registered office address company with date old address new address. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.