UKBizDB.co.uk

CAROLINE GARDNER PUBLISHING LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:253-255 Putney Bridge Road, London, England, SW15 2PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
253-255, Putney Bridge Road, London, England, SW15 2PU

Director29 October 2021Active
253-255, Putney Bridge Road, London, England, SW15 2PU

Director06 August 1997Active
5 Queens Ride, London, SW13 0JB

Secretary06 August 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 July 1997Active
20 Elysium Gate, 126 New Kings Road, London, SW6 4LZ

Director12 September 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 July 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 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 (6 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Officers

Termination secretary company with name termination date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Address

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

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.