UKBizDB.co.uk

CHAMBERS PUBLISHING LIMITED

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

This company is commonly known as Chambers Publishing Limited. The company was founded 133 years ago and was given the registration number SC002048. The firm's registered office is in GLASGOW. You can find them at 211 St. Vincent Street, , Glasgow, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:CHAMBERS PUBLISHING LIMITED
Company Number:SC002048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1890
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:211 St. Vincent Street, Glasgow, Scotland, G2 5QY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary08 June 2007Active
50 Carmelite House, Victoria Embankment, London, England, EC4Y 0DZ

Director01 June 2006Active
10 Claygate Road, Ealing, London, W13 9XG

Secretary01 January 1994Active
32 Ravenslea Road, London, SW12 8RY

Secretary07 December 2001Active
27 Vinefields, Pencaitland, Tranent, EH34 5HD

Secretary22 December 1989Active
11 Lennox Street, Edinburgh, EH4 1QB

Secretary-Active
6/13 Appin Street, Edinburgh, EH14 1PN

Secretary01 August 2005Active
42 Pelstream Avenue, Stirling, FK7 0BE

Secretary15 April 2004Active
64 Alder Lodge, 73 Stevenage Road, London, SW6 6NR

Secretary26 September 1995Active
3 Glenorchy Terrace, Newington, Edinburgh, EH9 2DQ

Director11 June 1992Active
The Knowe 14 Barnton Avenue, Edinburgh, EH4 6AL

Director-Active
Kings Manor, High Street, East Hendred, OX12 8JY

Director31 July 1989Active
Akaroa, Gors Avenue, Holyhead, LL65 1PB

Director10 January 1990Active
32 Ravenslea Road, London, SW12 8RY

Director07 December 2001Active
14 Cite D Antin, Paris, France, 75009

Director23 July 2003Active
10, Rue Renault, Malakoff, France, 92240

Director10 July 1997Active
Redyett, Balfron, Glasgow, G63 0RP

Director13 September 1990Active
31 Rue Claude Bernard, Paris, France, 75005

Director15 May 1997Active
Elsley House 24-30 Great Titchfield Street, London, W1P 7AD

Director10 January 1990Active
264 Rue Du Faubourg Saint Honore, Paris, France, FOREIGN

Director10 January 1990Active
50 Carmelite House, Victoria Embankment, London, England, EC4Y 0DZ

Director01 June 2006Active
1-29 Gilmour Road, Edinburgh, EH16 5NF

Director-Active
50 Carmelite House, Victoria Embankment, London, England, EC4Y 0DZ

Director02 August 2012Active
Elsley House 24/30, Great Titchfield Street, London, W1P 7AD

Director10 January 1990Active
64 Braid Road, Edinburgh, EH10 6AL

Director01 June 1993Active
11 Lennox Street, Edinburgh, EH4 1QB

Director-Active
The Glen, Southrop, Lechlade, GL7 3NY

Director10 January 1990Active
26 Rue Colly, Paris, France, 75013

Director13 March 1998Active
19 St Jamess View, Penicuik, EH26 9DT

Director-Active
13 Rue R Marcheron, Vanves, France, 92170

Director13 March 1998Active
19/7 Old Fishmarket, Edinburgh, EH1 1RW

Director06 September 2004Active
Field House, 20 Leigh Hill Road, Cobham, KT11 2HX

Director13 June 2007Active
211, St. Vincent Street, Glasgow, Scotland, G2 5QY

Director12 December 2017Active
8 Hallhead Road, Newington, Edinburgh, Scotland, EH16 5QJ

Director11 September 1991Active
10 Rue Hudri, Courbevoie, France, 92400

Director13 March 1998Active

People with Significant Control

Hodder & Stoughton Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:130, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-06Dissolution

Dissolution application strike off company.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Capital

Legacy.

Download
2018-10-09Capital

Capital statement capital company with date currency figure.

Download
2018-10-09Insolvency

Legacy.

Download
2018-10-09Resolution

Resolution.

Download
2018-10-08Capital

Legacy.

Download
2018-10-08Insolvency

Legacy.

Download
2018-10-08Resolution

Resolution.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.