UKBizDB.co.uk

EDITORS TOURING LLP

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

This company is commonly known as Editors Touring Llp. The company was founded 11 years ago and was given the registration number OC385336. The firm's registered office is in LONDON. You can find them at 3rd Floor,, 5 Chancery Lane, London, . This company's SIC code is None Supplied.

Company Information

Name:EDITORS TOURING LLP
Company Number:OC385336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:3rd Floor,, 5 Chancery Lane, London, England, WC2A 1LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cc Young & Co, 3rd Floor,, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, England, WC1A 2SL

Llp Designated Member23 May 2013Active
C/O Cc Young & Co, 3rd Floor,, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, England, WC1A 2SL

Llp Designated Member23 May 2013Active
C/O Cc Young & Co, 3rd Floor,, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, England, WC1A 2SL

Llp Designated Member23 May 2013Active

People with Significant Control

Mr Thomas Michael Henry Smith
Notified on:23 May 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:C/O Cc Young & Co, 3rd Floor,, The Bloomsbury Building, Holborn, England, WC1A 2SL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Russell Leetch
Notified on:23 May 2017
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:C/O Cc Young & Co, 3rd Floor,, The Bloomsbury Building, Holborn, England, WC1A 2SL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Edward Owen Lay
Notified on:23 May 2017
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:C/O Cc Young & Co, 3rd Floor,, The Bloomsbury Building, Holborn, England, WC1A 2SL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-06-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-06-03Officers

Change person member limited liability partnership with name change date.

Download
2021-06-02Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-06-02Officers

Change person member limited liability partnership with name change date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-05-04Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-05-04Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-11-19Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Change person member limited liability partnership with name change date.

Download
2020-05-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.