This company is commonly known as Farmers Guardian Limited. The company was founded 12 years ago and was given the registration number 07931451. The firm's registered office is in LONDON. You can find them at 8 Leake Street, , London, . This company's SIC code is 58130 - Publishing of newspapers.
Name | : | FARMERS GUARDIAN LIMITED |
---|---|---|
Company Number | : | 07931451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Leake Street, London, England, SE1 7NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, England, PR2 9NZ | Director | 18 August 2021 | Active |
Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, England, PR2 9NZ | Director | 29 October 2022 | Active |
Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, England, PR2 9NZ | Director | 29 October 2022 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 01 February 2012 | Active |
Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, England, PR2 9NZ | Director | 18 August 2021 | Active |
8, Leake Street, London, England, SE1 7NN | Director | 01 June 2019 | Active |
Dean Bradley House, 52 Horseferry Road, London, England, SW1P 2AF | Director | 03 February 2012 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 01 February 2012 | Active |
7th, Floor, Lansdowne House Berkeley Square, London, United Kingdom, W1J 6ER | Director | 01 February 2012 | Active |
Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, England, PR2 9NZ | Director | 18 August 2021 | Active |
8, Leake Street, London, England, SE1 7NN | Director | 10 April 2012 | Active |
7th, Floor, Lansdowne House Berkeley Square, London, United Kingdom, W1J 6ER | Director | 01 February 2012 | Active |
Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, England, PR2 9NZ | Director | 18 August 2021 | Active |
21, Tudor Street, London, England, EC4Y 0DJ | Director | 18 August 2021 | Active |
8, Leake Street, London, England, SE1 7NN | Director | 03 February 2012 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 01 February 2012 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 01 February 2012 | Active |
Arc Media Holdings Limited | ||
Notified on | : | 18 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, Tudor Street, London, England, EC4Y 0DJ |
Nature of control | : |
|
Agribriefing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Leake Street, London, England, SE1 7NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Officers | Second filing of director appointment with name. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-08 | Capital | Capital allotment shares. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.