UKBizDB.co.uk

GRIFFON INTERNATIONAL PUBLISHING LIMITED

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

This company is commonly known as Griffon International Publishing Limited. The company was founded 23 years ago and was given the registration number 04025062. The firm's registered office is in AYLESBURY. You can find them at 5 Station Approach, Wendover, Aylesbury, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:GRIFFON INTERNATIONAL PUBLISHING LIMITED
Company Number:04025062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:5 Station Approach, Wendover, Aylesbury, England, HP22 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skyfall, Church Lane, Steventon, Abingdon, England, OX13 6SN

Secretary02 March 2015Active
Skyfall, Church Lane, Steventon, Abingdon, England, OX13 6SN

Director17 May 2021Active
Skyfall, Church Lane, Steventon, Abingdon, England, OX13 6SN

Director03 July 2000Active
Skyfall, Church Lane, Steventon, Abingdon, England, OX13 6SN

Director17 May 2021Active
No 1 Icknield Cottages, Ellesborough Road Little Kimble, Aylesbury, HP17 0XJ

Secretary03 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 July 2000Active
5, Station Approach, Wendover, Aylesbury, England, HP22 6BN

Director03 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 July 2000Active

People with Significant Control

Mr Craig Matthew Smith
Notified on:17 May 2021
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Skyfall, Church Lane, Abingdon, England, OX13 6SN
Nature of control:
  • Significant influence or control
Mrs Caroline Louise Fowler
Notified on:17 May 2021
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Skyfall, Church Lane, Abingdon, England, OX13 6SN
Nature of control:
  • Significant influence or control
Mr Richard Taylor
Notified on:23 January 2020
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:1 Icknield Cottages, Ellesborough Road, Aylesbury, England, HP17 0XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Paul Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:5, Station Approach, Aylesbury, England, HP22 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin George Hudson
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Skyfall, Church Lane, Abingdon, England, OX13 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-07-17Address

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

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2020-08-28Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Address

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

Download
2016-11-02Accounts

Accounts with accounts type dormant.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.