UKBizDB.co.uk

GUILD OF MASTER CRAFTSMAN PUBLICATIONS LIMITED

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

This company is commonly known as Guild Of Master Craftsman Publications Limited. The company was founded 44 years ago and was given the registration number 01421448. The firm's registered office is in LONDON. You can find them at Quadrant House Floor 6, 4 Thomas More Square, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:GUILD OF MASTER CRAFTSMAN PUBLICATIONS LIMITED
Company Number:01421448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1979
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Secretary03 April 2002Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director28 June 2018Active
166, High Street, Lewes, United Kingdom, BN7 1XU

Director21 August 2002Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director20 January 2021Active
64 The Crescent, Wimbledon Park, London, SW19 8AN

Secretary22 May 2000Active
Sunny Corner Orchard Way, Warninglid, Haywards Heath, RH17 5ST

Secretary15 June 1993Active
Parklands Keymer Road, Burgess Hill, RH15 0BA

Secretary-Active
Paddocks, Keymer Road, Burgess Hill, RH15 0BA

Secretary14 February 2001Active
Parklands, Keymer Road, Burgess Hill, RH15 0BA

Secretary-Active
13, Hornchurch Hill, Whyteleafe, CR3 0DA

Director01 January 1997Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director28 June 2018Active
Parklands Keymer Road, Burgess Hill, RH15 0BA

Director-Active
166, High Street, Lewes, United Kingdom, BN7 1XU

Director21 August 2002Active
Parklands, Keymer Road, Burgess Hill, RH15 0BA

Director-Active

People with Significant Control

Martin Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:Quadrant House, Floor 6, London, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jennifer Ann Barbara Phillips
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:166, High Street, Lewes, United Kingdom, BN7 1XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Alan Justin Phillips
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:166, High Street, Lewes, United Kingdom, BN7 1XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Change person secretary company with change date.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2021-02-27Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-11-26Accounts

Accounts with accounts type full.

Download
2018-09-05Mortgage

Mortgage satisfy charge full.

Download
2018-09-05Mortgage

Mortgage satisfy charge full.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type full.

Download
2016-07-12Officers

Change person director company with change date.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.