UKBizDB.co.uk

INTERNATIONAL SOCIETY OF ADDICTION JOURNAL EDITORS

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

This company is commonly known as International Society Of Addiction Journal Editors. The company was founded 22 years ago and was given the registration number 04333494. The firm's registered office is in LONDON. You can find them at National Addiction Centre, Po Box 48 4 Windsor Walk, London, . This company's SIC code is 58141 - Publishing of learned journals.

Company Information

Name:INTERNATIONAL SOCIETY OF ADDICTION JOURNAL EDITORS
Company Number:04333494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58141 - Publishing of learned journals
  • 74990 - Non-trading company
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:National Addiction Centre, Po Box 48 4 Windsor Walk, London, SE5 8AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG

Secretary01 September 2017Active
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG

Director01 September 2018Active
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG

Director01 September 2018Active
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG

Director01 September 2018Active
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG

Director03 September 2020Active
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG

Director26 July 2016Active
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG

Director03 September 2020Active
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG

Director01 September 2018Active
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG

Director03 September 2020Active
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG

Director03 September 2020Active
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG

Director03 September 2020Active
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG

Director03 September 2020Active
31, Pond Mead, Village Way, London, Uk, SE21 7AR

Secretary06 September 2008Active
23c Gautrey Road, London, SE15 2JE

Secretary04 December 2001Active
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF

Director03 September 2014Active
9 Celaridge Road, Canton, Usa,

Director01 September 2006Active
4012, Hermitage Road, Richmond, Usa, 23227

Director06 September 2008Active
Bauerstrasse 37, Munich, Germany, FOREIGN

Director10 October 2004Active
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF

Director28 September 2012Active
355 Paris Street, San Francisco, Usa, FOREIGN

Director10 October 2004Active
32 Crooms Hill, London, SE10 8ER

Director04 December 2001Active
Bridge Cottage, Woolstone Road, Uffington, England, SN7 7RG

Director26 July 2016Active
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF

Director02 October 2010Active
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF

Director26 July 2016Active
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF

Director26 July 2016Active
31105 Holly Drive, Laguna Beach, Orange, Usa, 92677

Director04 December 2001Active
101-149 Cosburn Ave, Toronto, Canada,

Director16 June 2006Active
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF

Director28 September 2012Active
Dept Of Neuropsychiary-3601-4 61 St, Lubbock, Usa,

Director10 October 2004Active
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF

Director02 October 2010Active
35, Baynard Cove Road, Hilton Head Island, United States,

Director06 September 2008Active
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF

Director02 October 2010Active
10 Sandview Ct, Baltimore, Usa, IRISH

Director10 October 2004Active
National Addiction Centre, PO BOX 48 4 Windsor Walk, London, SE5 8AF

Director28 September 2012Active
42 King Street, Cwm, Ebbw Vale, NP23 7SQ

Director07 June 2002Active

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 (6 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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Address

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

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.