This company is commonly known as Nct Publishing Limited. The company was founded 29 years ago and was given the registration number 03017833. The firm's registered office is in BRISTOL. You can find them at Brunel House The Promenade, Clifton Down, Bristol, . This company's SIC code is 58110 - Book publishing.
Name | : | NCT PUBLISHING LIMITED |
---|---|---|
Company Number | : | 03017833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House The Promenade, Clifton Down, Bristol, BS8 3NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brunel House, The Promenade, Clifton Down, Bristol, BS8 3NG | Director | 07 December 2017 | Active |
21 Glyndale Grange, Stanley Road, Sutton, SM2 6NA | Secretary | 30 September 1997 | Active |
37, St. Margarets Avenue, London, United Kingdom, N20 9LL | Secretary | 30 September 2008 | Active |
Brunel House, The Promenade, Clifton Down, Bristol, England, BS8 3NG | Secretary | 15 October 2012 | Active |
12a Salisbury Road, Bromley, BR2 9PU | Secretary | 16 February 1995 | Active |
13 Chingford Avenue, North Chingford, London, E4 6RJ | Secretary | 07 July 1999 | Active |
Flat 2 72 Cornwall Gardens, London, SW7 4BA | Secretary | 18 November 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 February 1995 | Active |
33 Southampton Road, Fareham, PO16 7DZ | Director | 16 February 1995 | Active |
Brunel House, The Promenade, Clifton Down, Bristol, England, BS8 3NG | Director | 22 December 2014 | Active |
Dunroamin, Camberwell Lane, Ide Hill, TN14 6JL | Director | 19 November 2002 | Active |
27 Beech Avenue, Lane End, High Wycombe, HP14 3EQ | Director | 09 August 2006 | Active |
33 Station Road, Histon, Cambridge, CB4 9LQ | Director | 15 February 2000 | Active |
Brunel House, The Promenade, Clifton Down, Bristol, England, BS8 3NG | Director | 22 November 2014 | Active |
1 Beetley Grange, Beetley, Dereham, NR20 4TD | Director | 16 February 1995 | Active |
12a Salisbury Road, Bromley, BR2 9PU | Director | 16 February 1995 | Active |
Alexandra House, Oldham Terrace, Acton, W3 6NH | Director | 27 May 2002 | Active |
Parkdale House, Northgate Street, Devizes, SN10 1DE | Director | 15 April 2006 | Active |
25 Strickmere, Stratford St Mary, Colchester, CO7 6YG | Director | 16 February 1995 | Active |
Hollin Hall, Crook, Kendal, LA8 9HP | Director | 15 February 2000 | Active |
Flat 2 72 Cornwall Gardens, London, SW7 4BA | Director | 18 November 1998 | Active |
Willow End, Kings Mill Lane, Great Shelford, CB2 5EN | Director | 16 February 1995 | Active |
Red Cottage 106 Newland Park, Kingston Upon Hull, HU5 2DU | Director | 13 March 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 February 1995 | Active |
National Childbirth Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Euston Square, London, England, NW1 2FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-20 | Officers | Termination secretary company with name termination date. | Download |
2016-12-20 | Officers | Termination director company with name termination date. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Address | Change registered office address company with date old address new address. | Download |
2016-01-11 | Address | Change registered office address company with date old address new address. | Download |
2015-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.