UKBizDB.co.uk

NCWA (PUBLICATIONS) LIMITED

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

This company is commonly known as Ncwa (publications) Limited. The company was founded 29 years ago and was given the registration number 02972496. The firm's registered office is in LONDON. You can find them at 3 Queen Square, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:NCWA (PUBLICATIONS) LIMITED
Company Number:02972496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:3 Queen Square, London, WC1N 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 65 Tierney Road, London, SW2 4QH

Secretary06 June 2002Active
Debdale Hill House, Debdale Hill, Old Dalby, Melton Mowbray, England,

Director01 January 2013Active
3, Queen Square, London, United Kingdom, WC1N 3AR

Director08 June 2010Active
22 Timber Hill Road, Caterham, CR3 6LD

Secretary12 June 1996Active
The Rustlings, Warley Gap, Brentwood, CM13 3DR

Secretary14 December 1994Active
3 The Campions, Borehamwood, WD6 5QB

Secretary30 September 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 September 1994Active
22 Timber Hill Road, Caterham, CR3 6LD

Director14 December 1994Active
The Rustlings, Warley Gap, Brentwood, CM13 3DR

Director14 December 1994Active
The Rustlings, Warley Gap, Brentwood, CM13 3DR

Director14 December 1994Active
19 Dene Road, Buckhurst Hill, IG9 6BP

Director06 December 1994Active
Kames 34 Park Road, Limpsfield, Oxted, RH8 0AW

Director14 December 1994Active
3, Queen Square, London, Uk, WC1N 3AR

Director08 June 2010Active
Foxley Hall, 149 Higher Lane, Lymm, WA13 0BU

Director30 September 1994Active
93 Little Bushey Lane, Bushey, Watford, WD23 4SD

Director06 June 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 September 1994Active

People with Significant Control

The National Children's Wear Association Of Great Britain And Ireland
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:3, Queen Square, London, England, WC1N 3AR
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption full.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption full.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption full.

Download
2014-09-15Officers

Change person director company with change date.

Download
2013-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-27Accounts

Accounts with accounts type total exemption full.

Download
2013-02-18Officers

Appoint person director company with name.

Download
2013-01-31Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.