UKBizDB.co.uk

OLDIE PUBLICATIONS LIMITED

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

This company is commonly known as Oldie Publications Limited. The company was founded 32 years ago and was given the registration number 02649845. The firm's registered office is in LONDON. You can find them at Mackrell Third Floor, Savoy Hill House, Savoy Hill, London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:OLDIE PUBLICATIONS LIMITED
Company Number:02649845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Mackrell Third Floor, Savoy Hill House, Savoy Hill, London, England, WC2R 0BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mackrell, Third Floor, Savoy Hill House, Savoy Hill, London, England, WC2R 0BU

Secretary17 April 2007Active
39, Denning Road, London, NW3 1ST

Director17 April 2007Active
114, Percy Road, London, W12 9QB

Director17 April 2007Active
120 East Road, London, N1 6AA

Nominee Secretary30 September 1991Active
9 Grove Court, Drayton Gardens, London, SW10 9QY

Secretary27 March 1997Active
The Sundial, Horn Lane, East Hendred, Wantage, OX12 8LD

Secretary27 August 2003Active
10 Lisgar Terrace, London, W14 8SJ

Secretary10 January 1992Active
14 Norham Road, Oxford, OX2 6SF

Secretary30 September 1991Active
50 Grovehill Road, Redhill, RH1 6DB

Secretary07 May 2002Active
Flat 15, 51 South Street, London, W1Y 5PA

Director30 September 1991Active
120 Elgin Crescent, London, W11 2JL

Director29 June 2001Active
120 East Road, London, N1 6AA

Nominee Director30 September 1991Active
1 Souldern Road, London, W14 0JE

Director30 September 1991Active
8, Pine Wood, Sunbury On Thames, Uk, TW16 6SG

Director01 March 2004Active
14 Norham Road, Oxford, OX2 6SF

Director30 September 1991Active
Forge House, Downs Road Aldworth, Reading, RG8 9TU

Director30 September 1991Active
5223 Nestle Court, Reno, Usa,

Director24 February 2004Active
20 Rue Pierre Et Marie Curie, 75005 Paris, France,

Director10 January 1992Active
74 St Augustines Road, London, NW1 9RP

Director30 September 1991Active
37 Thames Avenue, Pangbourne, RG8 7BY

Director17 April 2007Active
Moor Lodge, Horsham Road Holmwood, Dorking, RH5 4NA

Director29 June 2001Active
7 Phoenix Lodge Mansions, Brook Green, London, W6 7BG

Director30 September 1991Active

People with Significant Control

Serendipity Publishing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Mackrell Turner Garrett, Savoy Hill, London, England, WC2R 0BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type small.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Address

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

Download
2019-12-11Accounts

Accounts with accounts type small.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type small.

Download
2018-11-27Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Mortgage

Mortgage satisfy charge full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type small.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Capital

Capital allotment shares.

Download
2015-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-11Accounts

Accounts with accounts type small.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.