UKBizDB.co.uk

PALI TEXT SOCIETY LIMITED (THE)

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

This company is commonly known as Pali Text Society Limited (the). The company was founded 60 years ago and was given the registration number 00770074. The firm's registered office is in BRISTOL. You can find them at Old Market Studios 68 Old Market Street, Old Market Street 68 Old Market Street, Bristol, Avon. This company's SIC code is 58110 - Book publishing.

Company Information

Name:PALI TEXT SOCIETY LIMITED (THE)
Company Number:00770074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Old Market Studios 68 Old Market Street, Old Market Street 68 Old Market Street, Bristol, Avon, BS2 0EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, United Kingdom, OX1 2EP

Secretary22 September 2023Active
C/O Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, United Kingdom, OX1 2EP

Director22 September 2001Active
C/O Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, United Kingdom, OX1 2EP

Director15 September 1995Active
C/O Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, United Kingdom, OX1 2EP

Director22 September 2023Active
C/O Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, United Kingdom, OX1 2EP

Director22 September 2023Active
26 Morgan Street, St Agnes, Bristol, BS2 9LQ

Secretary22 September 2001Active
Balliol College, Oxford University, Oxford, OX1 3BJ

Secretary-Active
54a Winchester Street, London, SW1V 4NH

Secretary30 September 1994Active
32 Gwydir Street, Cambridge, CB1 2LL

Secretary19 September 2003Active
12 Dynham Place, Headington, Oxford, OX3 7NL

Director22 September 2001Active
2 Terrington Close, Abingdon, OX14 1PQ

Director-Active
Balliol College, Oxford University, Oxford, OX1 3BJ

Director30 September 1992Active
54a Winchester Street, London, SW1V 4NH

Director30 September 1994Active
6, Huttles Green, Shepreth, Royston, SG8 6PR

Director-Active
Manor Barn, 5 Elsfield Manor, Elsfield, OX3 9SP

Director21 March 2003Active
149 Gwydir Street, Cambridge, CB1 2LJ

Director-Active
12 Northampton Park, London, N1 2PJ

Director-Active

People with Significant Control

Professor Rupert Gethin
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:26, Morgan Street, Bristol, England, BS2 9LQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Professor Rupert Gethin
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:C/O Critchleys Llp, Beaver House, Oxford, United Kingdom, OX1 2EP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-15Address

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

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Appoint person secretary company with name date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2021-09-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-08-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.