UKBizDB.co.uk

PANACEA PUBLISHING INTERNATIONAL LIMITED

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

This company is commonly known as Panacea Publishing International Limited. The company was founded 19 years ago and was given the registration number 05422576. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St. Katharine's Way, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:PANACEA PUBLISHING INTERNATIONAL LIMITED
Company Number:05422576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Tower Bridge House, St. Katharine's Way, London, United Kingdom, E1W 1DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
301, Route 17 North Suite 1150, Rutherford, United States, 07070

Secretary04 October 2019Active
301, Route 17 North Suite 1150, Rutherford, United States, 07070

Director04 October 2019Active
301, Route 17 North Suite 1150, Rutherford, United States, 07070

Director05 January 2023Active
6 Herons Croft, Weybridge, KT13 0PL

Secretary12 April 2005Active
Farnham Cottage, Egypt Lane, Farnham Common, Slough, United Kingdom, SL2 3LF

Secretary01 November 2011Active
Farnham Cottage, Farnham Common Egypt Lane, Slough, SL2 3LF

Secretary11 August 2008Active
6 Herons Croft, Weybridge, KT13 0PL

Director12 April 2005Active
100, Lighting Way, 2nd Floor, Secaucus Nj 07094, United States,

Director04 October 2019Active
7, Castle Road, Bedford, MK30 3PL

Director13 May 2005Active
Farnham Cottage, Farnham Common Egypt Lane, Slough, SL2 3LF

Director13 May 2005Active

People with Significant Control

Northstar Travel Media Uk Limited
Notified on:04 October 2019
Status:Active
Country of residence:United Kingdom
Address:Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Davies Gregory
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:6 Herons Croft, Weybridge, United Kingdom, KT13 0PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Thomas Richard Otley
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:7 Castle Road, Bedford, United Kingdom, MK40 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person secretary company with change date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-05-05Address

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

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-29Accounts

Change account reference date company previous extended.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2019-12-09Address

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

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Appoint person secretary company with name date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.