UKBizDB.co.uk

PHILIP WILSON PUBLISHERS LIMITED

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

This company is commonly known as Philip Wilson Publishers Limited. The company was founded 23 years ago and was given the registration number 04189978. The firm's registered office is in LONDON. You can find them at 50 Bedford Square, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:PHILIP WILSON PUBLISHERS LIMITED
Company Number:04189978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:50 Bedford Square, London, England, WC1B 3DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Bedford Square, London, England, WC1B 3DP

Secretary21 January 2019Active
50, Bedford Square, London, England, WC1B 3DP

Director16 July 2018Active
50, Bedford Square, London, England, WC1B 3DP

Secretary01 May 2018Active
85 Darwin Court, Gloucester Avenue, London, NW1 7BQ

Secretary29 March 2001Active
6, Salem Rd, London, England, W2 4BU

Secretary06 May 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 2001Active
50, Bedford Square, London, England, WC1B 3DP

Director01 May 2018Active
6, Salem Rd, London, England, W2 4BU

Director06 May 2011Active
50, Bedford Square, London, England, WC1B 3DP

Director01 May 2018Active
10 Landons Close, London, E14 9QQ

Director25 April 2001Active
24 Highbury Place, London, N5 1QP

Director15 November 2001Active
24 Highbury Place, London, N5 1QP

Director29 March 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 March 2001Active

People with Significant Control

Bloomsbury Publishing Plc
Notified on:01 May 2018
Status:Active
Country of residence:England
Address:50, Bedford Square, London, England, WC1B 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rothschild & Co
Notified on:06 May 2016
Status:Active
Country of residence:France
Address:23, Bis Avenue De Messine, 75008 Paris, France,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Iradj Ali Bagherzade
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:American
Country of residence:England
Address:49, Elsworthy Road, London, England, NW3 3BS
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-04-19Address

Change sail address company with old address new address.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Address

Move registers to registered office company with new address.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Appoint person secretary company with name date.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2019-01-02Capital

Capital statement capital company with date currency figure.

Download
2018-12-12Resolution

Resolution.

Download
2018-12-12Capital

Legacy.

Download
2018-12-12Insolvency

Legacy.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.