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.
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 | : |
|
Registered Address | : | 50 Bedford Square, London, England, WC1B 3DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Bedford Square, London, England, WC1B 3DP | Secretary | 21 January 2019 | Active |
50, Bedford Square, London, England, WC1B 3DP | Director | 16 July 2018 | Active |
50, Bedford Square, London, England, WC1B 3DP | Secretary | 01 May 2018 | Active |
85 Darwin Court, Gloucester Avenue, London, NW1 7BQ | Secretary | 29 March 2001 | Active |
6, Salem Rd, London, England, W2 4BU | Secretary | 06 May 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 March 2001 | Active |
50, Bedford Square, London, England, WC1B 3DP | Director | 01 May 2018 | Active |
6, Salem Rd, London, England, W2 4BU | Director | 06 May 2011 | Active |
50, Bedford Square, London, England, WC1B 3DP | Director | 01 May 2018 | Active |
10 Landons Close, London, E14 9QQ | Director | 25 April 2001 | Active |
24 Highbury Place, London, N5 1QP | Director | 15 November 2001 | Active |
24 Highbury Place, London, N5 1QP | Director | 29 March 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-19 | Address | Change sail address company with old address new address. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Address | Move registers to registered office company with new address. | Download |
2021-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-11-27 | Officers | Change person director company with change date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Officers | Appoint person secretary company with name date. | Download |
2019-02-12 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-12 | Resolution | Resolution. | Download |
2018-12-12 | Capital | Legacy. | Download |
2018-12-12 | Insolvency | Legacy. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.