UKBizDB.co.uk

POLISH DAILY (PUBLISHERS) LIMITED(THE)

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

This company is commonly known as Polish Daily (publishers) Limited(the). The company was founded 68 years ago and was given the registration number 00563771. The firm's registered office is in LONDON. You can find them at 238-246 King Street, 3rd Floor, London, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:POLISH DAILY (PUBLISHERS) LIMITED(THE)
Company Number:00563771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:238-246 King Street, 3rd Floor, London, England, W6 0RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
238-246, King Street, 3rd Floor, London, England, W6 0RF

Director07 August 2018Active
238-246, King Street, 3rd Floor, London, England, W6 0RF

Director07 August 2018Active
238-246, King Street, 3rd Floor, London, England, W6 0RF

Director19 June 2017Active
27 Berriedale Avenue, Hove, BN3 4JF

Secretary04 July 2006Active
27 Berriedale Avenue, Hove, BN3 4JF

Secretary15 August 2001Active
44 Charlotte Court, Invermead Close, London, W6 0WN

Secretary15 May 2002Active
48 Prebend Gardens, London, W6 0XU

Secretary-Active
63 Hartswood Road, London, W12 9NE

Secretary17 November 1994Active
238-246, King Street, 3rd Floor Unit 34 A,B,C, London, W6 0RF

Secretary23 September 2010Active
151e Chatham Street, London, SE17 1PA

Secretary12 October 2005Active
69 Pegbend Gardens, London, W6 0XT

Director-Active
27 Berriedale Avenue, Hove, BN3 4JF

Director17 May 1993Active
238-246, King Street, 3rd Floor Unit 34 A,B,C, London, W6 0RF

Director03 November 2005Active
48 Prebend Gardens, London, W6 0XU

Director-Active
238-246, King Street, London, Uk, W6 0RF

Director12 September 2011Active
Copperfield, Wayside Gardens, Gerrards Cross, England, SL9 7NG

Director13 July 2015Active
238-246, King Street, 3rd Floor, London, England, W6 0RF

Director07 May 2019Active
6 Grafton Close, London, W13 0JL

Director17 November 1994Active
43 Carminia Road, London, SW17 8AJ

Director09 July 2003Active
210 Sandycombe Road, Kew, Richmond, TW9 2EQ

Director12 October 2005Active
Ashwick, Church Road, Purley, England, CR8 3QQ

Director11 November 2015Active
2 Wickers Oake, London, SE19 1XJ

Director05 July 1997Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-01-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-13Address

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

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Officers

Appoint person director company with name date.

Download
2017-01-19Officers

Change person director company with change date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.