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.
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 | : |
|
Registered Address | : | 238-246 King Street, 3rd Floor, London, England, W6 0RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
238-246, King Street, 3rd Floor, London, England, W6 0RF | Director | 07 August 2018 | Active |
238-246, King Street, 3rd Floor, London, England, W6 0RF | Director | 07 August 2018 | Active |
238-246, King Street, 3rd Floor, London, England, W6 0RF | Director | 19 June 2017 | Active |
27 Berriedale Avenue, Hove, BN3 4JF | Secretary | 04 July 2006 | Active |
27 Berriedale Avenue, Hove, BN3 4JF | Secretary | 15 August 2001 | Active |
44 Charlotte Court, Invermead Close, London, W6 0WN | Secretary | 15 May 2002 | Active |
48 Prebend Gardens, London, W6 0XU | Secretary | - | Active |
63 Hartswood Road, London, W12 9NE | Secretary | 17 November 1994 | Active |
238-246, King Street, 3rd Floor Unit 34 A,B,C, London, W6 0RF | Secretary | 23 September 2010 | Active |
151e Chatham Street, London, SE17 1PA | Secretary | 12 October 2005 | Active |
69 Pegbend Gardens, London, W6 0XT | Director | - | Active |
27 Berriedale Avenue, Hove, BN3 4JF | Director | 17 May 1993 | Active |
238-246, King Street, 3rd Floor Unit 34 A,B,C, London, W6 0RF | Director | 03 November 2005 | Active |
48 Prebend Gardens, London, W6 0XU | Director | - | Active |
238-246, King Street, London, Uk, W6 0RF | Director | 12 September 2011 | Active |
Copperfield, Wayside Gardens, Gerrards Cross, England, SL9 7NG | Director | 13 July 2015 | Active |
238-246, King Street, 3rd Floor, London, England, W6 0RF | Director | 07 May 2019 | Active |
6 Grafton Close, London, W13 0JL | Director | 17 November 1994 | Active |
43 Carminia Road, London, SW17 8AJ | Director | 09 July 2003 | Active |
210 Sandycombe Road, Kew, Richmond, TW9 2EQ | Director | 12 October 2005 | Active |
Ashwick, Church Road, Purley, England, CR8 3QQ | Director | 11 November 2015 | Active |
2 Wickers Oake, London, SE19 1XJ | Director | 05 July 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-13 | Address | Change registered office address company with date old address new address. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Officers | Appoint person director company with name date. | Download |
2017-01-19 | Officers | Change person director company with change date. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.