This company is commonly known as Political Quarterly Publishing Company Limited(the). The company was founded 94 years ago and was given the registration number 00246376. The firm's registered office is in WITNEY. You can find them at 6 Langdale Court, Langdale Court, Witney, Oxfordshire. This company's SIC code is 58141 - Publishing of learned journals.
Name | : | POLITICAL QUARTERLY PUBLISHING COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 00246376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1930 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Langdale Court, Langdale Court, Witney, Oxfordshire, OX28 6FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Spindrift Way, Wivenhoe, Colchester, England, CO7 9GW | Secretary | 01 April 2014 | Active |
39, Eastdean Avenue, Epsom, England, KT18 7SW | Director | 06 July 2019 | Active |
Eden House, Two Rivers Business Park, Witney, England, OX28 4BL | Director | 23 May 2023 | Active |
109 Southmoor Road, Oxford, OX2 6RE | Director | - | Active |
18 Wilton Crescent, Wimbledon, London, SW19 3QZ | Director | 04 June 1991 | Active |
193 Rustlings Road, Sheffield, S11 7AD | Director | 14 May 1996 | Active |
6 Canterbury Road, Oxford, OX2 6LU | Director | 16 May 2005 | Active |
194, Rugby Road, Leamington Spa, England, CV32 6DU | Director | 18 May 2016 | Active |
Eden House, Two Rivers Business Park, Witney, England, OX28 4BL | Director | 15 October 2015 | Active |
34 Elms Avenue, Muswell Hill, London, N10 2JP | Director | 19 June 2000 | Active |
Eden House, Two Rivers Business Park, Witney, England, OX28 4BL | Director | 08 June 2015 | Active |
13 Denver Road, London, N16 5JL | Director | 20 May 2002 | Active |
1 Crescent Grove, London, SW4 7AF | Director | 19 May 2003 | Active |
4, Douglas Road, London, England, NW6 7RP | Director | 06 June 2016 | Active |
Eden House, Two Rivers Business Park, Witney, England, OX28 4BL | Director | 30 May 2013 | Active |
7, Victoria Square, Bristol, England, BS8 4EU | Director | 21 May 2007 | Active |
9b, Highbury Crescent, London, England, N5 1RN | Director | 17 May 2004 | Active |
Birkbeck College, Malet Street, London, England, WC1E 7HX | Director | 01 February 2014 | Active |
Oxford Internet Institute, University Of Oxford, 1 St Giles, Oxford, United Kingdom, OX1 3JS | Director | 30 May 2013 | Active |
Eden House, Two Rivers Business Park, Witney, England, OX28 4BL | Director | 24 December 2020 | Active |
Eden House, Two Rivers Business Park, Witney, England, OX28 4BL | Director | 15 September 2016 | Active |
101 Kingsdown Parade, Bristol, BS6 5UJ | Director | 19 May 2008 | Active |
Top Flat 267 Upper Street, London, N1 2UQ | Director | 17 May 2004 | Active |
108 New River Head, 173 Rosebery Avenue, London, EC1R 4UR | Director | 19 June 2000 | Active |
9 Milner Place, London, N1 1TN | Director | 13 May 1998 | Active |
Eden House, Two Rivers Business Park, Witney, England, OX28 4BL | Director | 01 July 2022 | Active |
5 Hannis Road, Chipping Norton, OX7 5EH | Secretary | 09 May 2006 | Active |
11 Pelham Terrace, Lewes, BN7 2DR | Secretary | - | Active |
30 Bloomfield Terrace, London, SW1W 8PQ | Director | - | Active |
10 Chester Close, London, SW13 0JE | Director | - | Active |
50, Queen Elizabeths Waklk, London, M16 0HH | Director | 30 May 2013 | Active |
27, Croham Valley Road, South Croydon, England, CR2 7JE | Director | 30 May 2013 | Active |
151 Wapping High Street, London, E1 9NQ | Director | 17 October 1994 | Active |
21, Tabard Street, London, SE1 4LA | Director | 21 May 2007 | Active |
6 Langdale Court, Langdale Court, Witney, OX28 6FG | Director | 08 June 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-10 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.