This company is commonly known as Political Wizard Limited. The company was founded 20 years ago and was given the registration number 04942192. The firm's registered office is in LONDON. You can find them at 11th Floor, The Shard, 32 London Bridge Street, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | POLITICAL WIZARD LIMITED |
---|---|---|
Company Number | : | 04942192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2003 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Corporate Secretary | 03 February 2020 | Active |
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 31 March 2020 | Active |
87 Ditton Road, Surbiton, KT6 6RJ | Secretary | 25 July 2006 | Active |
226 Park Road, London, N8 8JX | Secretary | 01 January 2008 | Active |
18 Manor Hall Avenue, London, NW4 1NX | Secretary | 25 November 2008 | Active |
Aillebrack Trusky West, Barna, Ireland, IRISH | Secretary | 23 October 2003 | Active |
21, Dartmouth Street, London, United Kingdom, SW1H 9BP | Secretary | 20 April 2012 | Active |
55, King Street, Manchester, England, M2 4LQ | Corporate Secretary | 22 December 2016 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 31 July 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 October 2003 | Active |
21, Dartmouth Street, London, SW1H 9BP | Director | 25 September 2014 | Active |
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 31 March 2016 | Active |
Dublin Road, Oranmore, Ireland, IRISH | Director | 23 October 2003 | Active |
18 Manor Hall Avenue, London, NW4 1NX | Director | 22 April 2008 | Active |
Aillebrack Trusky West, Barna, Ireland, IRISH | Director | 23 October 2003 | Active |
21, Dartmouth Street, London, SW1H 9BP | Director | 10 September 2015 | Active |
46, Mysore Road, London, SW11 5SB | Director | 25 July 2006 | Active |
26, Ellis Fields, St. Albans, AL3 6BQ | Director | 25 July 2006 | Active |
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 05 September 2016 | Active |
21, Dartmouth Street, London, United Kingdom, SW1H 9BP | Director | 20 April 2012 | Active |
21, Dartmouth Street, London, SW1H 9BP | Director | 10 September 2015 | Active |
6 Radcliffe Road, Winchmore Hill, London, N21 2SE | Director | 05 April 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 October 2003 | Active |
Monitoring Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Dods Parliamentary Communications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-15 | Dissolution | Dissolution application strike off company. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Address | Change sail address company with old address new address. | Download |
2019-06-25 | Officers | Termination secretary company with name termination date. | Download |
2018-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-08 | Address | Move registers to sail company with new address. | Download |
2018-08-08 | Address | Change sail address company with new address. | Download |
2018-08-07 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-07 | Officers | Termination secretary company with name termination date. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-22 | Officers | Appoint corporate secretary company with name date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.