UKBizDB.co.uk

POLITICAL WIZARD LIMITED

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

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.

Company Information

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:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Corporate Secretary03 February 2020Active
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director31 March 2020Active
87 Ditton Road, Surbiton, KT6 6RJ

Secretary25 July 2006Active
226 Park Road, London, N8 8JX

Secretary01 January 2008Active
18 Manor Hall Avenue, London, NW4 1NX

Secretary25 November 2008Active
Aillebrack Trusky West, Barna, Ireland, IRISH

Secretary23 October 2003Active
21, Dartmouth Street, London, United Kingdom, SW1H 9BP

Secretary20 April 2012Active
55, King Street, Manchester, England, M2 4LQ

Corporate Secretary22 December 2016Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary31 July 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 October 2003Active
21, Dartmouth Street, London, SW1H 9BP

Director25 September 2014Active
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director31 March 2016Active
Dublin Road, Oranmore, Ireland, IRISH

Director23 October 2003Active
18 Manor Hall Avenue, London, NW4 1NX

Director22 April 2008Active
Aillebrack Trusky West, Barna, Ireland, IRISH

Director23 October 2003Active
21, Dartmouth Street, London, SW1H 9BP

Director10 September 2015Active
46, Mysore Road, London, SW11 5SB

Director25 July 2006Active
26, Ellis Fields, St. Albans, AL3 6BQ

Director25 July 2006Active
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director05 September 2016Active
21, Dartmouth Street, London, United Kingdom, SW1H 9BP

Director20 April 2012Active
21, Dartmouth Street, London, SW1H 9BP

Director10 September 2015Active
6 Radcliffe Road, Winchmore Hill, London, N21 2SE

Director05 April 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 October 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-15Dissolution

Dissolution application strike off company.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Appoint corporate secretary company with name date.

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Address

Change sail address company with old address new address.

Download
2019-06-25Officers

Termination secretary company with name termination date.

Download
2018-12-22Accounts

Accounts with accounts type dormant.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Address

Move registers to sail company with new address.

Download
2018-08-08Address

Change sail address company with new address.

Download
2018-08-07Officers

Appoint corporate secretary company with name date.

Download
2018-08-07Officers

Termination secretary company with name termination date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type dormant.

Download
2017-01-27Accounts

Accounts with accounts type dormant.

Download
2016-12-22Officers

Appoint corporate secretary company with name date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.