UKBizDB.co.uk

PUBLISHERS GROUP UK LIMITED

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

This company is commonly known as Publishers Group Uk Limited. The company was founded 40 years ago and was given the registration number 01734235. The firm's registered office is in LONDON. You can find them at 63-66 Hatton Gardens, , London, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:PUBLISHERS GROUP UK LIMITED
Company Number:01734235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:63-66 Hatton Gardens, London, EC1N 8LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Kersey Drive, Selsdon, South Croydon, CR2 8SX

Secretary29 March 2007Active
48 Kersey Drive, Selsdon, South Croydon, CR2 8SX

Director31 January 2005Active
Meadowlands, Etchingham Road, Burwash, TN19 7BG

Director29 March 2007Active
10 Alderminster Grove, Hatton Park, Warwick, CV35 7TB

Secretary19 July 2006Active
2 Admington Drive, Hatton Park, Warwick, CV35 7TZ

Secretary06 December 2002Active
Willows Cautherly Lane, Great Amwell, Ware, SG12 9SN

Secretary-Active
11 Gordon Avenue, Twickenham, TW1 1NH

Director-Active
Willows Cautherly Lane, Great Amwell, Ware, SG12 9SN

Director-Active
60 Westmead, Princes Risborough, HP27 9HS

Director10 September 2001Active
79 Rogers House, London, SW1P 4EY

Director-Active
Spring Cottage, Astrop Road, Kings Sutton, OX17 3PS

Director06 December 2002Active
10a Fitzpiers, Saffron Walden, CB10 2BD

Director05 July 1999Active
2 Admington Drive, Hatton Park, Warwick, CV35 7TZ

Director06 December 2002Active
Willows Cautherly Lane, Great Amwell, Ware, SG12 9SN

Director-Active

People with Significant Control

Mr Medwyn Hughes
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:63-66, Hatton Gardens, London, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Catherine Elizabeth Parson
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:63-66, Hatton Gardens, London, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Mortgage

Mortgage satisfy charge full.

Download
2017-09-11Accounts

Accounts with accounts type full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type full.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Accounts

Accounts with accounts type medium.

Download
2014-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-09Auditors

Auditors resignation company.

Download
2013-12-02Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.