Warning: file_put_contents(c/3b5592865fc26a947ca3dc92afd8d650.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Quiller Publishing Limited, SY4 1JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUILLER PUBLISHING LIMITED

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

This company is commonly known as Quiller Publishing Limited. The company was founded 23 years ago and was given the registration number 04146535. The firm's registered office is in SHREWSBURY. You can find them at Wykey House,, Wykey, Shrewsbury, Shropshire. This company's SIC code is 58110 - Book publishing.

Company Information

Name:QUILLER PUBLISHING LIMITED
Company Number:04146535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Wykey House,, Wykey, Shrewsbury, Shropshire, SY4 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hill, Merrywalks, Stroud, England, GL5 4EP

Director30 June 2021Active
The Hill, Merrywalks, Stroud, England, GL5 4EP

Director30 June 2021Active
Wykey House,, Wykey, Shrewsbury, SY4 1JA

Secretary03 April 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary24 January 2001Active
Wykey House,, Wykey, Shrewsbury, SY4 1JA

Director03 April 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director24 January 2001Active

People with Significant Control

Amberley Publishing Holdings Limited
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:The Hill, Merrywalks, Stroud, England, GL5 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gillian Adele Johnston
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Wykey House, Wykey, England, SY4 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Andrew Johnston
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Wykey House, Wykey, Shropshire, United Kingdom, SY4 1JA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination secretary company with name termination date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Address

Change registered office address company with date old address new address.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.