This company is commonly known as R A S Publishing Limited. The company was founded 31 years ago and was given the registration number 02725777. The firm's registered office is in LONDON. You can find them at 2 Kingdom Street, , London, England. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | R A S PUBLISHING LIMITED |
---|---|---|
Company Number | : | 02725777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Kingdom Street, London, England, England, W2 6JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Kingdom Street, London, England, W2 6JG | Director | 23 April 2019 | Active |
2, Kingdom Street, London, England, W2 6JG | Director | 23 April 2019 | Active |
2, Kingdom Street, London, England, W2 6JG | Secretary | 25 November 2019 | Active |
Courtil Du Joie, Damouettes Lane, St Peter Port, GY1 1ZT | Secretary | 24 June 1992 | Active |
105 Salusbury Road, London, NW6 6RG | Secretary | 17 July 2007 | Active |
105 Salusbury Road, London, NW6 6RG | Secretary | 09 October 2015 | Active |
2, Kingdom Street, London, England, W2 6JG | Secretary | 15 November 2022 | Active |
26 Dryburgh Road, London, SW15 1BH | Secretary | 24 June 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 June 1992 | Active |
2, Kingdom Street, London, England, W2 6JG | Director | 16 January 2017 | Active |
3 Lockwood Gardens, Hoylandswaine, Sheffield, S36 7LN | Director | 01 April 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 June 1992 | Active |
2, Kingdom Street, London, England, W2 6JG | Director | 01 April 2000 | Active |
Courtil Du Joie, Damouettes Lane, St Peter Port, GY1 1ZT | Director | 31 January 1994 | Active |
2, Kingdom Street, London, England, W2 6JG | Director | 23 April 2019 | Active |
35 Redmires Court, Salford, M5 4US | Director | 24 June 1992 | Active |
16 Greenhill Road, Longwood, Huddersfield, HD3 4XG | Director | 01 January 2004 | Active |
105 Salusbury Road, London, NW6 6RG | Director | 06 January 2016 | Active |
105 Salusbury Road, London, NW6 6RG | Director | 13 March 2009 | Active |
2, Kingdom Street, London, England, W2 6JG | Director | 06 June 2016 | Active |
Ingbottom 14 Helme Village, Meltham, Huddersfield, HD7 3RW | Director | 24 June 1992 | Active |
Fairfield, Havilland Vale St Martin, Guernsey, GY4 6LX | Director | 24 June 1992 | Active |
105 Salusbury Road, London, NW6 6RG | Director | 24 June 2004 | Active |
105 Salusbury Road, London, NW6 6RG | Director | 01 November 1997 | Active |
66 Blenheim Gardens, London, NW2 4NT | Director | 24 June 2004 | Active |
57 Beaconsfield Road, Twickenham, TW1 3HX | Director | 03 September 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 June 1992 | Active |
Ras Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Kingdom Street, London, England, W2 6JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette notice voluntary. | Download |
2024-01-22 | Dissolution | Dissolution application strike off company. | Download |
2023-11-28 | Accounts | Change account reference date company current extended. | Download |
2023-08-04 | Accounts | Legacy. | Download |
2023-08-04 | Accounts | Legacy. | Download |
2023-07-31 | Accounts | Legacy. | Download |
2023-07-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-26 | Accounts | Legacy. | Download |
2023-06-30 | Officers | Termination secretary company with name termination date. | Download |
2023-06-30 | Other | Legacy. | Download |
2023-06-30 | Other | Legacy. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Other | Legacy. | Download |
2023-06-26 | Other | Legacy. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Termination secretary company with name termination date. | Download |
2022-11-16 | Officers | Appoint person secretary company with name date. | Download |
2022-06-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-28 | Accounts | Legacy. | Download |
2022-06-28 | Other | Legacy. | Download |
2022-06-28 | Other | Legacy. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-05 | Other | Legacy. | Download |
2021-07-05 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.