UKBizDB.co.uk

R A S PUBLISHING LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:2 Kingdom Street, London, England, England, W2 6JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Kingdom Street, London, England, W2 6JG

Director23 April 2019Active
2, Kingdom Street, London, England, W2 6JG

Director23 April 2019Active
2, Kingdom Street, London, England, W2 6JG

Secretary25 November 2019Active
Courtil Du Joie, Damouettes Lane, St Peter Port, GY1 1ZT

Secretary24 June 1992Active
105 Salusbury Road, London, NW6 6RG

Secretary17 July 2007Active
105 Salusbury Road, London, NW6 6RG

Secretary09 October 2015Active
2, Kingdom Street, London, England, W2 6JG

Secretary15 November 2022Active
26 Dryburgh Road, London, SW15 1BH

Secretary24 June 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 June 1992Active
2, Kingdom Street, London, England, W2 6JG

Director16 January 2017Active
3 Lockwood Gardens, Hoylandswaine, Sheffield, S36 7LN

Director01 April 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 June 1992Active
2, Kingdom Street, London, England, W2 6JG

Director01 April 2000Active
Courtil Du Joie, Damouettes Lane, St Peter Port, GY1 1ZT

Director31 January 1994Active
2, Kingdom Street, London, England, W2 6JG

Director23 April 2019Active
35 Redmires Court, Salford, M5 4US

Director24 June 1992Active
16 Greenhill Road, Longwood, Huddersfield, HD3 4XG

Director01 January 2004Active
105 Salusbury Road, London, NW6 6RG

Director06 January 2016Active
105 Salusbury Road, London, NW6 6RG

Director13 March 2009Active
2, Kingdom Street, London, England, W2 6JG

Director06 June 2016Active
Ingbottom 14 Helme Village, Meltham, Huddersfield, HD7 3RW

Director24 June 1992Active
Fairfield, Havilland Vale St Martin, Guernsey, GY4 6LX

Director24 June 1992Active
105 Salusbury Road, London, NW6 6RG

Director24 June 2004Active
105 Salusbury Road, London, NW6 6RG

Director01 November 1997Active
66 Blenheim Gardens, London, NW2 4NT

Director24 June 2004Active
57 Beaconsfield Road, Twickenham, TW1 3HX

Director03 September 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 June 1992Active

People with Significant Control

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:
  • 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 (7 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
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-22Dissolution

Dissolution application strike off company.

Download
2023-11-28Accounts

Change account reference date company current extended.

Download
2023-08-04Accounts

Legacy.

Download
2023-08-04Accounts

Legacy.

Download
2023-07-31Accounts

Legacy.

Download
2023-07-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-26Accounts

Legacy.

Download
2023-06-30Officers

Termination secretary company with name termination date.

Download
2023-06-30Other

Legacy.

Download
2023-06-30Other

Legacy.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Other

Legacy.

Download
2023-06-26Other

Legacy.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination secretary company with name termination date.

Download
2022-11-16Officers

Appoint person secretary company with name date.

Download
2022-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-28Accounts

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-05Other

Legacy.

Download
2021-07-05Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.