This company is commonly known as Rcn Publishing Company Limited. The company was founded 37 years ago and was given the registration number 02119155. The firm's registered office is in LONDON. You can find them at 20 Cavendish Square, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | RCN PUBLISHING COMPANY LIMITED |
---|---|---|
Company Number | : | 02119155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Cavendish Square, London, W1G 0RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Cavendish Square, London, W1G 0RN | Director | 07 September 2015 | Active |
20 Cavendish Square, London, W1G 0RN | Director | 01 September 2019 | Active |
20 Cavendish Square, London, W1G 0RN | Director | 01 January 2020 | Active |
20 Cavendish Square, London, W1G 0RN | Director | 01 November 2019 | Active |
20 Cavendish Square, London, W1G 0RN | Director | 15 May 2020 | Active |
20 Cavendish Square, London, W1G ORN | Director | 27 June 2017 | Active |
20 Cavendish Square, London, W1G 0RN | Director | 01 September 2023 | Active |
20 Cavendish Square, London, W1G 0RN | Director | 01 July 2018 | Active |
61 Burbage Road, London, SE24 9HB | Secretary | 10 December 1999 | Active |
32 Manor Grove, Richmond, TW9 4QF | Secretary | - | Active |
20 Cavendish Square, London, W1G 0RN | Secretary | 01 February 2021 | Active |
59, - 65, Lowlands Road, Harrow, HA1 3AW | Secretary | 01 July 2008 | Active |
Old Manor, Quality Street, Redhill, RH1 3BB | Secretary | 02 January 1996 | Active |
Kirkstalls Hillhead, Perry Green, Much Hadham, SG10 6DU | Director | - | Active |
20 Cavendish Square, London, W1G 0RN | Director | 01 January 2018 | Active |
59-65, Lowlands Road, Harrow, United Kingdom, HA1 3AW | Director | 15 January 2007 | Active |
7 Harmsworth Mews, London, SE11 4SQ | Director | - | Active |
The Heights, 59-65 Lowlands Road, Harrow, England, HA1 3AW | Director | 01 September 2013 | Active |
32 Manor Grove, Richmond, TW9 4QF | Director | - | Active |
59-65, Lowlands Road, Harrow, England, HA1 3AW | Director | 15 December 2014 | Active |
59-65, Lowlands Road, Harrow, HA1 3AW | Director | 23 June 2008 | Active |
59-65, Lowlands Road, Harrow, England, HA1 3AW | Director | 11 November 2013 | Active |
59-65, Lowlands Road, Harrow, HA1 3AW | Director | 31 January 2006 | Active |
59-65, Lowlands Road, Harrow, HA1 3AW | Director | 16 March 2005 | Active |
162 Banbury Road, Oxford, OX2 7BT | Director | 18 February 1994 | Active |
59-65, Lowlands Road, Harrow, HA1 3AW | Director | 31 January 2006 | Active |
18 Crediton Road, London, NW10 3DU | Director | - | Active |
A7, Callencroft Court, The Mumbles, Swansea, SA31 4TG | Director | - | Active |
59-65, Lowlands Road, Harrow, England, HA1 3AW | Director | 11 November 2013 | Active |
59-65, Lowlands Road, Harrow, HA1 3AW | Director | 12 March 2008 | Active |
20 Cavendish Square, London, W1G 0RN | Director | 11 November 2013 | Active |
59-65, Lowlands Road, Harrow, HA1 3AW | Director | 04 November 2003 | Active |
44 Inverness Street, London, NW1 7HB | Director | - | Active |
20 Cavendish Square, London, W1G 0RN | Director | 27 June 2017 | Active |
2 Heathwood Close, Heath Road, Leighton Buzzard, LU7 8AU | Director | 16 September 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Second filing of director appointment with name. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2023-01-06 | Incorporation | Memorandum articles. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Officers | Termination secretary company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-03-09 | Incorporation | Memorandum articles. | Download |
2021-03-09 | Resolution | Resolution. | Download |
2021-03-09 | Officers | Appoint person secretary company with name date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.