This company is commonly known as Redactive Publishing Limited. The company was founded 28 years ago and was given the registration number 03156216. The firm's registered office is in LONDON. You can find them at Level 5, 78, Chamber Street, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | REDACTIVE PUBLISHING LIMITED |
---|---|---|
Company Number | : | 03156216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1996 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 5, 78, Chamber Street, London, United Kingdom, E1 8BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Dallington Street, London, England, EC1V 0LN | Secretary | 01 July 2002 | Active |
9, Dallington Street, London, England, EC1V 0LN | Director | 01 July 2002 | Active |
9, Dallington Street, London, England, EC1V 0LN | Director | 21 February 1996 | Active |
9, Dallington Street, London, England, EC1V 0LN | Director | 01 June 2010 | Active |
9, Dallington Street, London, England, EC1V 0LN | Director | 01 March 2017 | Active |
9, Dallington Street, London, England, EC1V 0LN | Director | 01 June 2010 | Active |
9, Dallington Street, London, England, EC1V 0LN | Director | 01 July 2011 | Active |
51 Denman Drive North, London, NW11 6RD | Secretary | 28 February 1998 | Active |
Flat 5, 183 Sussex Gardens, London, W2 2RH | Secretary | 21 February 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 February 1996 | Active |
51 Denman Drive North, London, NW11 6RD | Director | 02 November 1998 | Active |
17 Britton Street, London, EC1M 5TP | Director | 01 June 2010 | Active |
17 Britton Street, London, EC1M 5TP | Director | 21 February 1996 | Active |
17 Britton Street, London, EC1M 5TP | Director | 01 March 2014 | Active |
17 Britton Street, London, EC1M 5TP | Director | 01 June 2010 | Active |
17 Britton Street, London, EC1M 5TP | Director | 01 June 2010 | Active |
17 Britton Street, London, EC1M 5TP | Director | 01 June 2010 | Active |
17 Britton Street, London, EC1M 5TP | Director | 01 June 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 February 1996 | Active |
Redactive Media Group (Holdings) Ltd | ||
Notified on | : | 08 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Brian Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-30 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Officers | Change person secretary company with change date. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.