UKBizDB.co.uk

ROUGH GUIDES LIMITED(THE)

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

This company is commonly known as Rough Guides Limited(the). The company was founded 38 years ago and was given the registration number 01969090. The firm's registered office is in LONDON. You can find them at 1st Floor Mill House, 8 Mill Street, London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:ROUGH GUIDES LIMITED(THE)
Company Number:01969090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1985
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:1st Floor Mill House, 8 Mill Street, London, United Kingdom, SE1 2BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Wood Street, London, England, EC2V 7AW

Corporate Secretary01 November 2017Active
Bahnhofplatz 6, Siebnen, Switzerland, CH-8854

Director01 November 2017Active
55, Blenheim Terrace, London, NW8 0EJ

Secretary18 December 1996Active
6 Elms Crescent, London, SW4 8RB

Secretary-Active
80 Strand, London, WC2R 0RL

Secretary30 June 2016Active
28 Lancaster Grove, London, NW3 4PB

Secretary31 March 2002Active
80 Strand, London, WC2R 0RL

Director30 June 2016Active
Whitebeam, Wainhill, Chinnor, OX39 4AB

Director01 January 1998Active
80, Strand, London, WC2R 0RL

Director31 May 2010Active
23 Kirkside Road, London, SE3 7SQ

Director-Active
7 Parliament Hill, London, NW3 2SY

Director-Active
80, Strand, London, WC2R 0RL

Director31 May 2010Active
6 Elms Crescent, London, SW4 8RB

Director-Active
Saffron House, Ewelme, Wallingford, OX10 6HP

Director18 December 1996Active
Parsonage Farm Cottage Forty Green, Beaconsfield, HP9 1XS

Director18 December 1996Active
54 Chevening Road, London, SE10 0LA

Director-Active
80 Strand, London, WC2R 0RL

Director05 August 2016Active
99, Cranley Gardens, London, N10 3AD

Director31 July 2009Active
80 Strand, London, WC2R 0RL

Director30 August 2016Active
Briarbank House, 12a Childs Hill Road, Bookham Leatherhead, KT23 3QG

Director20 May 2003Active
6, York Buildings, London, WC2N 6JN

Director28 February 2005Active
28 Lancaster Grove, London, NW3 4PB

Director28 February 2003Active
17 Cumberland Street, London, SW1V 4LS

Director31 October 2002Active
80 Strand, London, WC2R 0RL

Director13 July 2015Active
80 Strand, London, WC2R 0RL

Director18 April 2011Active
20 Daleside, Gerrards Cross, SL9 7JE

Director18 February 1999Active

People with Significant Control

Mr Rene Frey
Notified on:01 November 2017
Status:Active
Date of birth:November 1963
Nationality:Swiss
Country of residence:Switzerland
Address:Bahnhofplatz 6, Siebnen, Switzerland, CH-8854
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Penguin Books Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:80, Strand, London, England, WC2R 0RL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Address

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

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Accounts

Change account reference date company previous shortened.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Accounts

Change account reference date company current shortened.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Address

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

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Accounts

Change account reference date company previous shortened.

Download
2018-09-07Accounts

Change account reference date company previous shortened.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.