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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125, Wood Street, London, England, EC2V 7AW | Corporate Secretary | 01 November 2017 | Active |
Bahnhofplatz 6, Siebnen, Switzerland, CH-8854 | Director | 01 November 2017 | Active |
55, Blenheim Terrace, London, NW8 0EJ | Secretary | 18 December 1996 | Active |
6 Elms Crescent, London, SW4 8RB | Secretary | - | Active |
80 Strand, London, WC2R 0RL | Secretary | 30 June 2016 | Active |
28 Lancaster Grove, London, NW3 4PB | Secretary | 31 March 2002 | Active |
80 Strand, London, WC2R 0RL | Director | 30 June 2016 | Active |
Whitebeam, Wainhill, Chinnor, OX39 4AB | Director | 01 January 1998 | Active |
80, Strand, London, WC2R 0RL | Director | 31 May 2010 | Active |
23 Kirkside Road, London, SE3 7SQ | Director | - | Active |
7 Parliament Hill, London, NW3 2SY | Director | - | Active |
80, Strand, London, WC2R 0RL | Director | 31 May 2010 | Active |
6 Elms Crescent, London, SW4 8RB | Director | - | Active |
Saffron House, Ewelme, Wallingford, OX10 6HP | Director | 18 December 1996 | Active |
Parsonage Farm Cottage Forty Green, Beaconsfield, HP9 1XS | Director | 18 December 1996 | Active |
54 Chevening Road, London, SE10 0LA | Director | - | Active |
80 Strand, London, WC2R 0RL | Director | 05 August 2016 | Active |
99, Cranley Gardens, London, N10 3AD | Director | 31 July 2009 | Active |
80 Strand, London, WC2R 0RL | Director | 30 August 2016 | Active |
Briarbank House, 12a Childs Hill Road, Bookham Leatherhead, KT23 3QG | Director | 20 May 2003 | Active |
6, York Buildings, London, WC2N 6JN | Director | 28 February 2005 | Active |
28 Lancaster Grove, London, NW3 4PB | Director | 28 February 2003 | Active |
17 Cumberland Street, London, SW1V 4LS | Director | 31 October 2002 | Active |
80 Strand, London, WC2R 0RL | Director | 13 July 2015 | Active |
80 Strand, London, WC2R 0RL | Director | 18 April 2011 | Active |
20 Daleside, Gerrards Cross, SL9 7JE | Director | 18 February 1999 | Active |
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 | : |
|
Penguin Books Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80, Strand, London, England, WC2R 0RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Change person director company with change date. | Download |
2024-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Accounts | Change account reference date company current shortened. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-07 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.