UKBizDB.co.uk

SCHOOL GOVERNMENT PUBLISHING COMPANY LIMITED(THE)

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

This company is commonly known as School Government Publishing Company Limited(the). The company was founded 102 years ago and was given the registration number 00178226. The firm's registered office is in LONDON. You can find them at 27/28 Eastcastle Street, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:SCHOOL GOVERNMENT PUBLISHING COMPANY LIMITED(THE)
Company Number:00178226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1921
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:27/28 Eastcastle Street, London, W1W 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary18 February 2014Active
530 Allview Terrace, Laguna Beach, United States,

Director12 September 2005Active
1010, Emerald Bay, Laguna Beach, United States, 92651

Director12 September 2005Active
The Nutshell, 5 Bolters Lane, Banstead, SM7 2AU

Secretary11 November 1993Active
The Nutshell 5 Bolters Lane, Banstead, SM7 2AU

Secretary-Active
1 Hendol Cottage, Marsh Green, Edenbridge, TN8 5QA

Secretary15 November 1996Active
160 Bletchingley Road, Redhill, RH1 3QN

Secretary01 January 2001Active
411, Tower Bridge Business Centre, 46-48 East Smithfield, London, United Kingdom, E1W 1AW

Corporate Secretary25 March 2006Active
5th Floor Alder Castle, 10 Noble Street, London, EC2V 7QJ

Corporate Secretary12 September 2005Active
7, Warwick Road, Reading, RG2 7AX

Director12 September 2005Active
The Nutshell 5 Bolters Lane, Banstead, SM7 2AU

Director-Active
Les Brignauds, 24700 Menesplet, France,

Director01 January 2001Active
1 Hendol Cottage, Marsh Green, Edenbridge, TN8 5QA

Director-Active
11 Delamere Road, London, SW20 8PS

Director01 January 2001Active
Clare Cottage 11 Hill Drive, Hove, BN3 6QN

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-14Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Mortgage

Mortgage satisfy charge full.

Download
2014-10-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.