UKBizDB.co.uk

SCIENCE BUSINESS PUBLISHING LIMITED

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

This company is commonly known as Science Business Publishing Limited. The company was founded 20 years ago and was given the registration number 05100435. The firm's registered office is in LONDON. You can find them at 11 Fulready Road, , London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:SCIENCE BUSINESS PUBLISHING LIMITED
Company Number:05100435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:11 Fulready Road, London, England, E10 6DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Fulready Road, London, England, E10 6DT

Director01 July 2016Active
11, Fulready Road, London, England, E10 6DT

Director13 April 2004Active
20, Brunhildenstrasse, Munich, Germany, D-80639

Director02 April 2020Active
11, Fulready Road, London, England, E10 6DT

Director24 October 2022Active
11, Fulready Road, London, England, E10 6DT

Director01 September 2004Active
11 Grittleton Road, London, W9 2DD

Secretary13 April 2004Active
6 Percy Street, London, Percy Street, London, England, W1T 1DQ

Secretary02 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 April 2004Active
2, Lord Napier Place, London, England, W6 9UB

Director14 December 2012Active
6 Percy Street, London, Percy Street, London, England, W1T 1DQ

Director14 December 2012Active
6 Percy Street, London, Percy Street, London, England, W1T 1DQ

Director02 September 2005Active
166 Northwood Way, Northwood, Middx, HA6 1RB

Director11 August 2011Active
11, Fulready Road, London, England, E10 6DT

Director03 July 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 April 2004Active

People with Significant Control

Mr Richard Hudson
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:American
Country of residence:England
Address:6, Percy Street, London, England, W1T 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Capital

Capital allotment shares.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Capital

Capital allotment shares.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Capital

Capital allotment shares.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Address

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

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Capital

Capital allotment shares.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.