This company is commonly known as Spear Publishing Limited. The company was founded 21 years ago and was given the registration number 04931527. The firm's registered office is in LONDON. You can find them at John Carpenter House, John Carpenter Street, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | SPEAR PUBLISHING LIMITED |
---|---|---|
Company Number | : | 04931527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | John Carpenter House, John Carpenter Street, London, EC4Y 0AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 5, Salters House, 156 High Street, Hull, England, HU1 1NQ | Director | 19 January 2024 | Active |
Studio 5, Salters House, 156 High Street, Hull, England, HU1 1NQ | Director | 19 January 2024 | Active |
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN | Secretary | 18 March 2010 | Active |
28 Roland Gardens, Flat 2, London, SW7 3PL | Secretary | 14 October 2003 | Active |
122-126, Tooley Street, London, SE1 2TU | Corporate Nominee Secretary | 14 October 2003 | Active |
Studio 5, Salters House, 156 High Street, Hull, England, HU1 1NQ | Director | 30 September 2016 | Active |
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN | Director | 18 March 2010 | Active |
303a, Westbourne Park Road, London, W11 1EF | Director | 06 August 2009 | Active |
74 The Coach House, Upton Cressett, Bridgnorth, WV16 6UH | Director | 14 October 2003 | Active |
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN | Director | 18 March 2010 | Active |
Studio 5, Salters House, 156 High Street, Hull, England, HU1 1NQ | Director | 04 September 2012 | Active |
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN | Director | 12 January 2010 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Director | 02 March 2015 | Active |
28 Roland Gardens, Flat 2, London, SW7 3PL | Director | 14 October 2003 | Active |
Studio 5, Salters House, 156 High Street, Hull, England, HU1 1NQ | Director | 06 March 2023 | Active |
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN | Director | 18 March 2010 | Active |
122-126, Tooley Street, London, SE1 2TU | Corporate Nominee Director | 14 October 2003 | Active |
Mr Michael Thomas Danson | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 5, Salters House, Hull, England, HU1 1NQ |
Nature of control | : |
|
Progressive Luxury Publishing Limited | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.