This company is commonly known as Spectator (1828) Limited(the). The company was founded 48 years ago and was given the registration number 01232804. The firm's registered office is in . You can find them at 22 Old Queen Street, London, , . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | SPECTATOR (1828) LIMITED(THE) |
---|---|---|
Company Number | : | 01232804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Old Queen Street, London, SW1H 9HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Old Queen Street, London, United Kingdom, SW1H 9HP | Director | 07 June 2023 | Active |
22, Old Queen Street, London, United Kingdom, SW1H 9HP | Director | 07 June 2023 | Active |
22 Old Queen Street, London, SW1H 9HP | Director | 01 March 2024 | Active |
5 Uplands Way, Riverhead, Sevenoaks, TN13 3BN | Secretary | 12 September 1996 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Secretary | 25 September 2003 | Active |
25 Strawberry Hill Road, Twickenham, TW1 4PZ | Secretary | - | Active |
Abbey House, 342 Regents Park Road, London, N3 2LL | Corporate Secretary | 20 August 2005 | Active |
14 Cottesmore Gardens, London, W8 5PR | Director | 13 May 1993 | Active |
22 Old Queen Street, London, SW1H 9HP | Director | 27 September 2004 | Active |
22 Old Queen Street, London, SW1H 9HP | Director | 27 September 2004 | Active |
14 Cottesmore Gardens, London, W8 5PR | Director | - | Active |
57a Tufton Street, London, SW1 3QL | Director | - | Active |
19 Hanover Terrace, London, NW1 4RJ | Director | - | Active |
Hamilton House, Hockham Road Compton, Newbury, RG20 6QJ | Director | 12 May 2004 | Active |
5 Selwood Terrace, London, SW7 3QN | Director | - | Active |
43 Gloucester Square, London, W2 2TQ | Director | 10 February 1994 | Active |
4 Scarsdale Villas, London, W8 6PR | Director | - | Active |
17 South Street, London, W1K 2XB | Director | 04 December 1997 | Active |
Edgehill Succombs Hill, Warlingham, CR6 9JG | Director | - | Active |
Friars Well, Wartnaby, Melton Mowbray, L14 3HY | Director | 13 May 1993 | Active |
Platts Green House Worthing Road, Horsham, RH13 8NS | Director | 09 October 2000 | Active |
22 Old Queen Street, London, SW1H 9HP | Director | 27 September 2004 | Active |
22 Old Queen Street, London, SW1H 9HP | Director | 27 September 2004 | Active |
22 Old Queen Street, London, SW1H 9HP | Director | 27 September 2004 | Active |
11 Eldon Road, London, W8 5PU | Director | - | Active |
Wildwood, Winterpit Lane, Horsham, RH13 6LZ | Director | - | Active |
The Old Rectory, Hedgerley, SL2 3UY | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Resolution | Resolution. | Download |
2023-12-18 | Incorporation | Memorandum articles. | Download |
2023-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-10 | Accounts | Accounts with accounts type group. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Resolution | Resolution. | Download |
2023-07-03 | Incorporation | Memorandum articles. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Change of constitution | Statement of companys objects. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.