UKBizDB.co.uk

SPECTATOR (1828) LIMITED(THE)

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

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.

Company Information

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:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:22 Old Queen Street, London, SW1H 9HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Old Queen Street, London, United Kingdom, SW1H 9HP

Director07 June 2023Active
22, Old Queen Street, London, United Kingdom, SW1H 9HP

Director07 June 2023Active
22 Old Queen Street, London, SW1H 9HP

Director01 March 2024Active
5 Uplands Way, Riverhead, Sevenoaks, TN13 3BN

Secretary12 September 1996Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary25 September 2003Active
25 Strawberry Hill Road, Twickenham, TW1 4PZ

Secretary-Active
Abbey House, 342 Regents Park Road, London, N3 2LL

Corporate Secretary20 August 2005Active
14 Cottesmore Gardens, London, W8 5PR

Director13 May 1993Active
22 Old Queen Street, London, SW1H 9HP

Director27 September 2004Active
22 Old Queen Street, London, SW1H 9HP

Director27 September 2004Active
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

Director12 May 2004Active
5 Selwood Terrace, London, SW7 3QN

Director-Active
43 Gloucester Square, London, W2 2TQ

Director10 February 1994Active
4 Scarsdale Villas, London, W8 6PR

Director-Active
17 South Street, London, W1K 2XB

Director04 December 1997Active
Edgehill Succombs Hill, Warlingham, CR6 9JG

Director-Active
Friars Well, Wartnaby, Melton Mowbray, L14 3HY

Director13 May 1993Active
Platts Green House Worthing Road, Horsham, RH13 8NS

Director09 October 2000Active
22 Old Queen Street, London, SW1H 9HP

Director27 September 2004Active
22 Old Queen Street, London, SW1H 9HP

Director27 September 2004Active
22 Old Queen Street, London, SW1H 9HP

Director27 September 2004Active
11 Eldon Road, London, W8 5PU

Director-Active
Wildwood, Winterpit Lane, Horsham, RH13 6LZ

Director-Active
The Old Rectory, Hedgerley, SL2 3UY

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-18Incorporation

Memorandum articles.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Resolution

Resolution.

Download
2023-07-03Incorporation

Memorandum articles.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-26Change of constitution

Statement of companys objects.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.