UKBizDB.co.uk

SUBUD PUBLICATIONS INTERNATIONAL

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

This company is commonly known as Subud Publications International. The company was founded 49 years ago and was given the registration number 01210435. The firm's registered office is in ST. ALBANS. You can find them at 47 Waverley Road, , St. Albans, Hertfordshire. This company's SIC code is 58110 - Book publishing.

Company Information

Name:SUBUD PUBLICATIONS INTERNATIONAL
Company Number:01210435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:47 Waverley Road, St. Albans, Hertfordshire, AL3 5PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Waverley Road, St Albans, AL3 5PH

Secretary15 January 1993Active
Flat 4, One Porchester Gate, London, United Kingdom, W2 3HN

Director04 August 1996Active
Flat 4, One Porchester Gate, London, W2 3HN

Director04 August 1996Active
1202, South Perry Road,, Woodstock,, United States,

Director13 May 2000Active
47, Waverley Road, St. Albans, AL3 5PH

Director05 October 2014Active
47, Waverley Road, St. Albans, AL3 5PH

Director18 October 2009Active
47, Waverley Road, St. Albans, AL3 5PH

Director05 September 2019Active
Newlands Farm, Pounsley Blackboys, Uckfield, TN22 4HA

Secretary-Active
Loudwater Farm, Loudwater Lane, Rickmansworth, WD3 4HG

Director02 January 1993Active
The Oast House Bassetts, Mark Cross, Crowborough, TN6 3PE

Director-Active
Stoneywood Cottage Greenwoods Lane, Punnetts Town, Heathfield, TN21 9HU

Director-Active
48a Clarence Street, Dartmouth, TQ6 9NW

Director-Active
East House, 3 Laughton Road Ringmer, Lewes, BN8 5NH

Director02 April 1995Active
17, Northlands Road, Adstock, Buckingham, England, MK18 2JJ

Director10 September 2007Active
Lelie Straat 18, Achel, Belgium,

Director20 January 2001Active
Hassestr.11, Hamburg, Germany, FOREIGN

Director01 August 1998Active
110 Langley Way, Watford, WD1 3EE

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2015-09-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.