UKBizDB.co.uk

TABLET PUBLISHING COMPANY LIMITED(THE)

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

This company is commonly known as Tablet Publishing Company Limited(the). The company was founded 88 years ago and was given the registration number 00311249. The firm's registered office is in HAMMERSMITH. You can find them at 1 King Street Cloisters, Clifton Walk, Hammersmith, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:TABLET PUBLISHING COMPANY LIMITED(THE)
Company Number:00311249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1936
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:1 King Street Cloisters, Clifton Walk, Hammersmith, W6 0GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 King Street Cloisters, Clifton Walk, London, England, W6 0GY

Secretary23 April 2019Active
1 King Street Cloisters, Clifton Walk, Hammersmith, W6 0GY

Director08 December 2023Active
16, Knole Way, Sevenoaks, England, TN13 3RS

Director16 November 2017Active
1 King Street Cloisters, Clifton Walk, Hammersmith, W6 0GY

Director08 December 2023Active
51, Brynmaer Road, London, England, SW11 4EN

Director03 December 2015Active
1 King Street Cloisters, Clifton Walk, Hammersmith, W6 0GY

Director08 December 2023Active
198, High Holborn, London, United Kingdom, WC1V 7BD

Director05 May 2011Active
1 King Street Cloisters, Clifton Walk, Hammersmith, W6 0GY

Director02 May 2017Active
Wharton, Generals Lane, Boreham, Chelmsford, England, CM3 3HN

Director09 July 2015Active
1 King Street Cloisters, Clifton Walk, Hammersmith, W6 0GY

Director08 December 2023Active
37 Boscastle Road, Boscastle Road, London, England, NW5 1EE

Director07 July 2020Active
1 King Street Cloisters, Clifton Walk, Hammersmith, W6 0GY

Director08 December 2023Active
Pooleys, Altarnun, Launceston, England, PL15 7SJ

Director10 May 2012Active
21 Priory Road, Sale, M33 2BS

Director21 September 2006Active
14 Vitae Apartments, 311 Goldhawk Road, London, England, W6 0SZ

Director21 September 2017Active
1 Bishops Avenue, Bromley, BR1 3ET

Secretary-Active
57 Averill Street, Hammersmith, London, W6 8ED

Secretary13 February 1992Active
41 Northfield Road, Cobham, KT11 1JL

Secretary01 November 2003Active
Foxfield House Potash Road, Billericay, CM11 1DJ

Director18 September 1997Active
65, Main Street, Thorner, Leeds, England, LS14 3BU

Director22 February 2015Active
8 Lawn Road, London, NW3 2XS

Director25 November 1999Active
1 King Street Cloisters, Clifton Walk, Hammersmith, W6 0GY

Director01 June 2020Active
109 Cranbrook Road, Bristol, BS6 7DA

Director11 November 2004Active
19 Hugh Street, London, SW1V 1QJ

Director-Active
77, Gibbon Road, Kingston Upon Thames, England, KT2 6AE

Director09 July 2015Active
24 Westbourne Road, Lancaster, LA1 5DB

Director14 May 1998Active
57 Lyme Grove, London, E9 6PX

Director01 January 2004Active
Apt 6, Batisse De La Mielle, St Aubin,

Director-Active
26 Merton Road, London, E17 9DE

Director25 September 2003Active
11 Cleveland Row, St James, London, SW1A 1DH

Director19 November 1992Active
1 King Street Cloisters, Clifton Walk, Hammersmith, W6 0GY

Director01 June 2020Active
8 Wool Road, Wimbledon, London, SW20 0HW

Director-Active
57 Averill Street, Hammersmith, London, W6 8ED

Director-Active
41 Northfield Road, Cobham, KT11 1JL

Director01 November 2003Active
23 Nassington Road, Hampstead, London, NW3 2TX

Director-Active

People with Significant Control

Mrs Helen Ghosh
Notified on:14 February 2020
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:194, Marlborough Road, Oxford, England, OX1 4LT
Nature of control:
  • Significant influence or control
Mr Michael Craven
Notified on:14 February 2020
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:15, Christchurch Hill, London, England, NW3 1JY
Nature of control:
  • Significant influence or control
The Tablet Trust
Notified on:01 February 2018
Status:Active
Country of residence:England
Address:1 King Street Cloisters, Clifton Walk, London, England, W6 0GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Dame Colette Bowe
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:18, Elia Street, London, England, N1 8DE
Nature of control:
  • Significant influence or control as trust
Mr John Edwin Adshead
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Foxfield House, Potash Road, Billericay, England, CM11 1HH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Lord Ralph Thomas Campion George Camoys
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:Stonor Park, Stonor, Henley-On-Thames, England, RG9 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control
Mr Michael Damien Phelan
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:22, Wattleton Road, Beaconsfield, England, HP9 1TS
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust

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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-01Resolution

Resolution.

Download
2023-12-01Incorporation

Memorandum articles.

Download
2023-08-15Accounts

Accounts with accounts type small.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-07-20Accounts

Accounts with accounts type small.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.