This company is commonly known as The New Welsh Review. The company was founded 34 years ago and was given the registration number 02493828. The firm's registered office is in ABERYSTWYTH. You can find them at Office D24, Hugh Owen Building Aberystwyth University, Penglais, Aberystwyth, Dyfed. This company's SIC code is 58141 - Publishing of learned journals.
Name | : | THE NEW WELSH REVIEW |
---|---|---|
Company Number | : | 02493828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 April 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D24, Hugh Owen Building Aberystwyth University, Penglais, Aberystwyth, Dyfed, SY23 3DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office D24, Hugh Owen Building, Aberystwyth University, Penglais, Aberystwyth, Wales, SY23 3DY | Director | 01 March 2011 | Active |
Office D24, Hugh Owen Building, Aberystwyth University, Penglais, Aberystwyth, Wales, SY23 3DY | Director | 10 April 2014 | Active |
Office A2, Hugh Owen Building, Aberystwyth University Penglais, Aberystwyth, Wales, SY23 3DY | Secretary | 01 January 2013 | Active |
186, Langham Road, London, Uk, N15 3NB | Secretary | 06 August 2008 | Active |
Ivydene North Road, Lampeter, SA48 7HZ | Secretary | - | Active |
Ailsa Craig, Heol Y Cawl, Dinas Powys, CF64 4AH | Secretary | - | Active |
Ceri St Davids Road, Aberystwyth, SY23 1EU | Secretary | 01 June 2002 | Active |
Office A2, Hugh Owen Building, Aberystwyth University Penglais, Aberystwyth, Wales, SY23 3DY | Secretary | 03 June 2010 | Active |
Office A2, Hugh Owen Building, Aberystwyth University Penglais, Aberystwyth, Wales, SY23 3DY | Director | 06 May 2010 | Active |
15 Pembroke Road, Cardiff, CF5 1QN | Director | 28 July 2005 | Active |
Ty Gwyn Siliwen Road, Bangor, LL57 2BH | Director | - | Active |
30, Cleveland Street, London, United Kingdom, W1T 4JD | Director | 01 June 2010 | Active |
Office A2, Hugh Owen Building, Aberystwyth University Penglais, Aberystwyth, Wales, SY23 3DY | Director | 01 March 2011 | Active |
Blaencwrt, Talgarreg, Llandysul, SA44 4EU | Director | - | Active |
Pentwyn 55 Colcot Road, Barry, CF62 8HL | Director | 18 December 2001 | Active |
Pentwyn 55 Colcot Road, Barry, CF62 8HL | Director | - | Active |
Kings Heath, Saint Davids Road, Aberystwyth, SY23 1EU | Director | 26 October 2001 | Active |
93 Rhydydefaid Drive, Sketty, Swansea, SA2 8AW | Director | 02 February 1996 | Active |
Kingsheath St Davids Road, Aberystwyth, SY23 1EU | Director | - | Active |
1, Lisbburne Terrace, Aberystwyth, SY23 B2EQ | Director | 11 October 2008 | Active |
Office A2, Hugh Owen Building, Aberystwyth University Penglais, Aberystwyth, Wales, SY23 3DY | Director | 18 May 2011 | Active |
19 Southminster Road, Cardiff, CF23 5AT | Director | 26 October 2001 | Active |
Dylan Thomas Centre, Somerset Place, Swansea, Wales, SA1 1RR | Director | 01 March 2011 | Active |
23, Heathwood Grove, Cardiff, CF14 3RD | Director | 09 March 2009 | Active |
186, Langham Road, London, Uk, N15 3NB | Director | 06 August 2008 | Active |
212 Ferme Park Road Mansions, Ferme Park Road Crouch End, London, N8 9BN | Director | 23 July 2004 | Active |
Raismere, Park Road, Penarth, CF64 3BD | Director | 17 March 2007 | Active |
Office A2, Hugh Owen Building, Aberystwyth University Penglais, Aberystwyth, Wales, SY23 3DY | Director | 28 September 2011 | Active |
107 Connaught Road, Cardiff, CF24 3PY | Director | 28 July 2005 | Active |
32, Orbit Street, Cardiff, CF24 0JX | Director | 19 September 2008 | Active |
Ty Isaf, Llangoed, Ynys Mon, LL58 8PL | Director | 24 August 2005 | Active |
Beeches House, 25 Harborough Road, Desborough, NN14 2QX | Director | - | Active |
Talarlas Henfwlch Road, Carmarthen, SA33 6AA | Director | 02 February 1996 | Active |
Office A2, Hugh Owen Building, Aberystwyth University Penglais, Aberystwyth, Wales, SY23 3DY | Director | 18 May 2011 | Active |
3 Crown Street, Port Talbot, SA13 1BG | Director | - | Active |
Ms Gwen Lloyd Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | Office D24, Hugh Owen Building, Aberystwyth University, Aberystwyth, SY23 3DY |
Nature of control | : |
|
Mr Andrew Michael Walter Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | Office D24, Hugh Owen Building, Aberystwyth University, Aberystwyth, SY23 3DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Gazette | Gazette filings brought up to date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Gazette | Gazette notice compulsory. | Download |
2021-03-31 | Accounts | Accounts with accounts type small. | Download |
2020-12-12 | Gazette | Gazette filings brought up to date. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2019-11-13 | Accounts | Accounts with accounts type small. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type small. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Accounts | Accounts with accounts type small. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type small. | Download |
2016-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-04 | Accounts | Accounts with accounts type small. | Download |
2015-11-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.