UKBizDB.co.uk

THINK POSTGRAD LTD

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

This company is commonly known as Think Postgrad Ltd. The company was founded 15 years ago and was given the registration number 06630198. The firm's registered office is in CHELTENHAM. You can find them at Unit 7 Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:THINK POSTGRAD LTD
Company Number:06630198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Unit 7 Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, England, GL52 7DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, England, GL52 7DQ

Director25 October 2017Active
79, Essex Road, Islington, London, England, N1 2SF

Secretary25 June 2008Active
79, Essex Road, Islington, London, England, N1 2SF

Director25 June 2008Active

People with Significant Control

Amcomri Business Services Group Ltd
Notified on:19 January 2023
Status:Active
Country of residence:England
Address:46/48 Beak Street, Beak Street, London, England, W1F 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Patrick Mcgowan
Notified on:09 December 2017
Status:Active
Date of birth:January 1962
Nationality:Irish
Country of residence:Ireland
Address:Shore Road, Blackrock, Dundalk, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Karen Davies
Notified on:26 October 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Unit 7, Malvern View Business Park, Cheltenham, England, GL52 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jessica Jane Plumbley
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:79, Essex Road, London, N1 2SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Accounts

Change account reference date company current shortened.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Capital

Capital alter shares subdivision.

Download
2018-01-18Capital

Capital allotment shares.

Download
2018-01-16Resolution

Resolution.

Download
2018-01-03Capital

Capital name of class of shares.

Download
2017-12-12Capital

Capital cancellation shares.

Download
2017-12-12Capital

Capital return purchase own shares.

Download
2017-12-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.