UKBizDB.co.uk

TIME2STUDY PUBLICATIONS LIMITED

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

This company is commonly known as Time2study Publications Limited. The company was founded 33 years ago and was given the registration number 02550232. The firm's registered office is in STROUD. You can find them at Stonecot, Whiteway, Stroud, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:TIME2STUDY PUBLICATIONS LIMITED
Company Number:02550232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Stonecot, Whiteway, Stroud, England, GL6 7ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonecot, Whiteway, Stroud, England, GL6 7ER

Secretary08 June 1994Active
Stonecot, Whiteway, Stroud, England, GL6 7ER

Director-Active
Kendrick Hall Kendrick Street, Stroud, GL5 1AA

Secretary-Active
3b Market Place, Faringdon, SN7 7HL

Secretary10 February 1993Active
45 Freame Close, Manor Village, Chalford, GL6 8HG

Director01 June 2001Active
Stonecot, Whiteway, Stroud, England, GL6 7ER

Director25 July 2007Active
23 Chesterton Park, Cirencester, GL7 1XU

Director-Active
2 Church Walk, Bawtry, Doncaster, DN10 6JD

Director04 July 2000Active
76 Berkeley Vale Park, Berkeley, GL13 9TQ

Director10 February 1993Active
3b Market Place, Faringdon, SN7 7HL

Director10 February 1993Active
11, Upper Brook Street, Rugeley, United Kingdom, WS15 2DP

Director20 January 2005Active
21 Westfield Avenue, Brockworth, Gloucester, GL3 4AU

Director08 August 1994Active
21 Westfield Avenue, Brockworth, Gloucester, GL3 4AU

Director17 June 1993Active
Woodlands Cottage, 74 Eastwick Drive Bookham, Leatherhead, KT23 3NX

Director06 September 1993Active

People with Significant Control

Mr Peter Harrison
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Stonecot, Whiteway, Stroud, England, GL6 7ER
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Adam John Greaves
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Stonecot, Whiteway, Stroud, England, GL6 7ER
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Address

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

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-09Confirmation statement

Confirmation statement with no updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Address

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

Download
2015-05-29Officers

Change person director company with change date.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.