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.
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 | : |
|
Registered Address | : | Stonecot, Whiteway, Stroud, England, GL6 7ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stonecot, Whiteway, Stroud, England, GL6 7ER | Secretary | 08 June 1994 | Active |
Stonecot, Whiteway, Stroud, England, GL6 7ER | Director | - | Active |
Kendrick Hall Kendrick Street, Stroud, GL5 1AA | Secretary | - | Active |
3b Market Place, Faringdon, SN7 7HL | Secretary | 10 February 1993 | Active |
45 Freame Close, Manor Village, Chalford, GL6 8HG | Director | 01 June 2001 | Active |
Stonecot, Whiteway, Stroud, England, GL6 7ER | Director | 25 July 2007 | Active |
23 Chesterton Park, Cirencester, GL7 1XU | Director | - | Active |
2 Church Walk, Bawtry, Doncaster, DN10 6JD | Director | 04 July 2000 | Active |
76 Berkeley Vale Park, Berkeley, GL13 9TQ | Director | 10 February 1993 | Active |
3b Market Place, Faringdon, SN7 7HL | Director | 10 February 1993 | Active |
11, Upper Brook Street, Rugeley, United Kingdom, WS15 2DP | Director | 20 January 2005 | Active |
21 Westfield Avenue, Brockworth, Gloucester, GL3 4AU | Director | 08 August 1994 | Active |
21 Westfield Avenue, Brockworth, Gloucester, GL3 4AU | Director | 17 June 1993 | Active |
Woodlands Cottage, 74 Eastwick Drive Bookham, Leatherhead, KT23 3NX | Director | 06 September 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-04 | Address | Change registered office address company with date old address new address. | Download |
2015-05-29 | Officers | Change person director company with change date. | Download |
2014-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.