UKBizDB.co.uk

TRANSATLANTIC PUBLISHERS GROUP LIMITED

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

This company is commonly known as Transatlantic Publishers Group Limited. The company was founded 22 years ago and was given the registration number 04299898. The firm's registered office is in ABINGDON. You can find them at 160 Eastern Avenue, Milton, Abingdon, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:TRANSATLANTIC PUBLISHERS GROUP LIMITED
Company Number:04299898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2001
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:160 Eastern Avenue, Milton, Abingdon, England, OX14 4SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Corporate Secretary18 October 2021Active
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Director18 October 2021Active
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Secretary04 August 2020Active
Flat B 21 Courtfield Gardens, London, SW5 0PD

Secretary11 October 2002Active
PO BOX 556, Hunkins Waterfront, Plaza, Main Street, Charlestown, West Indies,

Corporate Secretary05 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 October 2001Active
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Director04 May 2020Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director04 May 2020Active
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Director04 May 2020Active
97 Greenham Road, London, N10 1LN

Director10 July 2008Active
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Director04 May 2020Active
Gray's Inn House, Clerkenwell Road, London, England, EC1R 5DB

Director15 October 2019Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director04 May 2020Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director04 May 2020Active
Gray's Inn House, Clerkenwell Road, London, England, EC1R 5DB

Director15 October 2019Active
Flat B, 21 Courtfield Gardens, London, SW5 0PD

Director05 October 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 October 2001Active

People with Significant Control

Eurospan Limited
Notified on:15 October 2019
Status:Active
Country of residence:England
Address:Gray's Inn House, Clerkenwell Road, London, England, EC1R 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Azad Ajamian
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:American
Country of residence:Usa
Address:842, Centrillion Dr, Va 22102-1446, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Vartan Ajamian
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:American
Country of residence:Usa
Address:842, Centrillion Drive, Mclean, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination secretary company with name termination date.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Address

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

Download
2021-10-28Officers

Appoint corporate secretary company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-04Accounts

Change account reference date company previous shortened.

Download
2020-08-04Officers

Appoint person secretary company with name date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Address

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

Download

Copyright © 2024. All rights reserved.