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.
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 | : |
|
Registered Address | : | 160 Eastern Avenue, Milton, Abingdon, England, OX14 4SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Corporate Secretary | 18 October 2021 | Active |
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Director | 18 October 2021 | Active |
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Secretary | 04 August 2020 | Active |
Flat B 21 Courtfield Gardens, London, SW5 0PD | Secretary | 11 October 2002 | Active |
PO BOX 556, Hunkins Waterfront, Plaza, Main Street, Charlestown, West Indies, | Corporate Secretary | 05 October 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 October 2001 | Active |
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Director | 04 May 2020 | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 04 May 2020 | Active |
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Director | 04 May 2020 | Active |
97 Greenham Road, London, N10 1LN | Director | 10 July 2008 | Active |
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Director | 04 May 2020 | Active |
Gray's Inn House, Clerkenwell Road, London, England, EC1R 5DB | Director | 15 October 2019 | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 04 May 2020 | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 04 May 2020 | Active |
Gray's Inn House, Clerkenwell Road, London, England, EC1R 5DB | Director | 15 October 2019 | Active |
Flat B, 21 Courtfield Gardens, London, SW5 0PD | Director | 05 October 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type small. | Download |
2023-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-11-25 | Incorporation | Memorandum articles. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination secretary company with name termination date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Accounts | Accounts with accounts type full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-04 | Officers | Appoint person secretary company with name date. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.