UKBizDB.co.uk

TRANSWORLD PUBLISHERS LIMITED

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

This company is commonly known as Transworld Publishers Limited. The company was founded 73 years ago and was given the registration number 00485183. The firm's registered office is in . You can find them at 20 Vauxhall Bridge Road, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TRANSWORLD PUBLISHERS LIMITED
Company Number:00485183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:20 Vauxhall Bridge Road, London, SW1V 2SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Vauxhall Bridge Road, London, SW1V 2SA

Secretary30 June 2016Active
20 Vauxhall Bridge Road, London, SW1V 2SA

Director01 July 1998Active
20 Vauxhall Bridge Road, London, SW1V 2SA

Director20 October 2014Active
6 Mcalmont Ridge, Huxley Close, Godalming, GU7 2AR

Secretary-Active
20 Vauxhall Bridge Road, London, SW1V 2SA

Secretary20 October 2014Active
20 Vauxhall Bridge Road, London, SW1V 2SA

Secretary21 March 2000Active
46 Elms Road, London, SW4 9EX

Director-Active
Little Foxley 23 Green Lane, Burnham, Slough, SL1 8DZ

Director-Active
4 Lonsdale Road, London, W4 1ND

Director-Active
433 East 51st Street Apt 7b, New York City New York, Usa, FOREIGN

Director-Active
20 Vauxhall Bridge Road, London, SW1V 2SA

Director01 July 1993Active
2 Roseacre Close, London, W13 8DG

Director-Active
20 Vauxhall Bridge Road, London, SW1V 2SA

Director01 July 1993Active
43 Cockney Hill, Tilehurst, Reading, RG3 4HF

Director-Active
55 Bottrells Lane, Chalfont St. Giles, HP8 4EY

Director01 July 1996Active
6 Mcalmont Ridge, Huxley Close, Godalming, GU7 2AR

Director01 July 1993Active
12 Kelvin Crescent, Harrow Weald, Harrow, HA3 6DP

Director-Active
21 Red Oak Lane, Ridgefield Connecticut Ca 06877, Usa,

Director-Active
24 Halsey Street, London, SW3 2PT

Director-Active
Gharial Wheeler Lane, Witley, Godalming, GU8 5QT

Director01 July 1993Active
36 Albion Street, London, W2 2AU

Director01 July 1993Active
11 Richmond Road, Ealing, London, W5 5NS

Director01 July 1993Active
50 Stile Hall Gardens, Chiswick, London, W4 3BU

Director-Active
33 East 70th Street, New York Ny 10021, Usa, FOREIGN

Director-Active
Bertelsmann Ag, Neumarkter Strasse 18 Munchen 80 D-8000, Germany,

Director-Active
Mill Holme West Street, Stanwick, Wellingborough, NN9 6QY

Director-Active
20 Vauxhall Bridge Road, London, SW1V 2SA

Director01 July 1993Active
Flat 9, 27 Chesham Street, London, SW1X 8NQ

Director01 January 1996Active
Transworld Publishers Australia Pty Ltd, 40 Yeo Street Neutral Bay Sydney Nsw 2089, Australia,

Director-Active
62 Queens Gate, London, SW7 5JP

Director-Active

People with Significant Control

The Random House Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Vauxhall Bridge Road, London, England, SW1V 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type dormant.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type dormant.

Download
2016-07-07Officers

Appoint person secretary company with name date.

Download
2016-07-07Officers

Termination secretary company with name termination date.

Download
2016-07-06Accounts

Accounts with accounts type dormant.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Officers

Termination director company with name termination date.

Download
2015-03-25Officers

Termination director company with name termination date.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type dormant.

Download
2014-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.