UKBizDB.co.uk

UKRAINIAN INFORMATION SERVICE LIMITED(THE)

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

This company is commonly known as Ukrainian Information Service Limited(the). The company was founded 46 years ago and was given the registration number 01354973. The firm's registered office is in . You can find them at 200 Liverpool Road, London, , . This company's SIC code is 58110 - Book publishing.

Company Information

Name:UKRAINIAN INFORMATION SERVICE LIMITED(THE)
Company Number:01354973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1978
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58130 - Publishing of newspapers
  • 58190 - Other publishing activities
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:200 Liverpool Road, London, N1 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 Liverpool Road, London, N1 1LF

Secretary28 February 2004Active
200 Liverpool Road, London, N1 1LF

Director26 January 2002Active
200 Liverpool Road, London, N1 1LF

Director31 October 2015Active
200 Liverpool Road, London, N1 1LF

Director-Active
200 Liverpool Road, London, N1 1LF

Director05 March 2006Active
200 Liverpool Road, London, N1 1LF

Director15 December 2000Active
6 Belfield Road, West Ewell, KT19 9SY

Secretary-Active
34 Westbere Road, London, NW2 3SR

Secretary01 March 1996Active
34 Westbere Road, London, NW2 3SR

Secretary22 February 1994Active
131 Canterbury Road, Leyton, London, E10 6EF

Director-Active
87 Fleetwood Road, London, NW10 1NR

Director-Active
6 Belfield Road, West Ewell, KT19 9SY

Director-Active
638 Western Boulevard, Nottingham, NG8 5GN

Director-Active
11 Blackwood Street, Bolton, BL3 2AZ

Director14 October 2006Active
11 Blackwood Street, Bolton, BL3 2AZ

Director26 January 2002Active
2 Wilkinson House, New North Road, London, N1 6TH

Director30 September 1992Active
34 Westbere Road, London, NW2 3SR

Director-Active
34 Westbere Road, London, NW2 3SR

Director-Active
7 Richard Court, Alston Road, Barnet, EN5 4EZ

Director11 December 1993Active
200 Liverpool Road, London, N1 1LF

Director26 January 2002Active
49 Linden Gardens, London, W2 4HG

Director-Active
174 Anstey Lane, Leicester, LE4 0FD

Director-Active
200 Liverpool Road, London, N1 1LF

Director31 October 2015Active

People with Significant Control

Rev Mykola Matwijiwskyj
Notified on:01 December 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:200 Liverpool Road, N1 1LF
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Officers

Change person director company with change date.

Download
2018-12-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-01Officers

Termination director company with name termination date.

Download
2016-12-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date no member list.

Download
2015-12-14Officers

Appoint person director company with name date.

Download
2015-12-12Officers

Appoint person director company with name date.

Download
2015-12-11Officers

Termination director company with name termination date.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.