UKBizDB.co.uk

VENTURA PUBLISHING LIMITED

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

This company is commonly known as Ventura Publishing Limited. The company was founded 46 years ago and was given the registration number 01319909. The firm's registered office is in LONDON. You can find them at 20 Vauxhall Bridge Road, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:VENTURA PUBLISHING LIMITED
Company Number:01319909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

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

Company Officers

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

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

Director31 December 2010Active
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Director31 March 2014Active
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Director31 December 2010Active
The Penthouse 11-13 Young Street, Kensington, London, W8 5EH

Secretary-Active
55, Blenheim Terrace, London, NW8 0EJ

Secretary03 April 1992Active
28 Lancaster Grove, London, NW3 4PB

Secretary31 March 2002Active
53 Christchurch Road, East Sheen, London, SW14 7AQ

Director03 April 1992Active
7, Welby Gardens, Grantham, NG31 8AN

Director07 January 2008Active
135 Sulgrave Road, London, W6 7PX

Director19 June 1992Active
80, Strand, London, WC2R 0RL

Director14 June 2010Active
Pax Holt Courtmead Road, Cuckfield, Haywards Heath, RH17 5LP

Director-Active
80 Strand, London, WC2R 0RL

Director01 January 2007Active
17 Stile Hall Gardens, Chiswick, London, W4 3BS

Director03 April 1992Active
Saffron House, Ewelme, Wallingford, OX10 6HP

Director01 May 1997Active
15 Lebanon Gardens, London, SW18 1RQ

Director03 April 1992Active
Spindles, Chalk Lane, Ashtead, KT21 1DH

Director-Active
Parsonage Farm Cottage Forty Green, Beaconsfield, HP9 1XS

Director03 April 1992Active
25 Richmond Crescent, London, N1 0LY

Director28 February 2005Active

People with Significant Control

Penguin Books Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:80, Strand, London, England, WC2R 0RL
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 (7 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-02-10Auditors

Auditors resignation company.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Address

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

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-07-20Officers

Appoint person secretary company with name date.

Download
2016-07-20Officers

Termination secretary company with name termination date.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Accounts

Accounts with accounts type full.

Download
2014-05-02Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.