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.
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 | : |
|
Registered Address | : | 20 Vauxhall Bridge Road, London, England, SW1V 2SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Vauxhall Bridge Road, London, England, SW1V 2SA | Secretary | 30 June 2016 | Active |
20, Vauxhall Bridge Road, London, England, SW1V 2SA | Director | 31 December 2010 | Active |
20, Vauxhall Bridge Road, London, England, SW1V 2SA | Director | 31 March 2014 | Active |
20, Vauxhall Bridge Road, London, England, SW1V 2SA | Director | 31 December 2010 | Active |
The Penthouse 11-13 Young Street, Kensington, London, W8 5EH | Secretary | - | Active |
55, Blenheim Terrace, London, NW8 0EJ | Secretary | 03 April 1992 | Active |
28 Lancaster Grove, London, NW3 4PB | Secretary | 31 March 2002 | Active |
53 Christchurch Road, East Sheen, London, SW14 7AQ | Director | 03 April 1992 | Active |
7, Welby Gardens, Grantham, NG31 8AN | Director | 07 January 2008 | Active |
135 Sulgrave Road, London, W6 7PX | Director | 19 June 1992 | Active |
80, Strand, London, WC2R 0RL | Director | 14 June 2010 | Active |
Pax Holt Courtmead Road, Cuckfield, Haywards Heath, RH17 5LP | Director | - | Active |
80 Strand, London, WC2R 0RL | Director | 01 January 2007 | Active |
17 Stile Hall Gardens, Chiswick, London, W4 3BS | Director | 03 April 1992 | Active |
Saffron House, Ewelme, Wallingford, OX10 6HP | Director | 01 May 1997 | Active |
15 Lebanon Gardens, London, SW18 1RQ | Director | 03 April 1992 | Active |
Spindles, Chalk Lane, Ashtead, KT21 1DH | Director | - | Active |
Parsonage Farm Cottage Forty Green, Beaconsfield, HP9 1XS | Director | 03 April 1992 | Active |
25 Richmond Crescent, London, N1 0LY | Director | 28 February 2005 | Active |
Penguin Books Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80, Strand, London, England, WC2R 0RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-02-10 | Auditors | Auditors resignation company. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2016-07-20 | Officers | Appoint person secretary company with name date. | Download |
2016-07-20 | Officers | Termination secretary company with name termination date. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type full. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Accounts | Accounts with accounts type full. | Download |
2014-05-02 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.