UKBizDB.co.uk

VICTOR GOLLANCZ LIMITED

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

This company is commonly known as Victor Gollancz Limited. The company was founded 38 years ago and was given the registration number 01944299. The firm's registered office is in LONDON. You can find them at Carmelite House, 20 Victoria Embankment, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VICTOR GOLLANCZ LIMITED
Company Number:01944299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1985
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Carmelite House, 20 Victoria Embankment, London, EC4Y 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carmelite House, 20 Victoria Embankment, London, England, EC4Y 0DZ

Secretary20 March 2015Active
Carmelite House, 20 Victoria Embankment, London, England, EC4Y 0DZ

Director23 September 2003Active
90 Primrose Avenue, Romford, RM6 4QD

Secretary01 January 2006Active
60 Norfolk Road, Littlehampton, BN17 5HB

Secretary-Active
Orion House, 5 Upper Saint Martins Lane, London, WC2H 9EA

Secretary10 June 2011Active
23 Palmerston Road, East Sheen, London, SW14 7QA

Secretary09 October 1999Active
175 Wickham Chase, West Wickham, BR4 0BH

Secretary30 June 2000Active
38 Merton Road, London, SW18 1QX

Secretary25 April 2008Active
88 Woodford Crescent, Pinner, HA5 3TY

Secretary05 October 1992Active
Orion House, 5 Upper Saint Martins Lane, London, WC2H 9EA

Secretary01 July 2013Active
19 Corsica Street, London, N5 1JT

Director-Active
19 Palace Road, East Molesey, KT8 9DJ

Director-Active
103 Lonsdale Road, Barnes, London, SW13 9DA

Director-Active
Underhill Cottage, Little Green, Mells, BA11 3QZ

Director05 October 1992Active
8 Morpeth Mansions, Morpeth Terrace, London, SW1 1ER

Director09 October 1999Active
86 Hungerford Road, London, N7 9LP

Director-Active
9 Rothes Road, Dorking, RH4 1LF

Director-Active
18 Crediton Road, London, NW10 3DU

Director-Active
Coolhurst London Road, Hassocks, BN6 9NT

Director-Active
12 Willoughby Road, London, NW3 1SA

Director-Active
43 Fox Street, Gillingham, ME7 1HH

Director-Active
86 Hungerford Road, London, N7 9LP

Director-Active
8 Carew Road, Ealing, London, W13 9QL

Director-Active
Field House, 20 Leigh Hill Road, Cobham, KT11 2HX

Director09 October 1999Active
88 Woodford Crescent, Pinner, HA5 3TY

Director05 October 1992Active
Sheridan Broomers Hill Lane, Pulborough, RH20 2DU

Director-Active
Flat 14 11 Avenue Road, St Albans, AL1 3QG

Director05 October 1992Active
Orion House, 5 Upper Saint Martins Lane, London, WC2H 9EA

Director01 July 2013Active

People with Significant Control

The Orion Publishing Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Victoria Embankment, London, England, EC4Y 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-23Dissolution

Dissolution application strike off company.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Address

Change sail address company with old address new address.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Address

Move registers to sail company with new address.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Officers

Change person secretary company with change date.

Download
2015-04-13Address

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

Download
2015-03-20Officers

Appoint person secretary company with name date.

Download
2015-03-20Officers

Termination secretary company with name termination date.

Download
2015-03-20Officers

Termination director company with name termination date.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.