UKBizDB.co.uk

VIRAGO PRESS LIMITED

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

This company is commonly known as Virago Press Limited. The company was founded 50 years ago and was given the registration number 01118677. The firm's registered office is in LONDON. You can find them at Carmelite House, 50 Victoria Embankment, London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:VIRAGO PRESS LIMITED
Company Number:01118677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Secretary13 April 2015Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director31 March 2006Active
5, The Close, Sevenoaks, TN13 2HE

Secretary31 March 2006Active
10 Little Heath Road, Chobham, GU24 8RP

Secretary16 August 2000Active
81 Nevill Road, London, N16 0SU

Secretary31 January 2003Active
20 Coppice Walk, London, N20 8BZ

Secretary13 February 2008Active
Evergreen Cottage, Merrow, GU4 7AN

Secretary02 January 1996Active
23 Sotheby Road, London, N5 2UP

Secretary-Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Secretary18 February 2011Active
5, The Close, Sevenoaks, TN13 2HE

Director31 March 2006Active
158 Lancaster Road, London, W11 1QU

Director-Active
6 The Willows, Portmore Park Road, Weybridge, KT13 8EQ

Director-Active
2 Millfield Place, London, N6 6JP

Director23 February 1995Active
31 Swains Lane, London, N6 6QL

Director-Active
105 Lofting Road, London, N1 1JF

Director02 January 1996Active
Ground Floor 18 Arlesford Road, London, SW9 9JT

Director-Active
79, Monkton Deverill, Warminster, BA12 7EX

Director28 October 1992Active
Flat 3, 63 Belsize Avenue, London, England, NW3 4BN

Director26 October 1995Active
36 Adelaide Road, Chislehurst, BR7 6BB

Director-Active
1c Spencer Rise, London, NW5 1AR

Director-Active
59d Harthan Road, London, N7 9JJ

Director25 November 1987Active
59d Harthan Road, London, N7 9JJ

Director-Active
20 Coppice Walk, London, N20 8BZ

Director13 February 2008Active
Evergreen Cottage, Merrow, GU4 7AN

Director02 January 1996Active
23 Sotheby Road, London, N5 2UP

Director-Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director18 February 2011Active
1 Upper Harley Street, London, NW1 4PN

Director27 March 1995Active

People with Significant Control

Swapequal 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type small.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

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
2019-10-11Confirmation 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
2019-01-22Officers

Termination director company with name termination date.

Download
2018-10-10Confirmation 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
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2016-11-21Address

Move registers to sail company with new address.

Download
2016-11-21Address

Change sail address company with new address.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Officers

Change person director company with change date.

Download
2015-10-15Officers

Change person director company with change date.

Download
2015-09-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.