This company is commonly known as Virgin Books Limited. The company was founded 32 years ago and was given the registration number 02621654. The firm's registered office is in . You can find them at 20 Vauxhall Bridge Road, London, , . This company's SIC code is 58110 - Book publishing.
Name | : | VIRGIN BOOKS LIMITED |
---|---|---|
Company Number | : | 02621654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Vauxhall Bridge Road, London, SW1V 2SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Vauxhall Bridge Road, London, SW1V 2SA | Secretary | 30 June 2016 | Active |
20 Vauxhall Bridge Road, London, SW1V 2SA | Director | 02 March 2007 | Active |
20 Vauxhall Bridge Road, London, SW1V 2SA | Director | 01 July 2013 | Active |
15 Hopefield Avenue, London, NW6 6LJ | Secretary | 31 August 2006 | Active |
4 Doneraile Street, Fulham, London, SW6 6EN | Secretary | - | Active |
20 Vauxhall Bridge Road, London, SW1V 2SA | Secretary | 02 March 2007 | Active |
9 Lambyn Croft, Langshott, Horley, RH6 9XU | Secretary | 10 March 2000 | Active |
24a Enderby Street, London, SE10 9PF | Secretary | 28 June 1996 | Active |
20 Vauxhall Bridge Road, London, SW1V 2SA | Secretary | 20 October 2014 | Active |
Flat 1 Merlin House Oak Hill Park, Frognal Hampstead, London, NW3 7LJ | Secretary | 31 March 1995 | Active |
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ | Nominee Secretary | 18 June 1991 | Active |
9 Holland Park, London, W11 3TH | Director | 03 July 1991 | Active |
20 Vauxhall Bridge Road, London, SW1V 2SA | Director | 27 March 2012 | Active |
11 Burlington Gardens, Chiswick, London, W4 4LT | Director | 02 March 2007 | Active |
5 Ladbroke Terrace, London, W11 3PG | Director | 24 May 2004 | Active |
5 Ladbroke Terrace, London, W11 3PG | Director | 27 January 1997 | Active |
48 Averill Street, London, W6 8EB | Director | 29 June 2000 | Active |
8 Greswell Street, London, SW6 6PP | Director | 29 September 2000 | Active |
TW10 | Director | 19 March 2009 | Active |
73 Barrowgate Road, London, W4 4QS | Director | 02 March 2007 | Active |
31 Aldridge Road Villas, London, W11 1BN | Director | 10 December 1996 | Active |
31 Aldridge Road Villas, London, W11 1BN | Director | 11 January 1996 | Active |
20 Vauxhall Bridge Road, London, SW1V 2SA | Director | 04 January 2010 | Active |
Bartons, Stoughton, Chichester, PO18 9JQ | Director | 01 February 2002 | Active |
20 Vauxhall Bridge Road, London, SW1V 2SA | Director | 01 October 2007 | Active |
20 Elthiron Road, London, SW6 4BN | Director | 24 January 2006 | Active |
43 Ruskin House, Erasmus Street, London, SW1P 4HU | Director | 13 March 2002 | Active |
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT | Nominee Director | 18 June 1991 | Active |
20 Vauxhall Bridge Road, London, SW1V 2SA | Director | 02 March 2007 | Active |
The Clock House, Hall Place, Cranleigh, GU6 8LD | Director | 03 July 1991 | Active |
39 Camberwell Grove, London, SE5 8JA | Director | 24 May 2004 | Active |
120, Campden Hill Road, London, W8 7AR | Director | 15 April 2004 | Active |
The Random House Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Vauxhall Bridge Road, London, England, SW1V 2SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Auditors | Auditors resignation company. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2016-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Officers | Appoint person secretary company with name date. | Download |
2016-07-07 | Officers | Termination secretary company with name termination date. | Download |
2015-11-12 | Accounts | Accounts with accounts type full. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Officers | Appoint person secretary company with name date. | Download |
2014-11-28 | Officers | Termination secretary company with name termination date. | Download |
2014-10-29 | Officers | Termination director company with name termination date. | Download |
2014-10-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.