UKBizDB.co.uk

WEBSTERS INTERNATIONAL PUBLISHERS LIMITED

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

This company is commonly known as Websters International Publishers Limited. The company was founded 40 years ago and was given the registration number 01805852. The firm's registered office is in FINCHLEY. You can find them at Hathaway House, Popes Drive, Finchley, London. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:WEBSTERS INTERNATIONAL PUBLISHERS LIMITED
Company Number:01805852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Hathaway House, Popes Drive, Finchley, London, N3 1QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Princes Road, Romford, RM1 2SP

Secretary17 July 2009Active
94, Victoria Road, Oxford, United Kingdom, OX2 7QE

Director01 September 1995Active
Gg507, Metal Box Factory, 30, Great Guildford Street, London, England, SE1 0HS

Director01 July 2021Active
33 Princes Road, Romford, RM1 2SP

Director17 July 2009Active
Gg507, Metal Box Factory, 30, Great Guildford Street, London, England, SE1 0HS

Director01 July 2021Active
152 Boundaries Road, London, SW12 8HG

Director17 July 2009Active
Gg507, Metal Box Factory, 30, Great Guildford Street, London, England, SE1 0HS

Director01 July 2021Active
32 Nassau Road, Barnes, London, SW13 9QE

Director-Active
Gg507, Metal Box Factory, 30, Great Guildford Street, London, England, SE1 0HS

Director01 July 2021Active
101 Station Road, Hendon, London, NW4 4NT

Secretary-Active
26 Sussex Avenue, Isleworth, TW7 6LA

Secretary01 November 1997Active
33 Princes Road, Romford, RM1 2SP

Secretary16 February 1998Active
106 Apsledene, Hever Farm Court Estate, Gravesend, DA12 5EF

Secretary18 October 1993Active
10 Constantine Road, Hampstead, London, NW3 2NG

Secretary31 January 1995Active
32 Nassau Road, Barnes, London, SW13 9QE

Secretary19 May 2009Active
32 Nassau Road, Barnes, London, SW13 9QE

Secretary30 November 1997Active
94, Victoria Road, Oxford, United Kingdom, OX2 7QE

Director17 July 2009Active
33 Princes Road, Romford, RM1 2SP

Director05 May 1998Active
32 Nassau Road, Barnes, London, SW13 9QE

Director-Active

People with Significant Control

Trio Multimedia Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Floor 2b 38-40, Southwark Street, London, England, SE1 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-04-01Address

Change sail address company with old address new address.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.