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..
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 | : |
|
Registered Address | : | Hathaway House, Popes Drive, Finchley, London, N3 1QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Princes Road, Romford, RM1 2SP | Secretary | 17 July 2009 | Active |
94, Victoria Road, Oxford, United Kingdom, OX2 7QE | Director | 01 September 1995 | Active |
Gg507, Metal Box Factory, 30, Great Guildford Street, London, England, SE1 0HS | Director | 01 July 2021 | Active |
33 Princes Road, Romford, RM1 2SP | Director | 17 July 2009 | Active |
Gg507, Metal Box Factory, 30, Great Guildford Street, London, England, SE1 0HS | Director | 01 July 2021 | Active |
152 Boundaries Road, London, SW12 8HG | Director | 17 July 2009 | Active |
Gg507, Metal Box Factory, 30, Great Guildford Street, London, England, SE1 0HS | Director | 01 July 2021 | Active |
32 Nassau Road, Barnes, London, SW13 9QE | Director | - | Active |
Gg507, Metal Box Factory, 30, Great Guildford Street, London, England, SE1 0HS | Director | 01 July 2021 | Active |
101 Station Road, Hendon, London, NW4 4NT | Secretary | - | Active |
26 Sussex Avenue, Isleworth, TW7 6LA | Secretary | 01 November 1997 | Active |
33 Princes Road, Romford, RM1 2SP | Secretary | 16 February 1998 | Active |
106 Apsledene, Hever Farm Court Estate, Gravesend, DA12 5EF | Secretary | 18 October 1993 | Active |
10 Constantine Road, Hampstead, London, NW3 2NG | Secretary | 31 January 1995 | Active |
32 Nassau Road, Barnes, London, SW13 9QE | Secretary | 19 May 2009 | Active |
32 Nassau Road, Barnes, London, SW13 9QE | Secretary | 30 November 1997 | Active |
94, Victoria Road, Oxford, United Kingdom, OX2 7QE | Director | 17 July 2009 | Active |
33 Princes Road, Romford, RM1 2SP | Director | 05 May 1998 | Active |
32 Nassau Road, Barnes, London, SW13 9QE | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-04-01 | Address | Change sail address company with old address new address. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.