This company is commonly known as Wh Smith Promotions Limited. The company was founded 35 years ago and was given the registration number 02339902. The firm's registered office is in WILTSHIRE. You can find them at W H Smith Plc, Greenbridge Road Swindon, Wiltshire, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.
Name | : | WH SMITH PROMOTIONS LIMITED |
---|---|---|
Company Number | : | 02339902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1989 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | W H Smith Plc, Greenbridge Road Swindon, Wiltshire, SN3 3RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
W H Smith Plc, Greenbridge Road Swindon, Wiltshire, SN3 3RX | Secretary | 01 June 2001 | Active |
W H Smith Plc, Greenbridge Road Swindon, Wiltshire, SN3 3RX | Director | 19 September 2019 | Active |
W H Smith Plc, Greenbridge Road Swindon, Wiltshire, SN3 3RX | Director | 24 July 1996 | Active |
W H Smith Plc, Greenbridge Road Swindon, Wiltshire, SN3 3RX | Director | 01 May 2005 | Active |
53 Chesilton Road, Fulham, London, SW6 5AA | Secretary | - | Active |
10 Sutton Road, Swindon, SN3 6BX | Secretary | 24 July 1996 | Active |
Hallam, Sampford Road, Radwinter, CB10 2TL | Director | 01 June 2001 | Active |
W H Smith Plc, Greenbridge Road Swindon, Wiltshire, SN3 3RX | Director | 01 May 2005 | Active |
53 Chesilton Road, Fulham, London, SW6 5AA | Director | 14 June 1994 | Active |
17 Farquhar Road, Wimbledon Park, London, SW19 8DA | Director | 04 December 2001 | Active |
35 Grange Grove, Canonbury, London, N1 2NP | Director | - | Active |
Farley, Broadlayings, Woolton Hill, Newbury, RG20 9TP | Director | 03 February 2003 | Active |
Barkleys, Crook Hill, Braishfield, Romsey, SO51 0QB | Director | 01 June 2001 | Active |
19 Culmington Road, Ealing, London, W13 9NJ | Director | 03 March 2005 | Active |
8 St Catherines Road, Chelmsford, CM1 2SP | Director | 14 June 1994 | Active |
45 Waldegrave Park, Twickenham, TW1 4TJ | Director | 01 June 2001 | Active |
1 Upper Harley Street, London, NW1 4PN | Director | - | Active |
Pendle, Somerford Keynes, Cirencester, GL7 6DN | Director | 02 April 2004 | Active |
10 Sutton Road, Swindon, SN3 6BX | Director | 24 July 1996 | Active |
Wh Smith Retail Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Wh Smith Plc, Greenbridge Road, Swindon, England, SN3 3RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-09 | Accounts | Legacy. | Download |
2023-05-09 | Other | Legacy. | Download |
2023-05-09 | Other | Legacy. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-24 | Accounts | Legacy. | Download |
2022-03-24 | Other | Legacy. | Download |
2022-03-24 | Other | Legacy. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-15 | Accounts | Legacy. | Download |
2021-06-10 | Other | Legacy. | Download |
2021-06-10 | Other | Legacy. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type full. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.