UKBizDB.co.uk

WORLD CONGRESS OF SCIENCE AND FACTUAL PRODUCERS LIMITED

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

This company is commonly known as World Congress Of Science And Factual Producers Limited. The company was founded 18 years ago and was given the registration number 05758201. The firm's registered office is in LONDON. You can find them at C/o Tessa James,, 26 Paddenswick Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WORLD CONGRESS OF SCIENCE AND FACTUAL PRODUCERS LIMITED
Company Number:05758201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:C/o Tessa James,, 26 Paddenswick Road, London, W6 0UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, England, W1W 7LT

Secretary15 January 2009Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director25 February 2014Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director30 September 2013Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director08 October 2021Active
Pbs, 2100 Crystal Drive, Arlington, United States, 22202

Director10 April 2015Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director08 October 2021Active
28d, Grunwalder Weg, 82041, Oberhaching, Germany,

Director07 December 2016Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director15 January 2009Active
Granard Lodge, Putney Park Lane, London, SW15 5HU

Director27 March 2006Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director08 October 2021Active
17 Southfield Park, Harrow, HA2 6HF

Secretary27 March 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary27 March 2006Active
C/O Tessa James,, 26 Paddenswick Road, London, W6 0UB

Director10 December 2010Active
108 Rue Du Bac, Paris, French, FOREIGN

Director11 November 2006Active
28 Second Avenue, Lane Cove, Australia,

Director11 November 2006Active
9, Channel Nine Court, Scarborough, Canada,

Director30 September 2010Active
43 Merrylynn Drive, Richmond Hill, Canada,

Director11 November 2006Active
17 Southfield Park, Harrow, HA2 6HF

Director27 March 2006Active
Mittelweg 86, Hamburg, Germany, FOREIGN

Director11 November 2006Active
6, Josephspitalstr. 6, D-80331 Munich, Germany, D-80331

Director20 June 2008Active
9a, Betastrasse, Unterfoehring, Germany,

Director30 September 2013Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director27 March 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director27 March 2006Active

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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Address

Change registered office address company with date old address new address.

Download
2024-03-15Accounts

Accounts with accounts type small.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-09-24Address

Change registered office address company with date old address new address.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type small.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type small.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type small.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-03-27Officers

Termination director company with name termination date.

Download
2016-12-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.