MICHAEL JOSEPH LIMITED
Overview
Company Name | MICHAEL JOSEPH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00304766 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MICHAEL JOSEPH LIMITED?
- Book publishing (58110) / Information and communication
Where is MICHAEL JOSEPH LIMITED located?
Registered Office Address | One Embassy Gardens 8 Viaduct Gardens SW11 7BW London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MICHAEL JOSEPH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MICHAEL JOSEPH LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for MICHAEL JOSEPH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA England to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on Nov 04, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Apr 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Apr 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Apr 04, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on Nov 30, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||
Confirmation statement made on Apr 04, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Apr 04, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||
Appointment of Ms Sinead Mary Martin as a secretary on Jun 30, 2016 | 2 pages | AP03 | ||
Termination of appointment of Helena Caroline Peacock as a secretary on Jun 30, 2016 | 1 pages | TM02 | ||
Who are the officers of MICHAEL JOSEPH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Sinead Mary | Secretary | 8 Viaduct Gardens SW11 7BW London One Embassy Gardens United Kingdom | 210591520001 | |||||||
GARDINER, Mark William | Director | 8 Viaduct Gardens SW11 7BW London One Embassy Gardens United Kingdom | England | British | Finance Director | 64976680004 | ||||
WELDON, Thomas Daryl | Director | 8 Viaduct Gardens SW11 7BW London One Embassy Gardens United Kingdom | England | British | Publisher | 52623480003 | ||||
ENGLE, Cecily Julia | Secretary | Blenheim Terrace NW8 0EJ London 55 | British | 47963860002 | ||||||
PEACOCK, Helena Caroline | Secretary | 28 Lancaster Grove NW3 4PB London | British | 24230120001 | ||||||
ADAM, Max Nicholas | Director | Flat 2 Fairhaven 73 Putney Hill SW15 3NT London | British | Export Sales Director | 44246880001 | |||||
BONOMI, Luigi | Director | 11 Fredericks Place N12 8QE London | British | Publisher | 45612090002 | |||||
BRENNAN, Suzanne Margaret | Director | 23 Savernake Road Hampstead NW3 2JT London | England | British | Finance Director | 73463420001 | ||||
CARSON, Peter Thomas Staheyeff | Director | 4 Royal Crescent W11 4SL London | United Kingdom | British | Publisher | 8013210001 | ||||
CLARKE, Roger Grenville Quinton | Director | Whitebeam Wainhill OX39 4AB Chinnor Oxfordshire | British | Accountant | 63850730001 | |||||
DEREHAM, Janet Mary | Director | 98 Cranbrook Road W4 2LJ London | British | Publisher | 8118660001 | |||||
DIN, Adrian Martin | Director | 22 Park Avenue BR4 9JU West Wickham Kent | British | Chartered Accountant | 34024010001 | |||||
ENGLE, Cecily Julia | Director | Blenheim Terrace NW8 0EJ London 55 | United Kingdom | British | Solicitor | 47963860002 | ||||
FIELD, Peter | Director | 80 Strand London WC2R 0RL | United Kingdom | British | Publisher | 26389550004 | ||||
FLEXNER, Helen | Director | 8 Albert Terrace Mews NW1 7TA London | American | Marketing Executive | 8118670001 | |||||
FORBES WATSON, Anthony David | Director | Saffron House Ewelme OX10 6HP Wallingford Oxfordshire | British | Publisher | 4859680010 | |||||
GLOVER, Trevor David | Director | 15 Lebanon Gardens SW18 1RQ London | British | Managing Director | 8053550001 | |||||
HAINES, Louise Mary | Director | 41 Westmoreland Terrace SW1V 4AQ London | British | Editorial Director | 41048740001 | |||||
HARRISON, Joyce Margaret | Director | 7 Golf Side Stanley Road TW2 5NR Twickenham Middlesex | British | Production Manager | 34024000001 | |||||
HOUGHTON, Roger Geoffrey | Director | 92 Teignmouth Road NW2 4DY London | British | Publisher | 48888660001 | |||||
HUTCHINSON, Patrick Burgon John | Director | 38 Falconer Road Bushey WD2 3AD Watford Hertfordshire | British | Sales & Marketing Director | 13663580001 | |||||
KELLY, Robert Victor | Director | 63 Longfields Marden Ash CM5 9DE Ongar Essex | British | Sales Director | 33807840001 | |||||
LANDERS, Brian James | Director | Briarbank House 12a Childs Hill Road KT23 3QG Bookham Leatherhead Surrey | United Kingdom | British | Finance Director | 90246320001 | ||||
MAKINSON, John Crowther | Director | 25 Richmond Crescent N1 0LY London | England | British | Publisher | 8712280001 | ||||
MCFARLAN, Kate Patricia | Director | 3 The Tithe Barn Merton OX6 0NF Bicester Oxfordshire | British | Publisher | 71777840001 | |||||
MOGGACH, Anthony Austin | Director | 17 Jeffreys Place NW1 9PP London | British | Publisher | 37105120001 | |||||
PEACOCK, Helena Caroline | Director | 28 Lancaster Grove NW3 4PB London | United Kingdom | British | Solicitor | 24230120001 | ||||
POWER, Charles Richard | Director | 17 Cumberland Street SW1V 4LS London | British | Finance Director | 66012240002 | |||||
ROLFE, Alastair David | Director | 8 Blackheath Rise SE13 7PN London | British | Sales Director Publishing | 43046660001 | |||||
ROLFE, John Henry | Director | 73 Elborough Street SW18 5DR London | British | Publisher | 7589950001 | |||||
SALAZAR, Ruth | Director | 3 Overhill Road Stratton GL7 2LG Cirencester Gloucestershire | British | Rights Sales Executive | 8118690001 | |||||
SISSON, Nigel Theodore | Director | 57 Lillian Road SW13 9JF London | British | Sales Executive | 8118700001 | |||||
WATT, Susan | Director | 18 Groveway SW9 0AR London | British | Publisher | 8118710001 | |||||
WEBSTER, John Walter | Director | Woodmans Cottage Bramley Road Silchester RG7 2LT Reading Berkshire | British | Finance Director | 8013220001 |
Who are the persons with significant control of MICHAEL JOSEPH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Penguin Books Limited | Apr 06, 2016 | Strand WC2R 0RL London 80 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0