RCN PUBLISHING COMPANY LIMITED

RCN PUBLISHING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRCN PUBLISHING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02119155
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RCN PUBLISHING COMPANY LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is RCN PUBLISHING COMPANY LIMITED located?

    Registered Office Address
    20 Cavendish Square
    W1G 0RN London
    Undeliverable Registered Office AddressNo

    What were the previous names of RCN PUBLISHING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCUTARI PROJECTS LIMITEDJul 23, 1987Jul 23, 1987
    CHARCO ONE HUNDRED AND NINETEEN LIMITEDApr 02, 1987Apr 02, 1987

    What are the latest accounts for RCN PUBLISHING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RCN PUBLISHING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for RCN PUBLISHING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Appointment of Mr Mark Andrew Lacey as a director on Nov 04, 2024

    2 pagesAP01

    Termination of appointment of Sophie Jane Wybrew-Bond as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Appointment of Mr Ian David Cohen as a director on Sep 02, 2024

    2 pagesAP01

    Appointment of Mr Andy Baker as a director on Sep 02, 2024

    2 pagesAP01

    Termination of appointment of Andrea Clare Davies as a director on Aug 01, 2024

    1 pagesTM01

    Termination of appointment of Philip John Smithers as a director on Jun 28, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Second filing for the appointment of Dr Sarah Walsh as a director

    3 pagesRP04AP01

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Sarah Walsh as a director on Sep 16, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 25, 2024Clarification A second filed AP01 was registered on 25/01/2024

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Termination of appointment of Timothy Stephen Brooks as a director on Mar 31, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Anne Mcnamara as a director on Nov 12, 2022

    1 pagesTM01

    Termination of appointment of Roy Grant as a director on Nov 12, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Who are the officers of RCN PUBLISHING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMITAGE, Rachel Jane
    20 Cavendish Square
    W1G 0RN London
    Director
    20 Cavendish Square
    W1G 0RN London
    United KingdomBritish200861350001
    BAKER, Andy
    20 Cavendish Square
    W1G 0RN London
    Director
    20 Cavendish Square
    W1G 0RN London
    EnglandBritish326806910001
    BELL, Joseph Gary
    20 Cavendish Square
    W1G 0RN London
    Director
    20 Cavendish Square
    W1G 0RN London
    EnglandBritish262686860001
    COHEN, Ian David
    20 Cavendish Square
    W1G 0RN London
    Director
    20 Cavendish Square
    W1G 0RN London
    EnglandBritish164734670001
    LACEY, Mark Andrew
    20 Cavendish Square
    W1G 0RN London
    Director
    20 Cavendish Square
    W1G 0RN London
    EnglandBritish331769750001
    SHULDHAM, Caroline Mary
    20 Cavendish Square
    W1G 0RN London
    Director
    20 Cavendish Square
    W1G 0RN London
    EnglandBritish147719490002
    SINCLAIR, Susan
    20 Cavendish Square
    W1G 0RN London
    Director
    20 Cavendish Square
    W1G 0RN London
    EnglandBritish272760510001
    WALSH, Sarah, Dr
    20 Cavendish Square
    W1G 0RN London
    Director
    20 Cavendish Square
    W1G 0RN London
    United KingdomBritish314123450001
    BERNHARD, Richard Charles
    61 Burbage Road
    SE24 9HB London
    Secretary
    61 Burbage Road
    SE24 9HB London
    British22553520001
    CHAMBERLAIN-WEBBER, William James Elwyn
    32 Manor Grove
    TW9 4QF Richmond
    Surrey
    Secretary
    32 Manor Grove
    TW9 4QF Richmond
    Surrey
    British45352590002
    GREGORY, Jason
    20 Cavendish Square
    W1G 0RN London
    Secretary
    20 Cavendish Square
    W1G 0RN London
    280599970001
    KOTECHA, Mukund
    - 65
    Lowlands Road
    HA1 3AW Harrow
    59
    Middlesex
    Secretary
    - 65
    Lowlands Road
    HA1 3AW Harrow
    59
    Middlesex
    British104247070001
    SHORE, Frank
    Old Manor
    Quality Street
    RH1 3BB Redhill
    Surrey
    Secretary
    Old Manor
    Quality Street
    RH1 3BB Redhill
    Surrey
    British114731290001
    BASSETT, Lesley Anne Barclay
    Kirkstalls Hillhead
    Perry Green
    SG10 6DU Much Hadham
    Hertfordshire
    Director
    Kirkstalls Hillhead
    Perry Green
    SG10 6DU Much Hadham
    Hertfordshire
    British53639920001
    BROOKS, Timothy Stephen
    20 Cavendish Square
    W1G 0RN London
    Director
    20 Cavendish Square
    W1G 0RN London
    EnglandBritish72643520004
    CARTER, Peter John, Dr
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    United Kingdom
    Director
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    United Kingdom
    EnglandBritish261421610001
    CASEY, Norah Collete
    7 Harmsworth Mews
    SE11 4SQ London
    Director
    7 Harmsworth Mews
    SE11 4SQ London
    Irish68174070001
    CHAMBERLAIN, Michael Albert John, Dr
    59-65 Lowlands Road
    HA1 3AW Harrow
    The Heights
    Middlesex
    England
    Director
    59-65 Lowlands Road
    HA1 3AW Harrow
    The Heights
    Middlesex
    England
    EnglandBritish66844430007
    CHAMBERLAIN-WEBBER, William James Elwyn
    32 Manor Grove
    TW9 4QF Richmond
    Surrey
    Director
    32 Manor Grove
    TW9 4QF Richmond
    Surrey
    British45352590002
    COOPER, David
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    England
    Director
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    England
    United KingdomEnglish182519370001
    COOPER, David
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    Director
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    EnglandBritish122468950001
    COWHIG, Jeremy Robert
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    England
    Director
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    England
    EnglandBritish17500780002
    D'INVERNO, Paul Anthony
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    Director
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    EnglandBritish42425430004
    DAGGETT, Louise
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    Director
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    United KingdomBritish104247110001
    DAVIES, Andrea Clare
    20 Cavendish Square
    W1G 0RN London
    Director
    20 Cavendish Square
    W1G 0RN London
    United KingdomBritish266948310001
    DEAN, Derek
    162 Banbury Road
    OX2 7BT Oxford
    Director
    162 Banbury Road
    OX2 7BT Oxford
    British38086460001
    DENYER, Richard Graham
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    Director
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    UkBritish56401970002
    DUNN, Alison Margaret
    18 Crediton Road
    NW10 3DU London
    Director
    18 Crediton Road
    NW10 3DU London
    British45352660001
    EDWARDS, Megan
    Callencroft Court
    The Mumbles
    SA31 4TG Swansea
    A7
    West Glamorgan
    Director
    Callencroft Court
    The Mumbles
    SA31 4TG Swansea
    A7
    West Glamorgan
    United KingdomBritish21114260002
    FAWCETT, Kay
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    England
    Director
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    England
    United KingdomBritish162684000001
    GOLBOURN, Timothy Eric
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    Director
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    EnglandBritish124382300001
    GRANT, Roy
    20 Cavendish Square
    W1G 0RN London
    Director
    20 Cavendish Square
    W1G 0RN London
    United KingdomBritish64921630001
    GRAY, Jean Dora
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    Director
    Lowlands Road
    HA1 3AW Harrow
    59-65
    Middlesex
    EnglandBritish93971520001
    HANCOCK, Christine
    44 Inverness Street
    NW1 7HB London
    Director
    44 Inverness Street
    NW1 7HB London
    United KingdomBritish21114270001
    HAQUE, Mohammed Naved
    20 Cavendish Square
    W1G 0RN London
    Director
    20 Cavendish Square
    W1G 0RN London
    EnglandBritish235864270001

    What are the latest statements on persons with significant control for RCN PUBLISHING COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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