RCN PUBLISHING COMPANY LIMITED
Overview
| Company Name | RCN PUBLISHING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02119155 |
| 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 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 Address | No |
What were the previous names of RCN PUBLISHING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCUTARI PROJECTS LIMITED | Jul 23, 1987 | Jul 23, 1987 |
| CHARCO ONE HUNDRED AND NINETEEN LIMITED | Apr 02, 1987 | Apr 02, 1987 |
What are the latest accounts for RCN PUBLISHING COMPANY 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 RCN PUBLISHING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for RCN PUBLISHING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||
Appointment of Mr Mark Andrew Lacey as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sophie Jane Wybrew-Bond as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Appointment of Mr Ian David Cohen as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andy Baker as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrea Clare Davies as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip John Smithers as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Second filing for the appointment of Dr Sarah Walsh as a director | 3 pages | RP04AP01 | ||||||||||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Sarah Walsh as a director on Sep 16, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Termination of appointment of Timothy Stephen Brooks as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Caroline Anne Mcnamara as a director on Nov 12, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roy Grant as a director on Nov 12, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Who are the officers of RCN PUBLISHING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMITAGE, Rachel Jane | Director | 20 Cavendish Square W1G 0RN London | United Kingdom | British | 200861350001 | |||||
| BAKER, Andy | Director | 20 Cavendish Square W1G 0RN London | England | British | 326806910001 | |||||
| BELL, Joseph Gary | Director | 20 Cavendish Square W1G 0RN London | England | British | 262686860001 | |||||
| COHEN, Ian David | Director | 20 Cavendish Square W1G 0RN London | England | British | 164734670001 | |||||
| LACEY, Mark Andrew | Director | 20 Cavendish Square W1G 0RN London | England | British | 331769750001 | |||||
| SHULDHAM, Caroline Mary | Director | 20 Cavendish Square W1G 0RN London | England | British | 147719490002 | |||||
| SINCLAIR, Susan | Director | 20 Cavendish Square W1G 0RN London | England | British | 272760510001 | |||||
| WALSH, Sarah, Dr | Director | 20 Cavendish Square W1G 0RN London | United Kingdom | British | 314123450001 | |||||
| BERNHARD, Richard Charles | Secretary | 61 Burbage Road SE24 9HB London | British | 22553520001 | ||||||
| CHAMBERLAIN-WEBBER, William James Elwyn | Secretary | 32 Manor Grove TW9 4QF Richmond Surrey | British | 45352590002 | ||||||
| GREGORY, Jason | Secretary | 20 Cavendish Square W1G 0RN London | 280599970001 | |||||||
| KOTECHA, Mukund | Secretary | - 65 Lowlands Road HA1 3AW Harrow 59 Middlesex | British | 104247070001 | ||||||
| SHORE, Frank | Secretary | Old Manor Quality Street RH1 3BB Redhill Surrey | British | 114731290001 | ||||||
| BASSETT, Lesley Anne Barclay | Director | Kirkstalls Hillhead Perry Green SG10 6DU Much Hadham Hertfordshire | British | 53639920001 | ||||||
| BROOKS, Timothy Stephen | Director | 20 Cavendish Square W1G 0RN London | England | British | 72643520004 | |||||
| CARTER, Peter John, Dr | Director | Lowlands Road HA1 3AW Harrow 59-65 Middlesex United Kingdom | England | British | 261421610001 | |||||
| CASEY, Norah Collete | Director | 7 Harmsworth Mews SE11 4SQ London | Irish | 68174070001 | ||||||
| CHAMBERLAIN, Michael Albert John, Dr | Director | 59-65 Lowlands Road HA1 3AW Harrow The Heights Middlesex England | England | British | 66844430007 | |||||
| CHAMBERLAIN-WEBBER, William James Elwyn | Director | 32 Manor Grove TW9 4QF Richmond Surrey | British | 45352590002 | ||||||
| COOPER, David | Director | Lowlands Road HA1 3AW Harrow 59-65 Middlesex England | United Kingdom | English | 182519370001 | |||||
| COOPER, David | Director | Lowlands Road HA1 3AW Harrow 59-65 Middlesex | England | British | 122468950001 | |||||
| COWHIG, Jeremy Robert | Director | Lowlands Road HA1 3AW Harrow 59-65 Middlesex England | England | British | 17500780002 | |||||
| D'INVERNO, Paul Anthony | Director | Lowlands Road HA1 3AW Harrow 59-65 Middlesex | England | British | 42425430004 | |||||
| DAGGETT, Louise | Director | Lowlands Road HA1 3AW Harrow 59-65 Middlesex | United Kingdom | British | 104247110001 | |||||
| DAVIES, Andrea Clare | Director | 20 Cavendish Square W1G 0RN London | United Kingdom | British | 266948310001 | |||||
| DEAN, Derek | Director | 162 Banbury Road OX2 7BT Oxford | British | 38086460001 | ||||||
| DENYER, Richard Graham | Director | Lowlands Road HA1 3AW Harrow 59-65 Middlesex | Uk | British | 56401970002 | |||||
| DUNN, Alison Margaret | Director | 18 Crediton Road NW10 3DU London | British | 45352660001 | ||||||
| EDWARDS, Megan | Director | Callencroft Court The Mumbles SA31 4TG Swansea A7 West Glamorgan | United Kingdom | British | 21114260002 | |||||
| FAWCETT, Kay | Director | Lowlands Road HA1 3AW Harrow 59-65 Middlesex England | United Kingdom | British | 162684000001 | |||||
| GOLBOURN, Timothy Eric | Director | Lowlands Road HA1 3AW Harrow 59-65 Middlesex | England | British | 124382300001 | |||||
| GRANT, Roy | Director | 20 Cavendish Square W1G 0RN London | United Kingdom | British | 64921630001 | |||||
| GRAY, Jean Dora | Director | Lowlands Road HA1 3AW Harrow 59-65 Middlesex | England | British | 93971520001 | |||||
| HANCOCK, Christine | Director | 44 Inverness Street NW1 7HB London | United Kingdom | British | 21114270001 | |||||
| HAQUE, Mohammed Naved | Director | 20 Cavendish Square W1G 0RN London | England | British | 235864270001 |
What are the latest statements on persons with significant control for RCN PUBLISHING COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 05, 2016 | The 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