RHS PUBLICATIONS LIMITED
Overview
| Company Name | RHS PUBLICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04438083 |
| 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 RHS PUBLICATIONS LIMITED?
- Book publishing (58110) / Information and communication
- Publishing of learned journals (58141) / Information and communication
- Other publishing activities (58190) / Information and communication
Where is RHS PUBLICATIONS LIMITED located?
| Registered Office Address | 80 Vincent Square London SW1P 2PE |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RHS PUBLICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STATUSDEVICE LIMITED | May 14, 2002 | May 14, 2002 |
What are the latest accounts for RHS PUBLICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for RHS PUBLICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2026 |
| Overdue | No |
What are the latest filings for RHS PUBLICATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 18, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||
Appointment of Ms Vanessa Anne Kemp as a secretary on Aug 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of Stacey Elizabeth Bailey as a secretary on Aug 28, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||
Notification of The Royal Horticultural Society as a person with significant control on Jun 14, 2022 | 1 pages | PSC02 | ||
Appointment of Ms Clare Elizabeth Matterson as a director on Jun 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sue Biggs as a director on Jun 14, 2022 | 1 pages | TM01 | ||
Cessation of Sue Biggs as a person with significant control on Jun 14, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mrs Stacey Elizabeth Bailey as a secretary on Jul 01, 2019 | 2 pages | AP03 | ||
Termination of appointment of Linda Moira Malcolm as a secretary on Jun 30, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with updates | 5 pages | CS01 | ||
Who are the officers of RHS PUBLICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEMP, Vanessa Anne | Secretary | 80 Vincent Square London SW1P 2PE | 326569190001 | |||||||
| MATTERSON, Clare Elizabeth | Director | Vincent Square SW1P 2PE London 80 Vincent Square England | England | British | 217201000001 | |||||
| BAILEY, Stacey Elizabeth | Secretary | 80 Vincent Square London SW1P 2PE | 260056680001 | |||||||
| BUXTON, Sarah Ann | Secretary | 103 Drake House Dolphin Square SW1V 3NW London | English | 83433500001 | ||||||
| FARRINGTON, David | Secretary | 80 Vincent Square London SW1P 2PE | 148036350001 | |||||||
| GIN, Anita | Secretary | 69 Galpins Road CR7 6EN Thornton Heath Surrey | British | 82312960001 | ||||||
| HARRISON, John Overend | Secretary | 48 Holmwood Avenue Sanderstead CR2 9HY South Croydon Surrey | British | 29818620001 | ||||||
| HILEY, James | Secretary | 80 Vincent Square London SW1P 2PE | 159676330001 | |||||||
| MALCOLM, Linda Moira | Secretary | 80 Vincent Square London SW1P 2PE | 210893880001 | |||||||
| NIX, Jan | Secretary | 80 Vincent Square London SW1P 2PE | 164055090001 | |||||||
| NIX, Janice | Secretary | 80 Vincent Square London SW1P 2PE | 156594620001 | |||||||
| NORMAN, Mark | Secretary | 80 Vincent Square London SW1P 2PE | 200754690001 | |||||||
| SMITH, Andrew William Stanton | Secretary | 80 Vincent Square London SW1P 2PE | British | 97500420002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BIGGS, Sue | Director | 80 Vincent Square London SW1P 2PE | United Kingdom | British | 160124410001 | |||||
| BUXTON, Sarah Ann | Director | 103 Drake House Dolphin Square SW1V 3NW London | England | English | 83433500001 | |||||
| COLBORN, Leslie Nigel | Director | Wakefields 14 Hall Road PE10 0UY Haconby Lincolnshire | British | 114931280001 | ||||||
| COLQUHOUN, Andrew John | Director | 60 Meriden Court Chelsea Manor Street SW3 3TT London | British | 67303380002 | ||||||
| GIN, Anita | Director | 69 Galpins Road CR7 6EN Thornton Heath Surrey | British | 82312960001 | ||||||
| GOLDSMITH, Julie Anne | Director | The Gate House Manor Farm Apethorpe PE8 5DP Peterborough | United Kingdom | British | 55851710001 | |||||
| GRIMSEY, Inga Margaret Amy | Director | Montaigne Close Regency Street SW1P 4AQ London 5 Tounson Court | British | 16394360006 | ||||||
| HILEY, James Ross | Director | 80 Vincent Square London SW1P 2PE | England | British | 102442450002 | |||||
| JONES, David | Director | 5b Almorah Road N1 3EN Islington London | British | 82395930001 | ||||||
| KEWLEY, David Malcolm Riou | Director | Cedar Lodge OX25 4SE Steeple Aston Oxfordshire | United Kingdom | British | 17128400002 | |||||
| PHILIP, Dougal Ramsay George | Director | New Hopetoun Gardens Newton Village EH52 6QZ Broxburn West Lothian | Scotland | British | 95531410001 | |||||
| ROE, Peter Alan | Director | Bankside, WR7 4PS North Piddle Worcestershire | United Kingdom | British | 72150690001 | |||||
| SEABRIGHT, Gordon | Director | Bottlesford SN9 6LW Pewsey Astwood House Wiltshire | England | British | 112579680002 | |||||
| SEABRIGHT, Gordon | Director | Astwood House Bottlesford SN9 6LW Pewsey Wiltshire | England | British | 112579680002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RHS PUBLICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Royal Horticultural Society | Jun 14, 2022 | Vincent Square SW1P 2PE London 80 Vincent Square England | No | ||||
| |||||||
Natures of Control
| |||||||
| Ms Sue Biggs | Apr 06, 2016 | 80 Vincent Square London SW1P 2PE | Yes | ||||
Nationality: British Country of Residence: England | |||||||
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