TABLET PUBLISHING COMPANY LIMITED(THE) - HAMMERSMITH


Company Profile Company Filings

Overview

TABLET PUBLISHING COMPANY LIMITED(THE) is a Private Limited Company from HAMMERSMITH and has the status: Active.
TABLET PUBLISHING COMPANY LIMITED(THE) was incorporated 88 years ago on 05/03/1936 and has the registered number: 00311249. The accounts status is SMALL and accounts are next due on 31/10/2024.

TABLET PUBLISHING COMPANY LIMITED(THE) - HAMMERSMITH

This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

1 KING STREET CLOISTERS
HAMMERSMITH
W6 0GY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/01/2024 08/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAUL VALLELY Nov 1951 British Director 2006-09-21 CURRENT
MRS AMANDA CAROL DAVISON-YOUNG Secretary 2019-04-23 CURRENT
MS CHERRIE ANDERSON Sep 1981 British Director 2023-12-08 CURRENT
MR BENEDICT PIUS MARILAAN ANDRADI Sep 1960 British Director 2017-11-16 CURRENT
CARMEL MCCONNELL Aug 1961 British Director 2020-07-07 CURRENT
MR ROBERT FRANCIS THOMAS BINYON Jan 1957 British Director 2023-12-08 CURRENT
MR JAMES ALEXANDER JOHN BURNS Jan 1953 British Director 2015-12-03 CURRENT
MS REBECCA JUSTINE CHAPMAN Mar 1981 British Director 2023-12-08 CURRENT
MR MICHAEL ANTHONY CRAVEN Feb 1959 British Director 2011-05-05 CURRENT
MRS AMANDA CAROL DAVISON-YOUNG Dec 1968 British Director 2017-05-02 CURRENT
MRS KATHERINE ANNE JEFFREY Mar 1970 British Director 2015-07-09 CURRENT
SISTER JANE FRANCES MARY LIVESEY Nov 1955 British Director 2023-12-08 CURRENT
MR CONOR POPE Mar 1991 British Director 2023-12-08 CURRENT
MR PATRICK BRENDAN WALSH Feb 1954 British Director 2017-09-21 CURRENT
MS CATHERINE MARY ROBINSON Dec 1959 British Director 2012-05-10 CURRENT
MR HUGO SMELTER YOUNG Oct 1938 British Director RESIGNED
BARON HENNESSY OF NYMPSFIELD PETER JOHN HENNESSY Mar 1947 British Director 2003-09-25 UNTIL 2011-12-08 RESIGNED
MR LUKE WILLIAM PETER HUGHES Jun 1992 British Director 2020-06-01 UNTIL 2021-07-12 RESIGNED
BARONESS GLORIA DOROTHY HOOPER May 1939 British Director 1992-11-19 UNTIL 2003-12-31 RESIGNED
ALFRED LEONARD LATHAM-KOENIG Mar 1919 British Director RESIGNED
THE LORD JOHN JOSEPH BENEDICT HUNT OF TANWORTH Oct 1919 British Director RESIGNED
MR HUBERT JOHN KEALY Mar 1944 British Director RESIGNED
MR HUBERT JOHN KEALY Mar 1944 British Secretary 1992-02-13 UNTIL 2003-12-31 RESIGNED
MRS JUDITH CLARE BENNETT Nov 1931 British Secretary RESIGNED
IGNATIUS KUSIAK Jul 1952 British Secretary 2003-11-01 UNTIL 2019-04-23 RESIGNED
MR JOHN EDWIN ADSHEAD May 1945 British Director 1997-09-18 UNTIL 2017-11-16 RESIGNED
MR EDMUND JOHN SEWARD ANDERSON Dec 1950 British Director 2015-02-22 UNTIL 2020-01-22 RESIGNED
ROBIN JAMESON BAIRD SMITH Jul 1946 British Director 1999-11-25 UNTIL 2015-07-09 RESIGNED
MS CATHERINE BARBARA BARIL Sep 1989 British Director 2020-06-01 UNTIL 2023-01-27 RESIGNED
CHRISTINA JANE BEATTIE Mar 1955 British Director 2004-11-11 UNTIL 2015-07-09 RESIGNED
MR MICHAEL DAMIEN PHELAN Mar 1940 British Director RESIGNED
MR RICHARD ANTHONY COLLYER-HAMLIN May 1974 British Director 2015-07-09 UNTIL 2019-07-04 RESIGNED
JOAN ANGELA CUNNINGHAM Mar 1945 British Director 1998-05-14 UNTIL 2012-02-05 RESIGNED
GEORGE ANTHONY BULL Aug 1929 British Director RESIGNED
LORD ROBERT HARVINGTON Dec 1907 British Director RESIGNED
MR. JOHN ANTHONY FRANCIS WILKINS Dec 1936 British Director RESIGNED
DR SARAH ANNE WALSH Nov 1978 Irish Director 2020-06-01 UNTIL 2023-06-08 RESIGNED
MR JOHN MURRAY TODD May 1919 British Director RESIGNED
MR DAVID RICHARDSON Feb 1928 British Director RESIGNED
IGNATIUS KUSIAK Jul 1952 British Director 2003-11-01 UNTIL 2017-05-02 RESIGNED
MS CATHERINE MARIE PEPINSTER Jun 1959 British Director 2003-11-27 UNTIL 2017-01-04 RESIGNED
SUSAN COSTIGAN PENSWICK Apr 1942 British/American Director 1998-05-14 UNTIL 2015-12-03 RESIGNED
MR TIMOTHY PETER FRANCIS MILLER Nov 1940 British Director 1997-09-18 UNTIL 2000-09-05 RESIGNED
MR DERMOT MCCARTHY Jun 1954 Irish Director 2012-07-05 UNTIL 2017-01-19 RESIGNED
KEITH JOHN LESLIE May 1958 British Director 2006-09-21 UNTIL 2014-07-10 RESIGNED
MR JULIAN FILOCHOWSKI Dec 1947 British Director 2004-01-01 UNTIL 2017-09-22 RESIGNED
PROFESSOR SIMON FRANCIS LEE Mar 1957 British Director 2002-07-11 UNTIL 2006-10-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Craven 2020-02-14 2/1959 London   Significant influence or control
Mrs Helen Ghosh 2020-02-14 2/1956 Oxford   Significant influence or control
The Tablet Trust 2018-02-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Dame Colette Bowe 2016-04-06 - 2020-02-14 11/1946 London   Significant influence or control as trust
Mr John Edwin Adshead 2016-04-06 - 2020-02-14 5/1945 Billericay   Significant influence or control
Significant influence or control as trust
Lord Ralph Thomas Campion George Camoys 2016-04-06 - 2019-08-26 4/1940 Henley-On-Thames   Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control
Mr Michael Damien Phelan 2016-04-06 - 2018-03-01 3/1940 Beaconsfield   Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINCOLNSHIRE NEWSPAPERS LIMITED CITY OF LONDON Dissolved... DORMANT 58130 - Publishing of newspapers
PRIOR PARK EDUCATIONAL TRUST BATH Active GROUP 85200 - Primary education
ST. MARY'S SCHOOL SHAFTESBURY TRUST LIVERPOOL ... GROUP 85310 - General secondary education
THE BAR CONVENT TRUST YORK Dissolved... MICRO ENTITY 91020 - Museums activities
KING STREET CLOISTERS MANAGEMENT LIMITED HIGH WYCOMBE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ASSOCIATION OF PROFESSIONAL POLITICAL CONSULTANTS LONDON Dissolved... 94110 - Activities of business and employers membership organizations
B.D.A. (INITIATIVES) LIMITED READING ENGLAND Active SMALL 46900 - Non-specialised wholesale trade
THE MULTI-FAITH SECONDARY SCHOOL CHARITABLE TRUST LONDON Dissolved... TOTAL EXEMPTION SMALL 85310 - General secondary education
NEW HALL SCHOOL TRUST CHELMSFORD Active GROUP 85100 - Pre-primary education
CORTONA PROPERTIES LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ENGLISH PEN LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
CATHOLIC UNION CHARITABLE TRUST LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
DAVISON-YOUNG ASSOCIATES LTD PETERBOROUGH Dissolved... 70229 - Management consultancy activities other than financial management
MORGAN VALLELY LIMITED OLDHAM Active -... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NEW HALL MULTI ACADEMY TRUST CHELMSFORD Active SMALL 85200 - Primary education
SAINT JOHN SOUTHWORTH ENTERPRISES LTD LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
LABOUR TOGETHER LIMITED LONDON Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CONNECTION PROPERTY LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
CONNECTION (LONG ACRE) PROPERTY LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied