THE PUBLISHING TRAINING CENTRE FOUNDATION - LONDON


Company Profile Company Filings

Overview

THE PUBLISHING TRAINING CENTRE FOUNDATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
THE PUBLISHING TRAINING CENTRE FOUNDATION was incorporated 48 years ago on 06/04/1976 and has the registered number: 01253854. The accounts status is GROUP and accounts are next due on 30/09/2024.

THE PUBLISHING TRAINING CENTRE FOUNDATION - LONDON

This company is listed in the following categories:
58190 - Other publishing activities
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

16 HIGH HOLBORN
LONDON
WC1V 6BX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/09/2023 21/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BEN SANGEELEE Mar 1961 Secretary 1994-06-29 CURRENT
MS EMMA MARGARET BROWN Jul 1973 British Director 2016-05-12 CURRENT
MRS SUNITA KUMARI DHAWAN Oct 1964 American Director 2023-04-27 CURRENT
MR ERIC ROBERT BABER Aug 1969 German Director 2023-04-27 CURRENT
MR CHRISTOPHER ARTHUR JOHN GLENNIE Oct 1966 British Director 2023-04-27 CURRENT
MARIA KRAINOVA Aug 1980 British Director 2023-04-27 CURRENT
MR EDWARD MICHAEL MILFORD Jun 1959 British Director 2014-04-22 CURRENT
MR GRAHAM STEVEN TAYLOR Jul 1949 British Director 2001-09-11 UNTIL 2009-12-14 RESIGNED
MR DAVID MALCOLM RIOU KEWLEY Apr 1948 British Director RESIGNED
SUE THOMSON Aug 1938 British Director RESIGNED
MR GRAHAM STEVEN TAYLOR Jul 1949 British Director 2011-04-18 UNTIL 2013-12-19 RESIGNED
MARY TAPISSIER Feb 1947 British Director 2001-03-21 UNTIL 2007-04-26 RESIGNED
DARWOOD ANDERSON SMITH Oct 1942 British Director RESIGNED
ALYSON ELIZABETH SMITH Apr 1956 British Director RESIGNED
MR BENJAMIN KING Nov 1983 British Director 2009-08-18 UNTIL 2010-08-26 RESIGNED
BRIDGET CATHERINE SHINE Nov 1965 British Director 2011-12-15 UNTIL 2013-12-19 RESIGNED
MRS REBECCA JANE SMART Jul 1971 British Director 2015-02-13 UNTIL 2018-10-18 RESIGNED
MR TIMOTHY CHARLES BENEDICT ROBINSON Feb 1973 British Director 2006-11-11 UNTIL 2015-04-22 RESIGNED
MR JAMES HANNAM RICHARDSON May 1956 British Director 2000-09-21 UNTIL 2012-07-06 RESIGNED
MRS MINA PATRIA Mar 1964 British Director 2007-07-27 UNTIL 2013-07-11 RESIGNED
MR PETER MOTHERSOLE Jun 1945 British Director 1994-03-09 UNTIL 2012-12-13 RESIGNED
MR NEIL MORRISON Nov 1973 British Director 2013-02-25 UNTIL 2015-03-31 RESIGNED
MR OWEN LLOYD MEREDITH May 1986 British Director 2017-09-22 UNTIL 2021-05-17 RESIGNED
MR HUGH EVISON LOOK Sep 1954 British Director 2000-09-21 UNTIL 2014-12-15 RESIGNED
JUDITH LITTLE Aug 1943 British Director RESIGNED
MRS CLAIRE SANDERSON Jul 1974 British Director 2018-12-05 UNTIL 2023-06-30 RESIGNED
JOHN ALEXANDER TAYLOR Apr 1937 Secretary RESIGNED
JOHN RODERICK MERVYN DAVIES Apr 1941 British Director 1995-08-31 UNTIL 2001-09-11 RESIGNED
PETER ARTHUR JOHN KEMMIS BETTY Aug 1936 British Director 1995-08-01 UNTIL 2005-12-13 RESIGNED
MR ROBIN HUNT Mar 1968 British Director 2014-10-13 UNTIL 2021-05-17 RESIGNED
DR ROLF HANS AUGUST GRISEBACH Apr 1961 German Director 2017-12-11 UNTIL 2019-11-11 RESIGNED
MR JONATHAN RENNIE GLASSPOOL Mar 1965 British Director 2012-07-06 UNTIL 2022-08-09 RESIGNED
MR MALCOLM ALEC RITCHIE GIBSON Nov 1951 British Director RESIGNED
MR DEREK KEITH FREEMAN Jun 1943 British Director 1994-03-09 UNTIL 2000-02-28 RESIGNED
PHILIP ALEXANDER FLAMANK Mar 1937 British Director RESIGNED
MS ASTRID EVETTE DERIDDER Jul 1980 American Director 2017-09-13 UNTIL 2023-06-30 RESIGNED
SUSAN MARY MITCHELL Aug 1938 British Director 1992-01-01 UNTIL 1993-07-30 RESIGNED
MRS ELISABETH JANE TRIBE Sep 1965 British Director 2007-07-27 UNTIL 2023-09-01 RESIGNED
MS DIANA JILL COLEMAN Mar 1956 British Director 1998-09-23 UNTIL 2000-12-11 RESIGNED
MR CHRISTOPH ERIC CHESHER Oct 1961 British Director 2017-10-27 UNTIL 2019-05-30 RESIGNED
MR NIGEL JOHN WILLIAM BROCKMANN Aug 1949 British Director 1995-12-12 UNTIL 2014-12-15 RESIGNED
DR WILLIAM ARTHUR BRIDGE Apr 1952 British Director 1995-10-18 UNTIL 2000-02-28 RESIGNED
MR GEORGE ROBERT NEVILLE CUSWORTH Oct 1938 British Director RESIGNED
PETER LAURISTON KILBORN Aug 1947 British Director 1994-03-09 UNTIL 1995-08-31 RESIGNED
MR JOHN ALEXANDER WHITLEY Apr 1953 British Director 2000-02-28 UNTIL 2000-09-21 RESIGNED
MR PHILIP KOGAN Apr 1930 British Director 1994-09-21 UNTIL 2000-02-28 RESIGNED
MR RAYNER STEVENS UNWIN Dec 1925 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A & C BLACK PUBLISHERS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 58110 - Book publishing
THAMES & HUDSON LIMITED Active GROUP 58110 - Book publishing
FEDERATION OF BRITISH ARTISTS LIMITED(THE) Active GROUP 90040 - Operation of arts facilities
BOOKSELLERS ASSOCIATION SERVICE HOUSE LIMITED LONDON Dissolved... DORMANT 94110 - Activities of business and employers membership organizations
CODS CORNER MANAGEMENT LIMITED SEVENOAKS Active MICRO ENTITY 02400 - Support services to forestry
I.B. TAURIS & CO. LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 58110 - Book publishing
BLOOMSBURY PUBLISHING PLC LONDON Active GROUP 58110 - Book publishing
ARTS DISTRIBUTORS LIMITED LONDON Active DORMANT 74990 - Non-trading company
PUBLISHING QUALIFICATIONS BOARD LONDON UNITED KINGDOM Active SMALL 58190 - Other publishing activities
BONHILL GROUP PLC LONDON UNITED KINGDOM ... GROUP 82990 - Other business support service activities n.e.c.
OXFORD INTERNATIONAL PUBLISHERS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 58110 - Book publishing
PHILIP WILSON PUBLISHERS LIMITED LONDON ENGLAND Active DORMANT 58110 - Book publishing
THE BLOND MCINDOE RESEARCH FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
BLOOMSBURY PROFESSIONAL LIMITED LONDON Active AUDIT EXEMPTION SUBSI 58110 - Book publishing
LAST WORD MEDIA (UK) LIMITED LONDON ... SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BERG FASHION LIBRARY LIMITED LONDON Active DORMANT 58110 - Book publishing
THAMES & HUDSON PUBLISHING LIMITED LONDON Active GROUP 58110 - Book publishing
BONHILL FINANCE LIMITED LONDON ... SMALL 82990 - Other business support service activities n.e.c.
BONHILL MEDIA UK LIMITED 40 BANK STREET ... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMPA (UK) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
ADS INSIGHT LIMITED LONDON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
ACE LIBERTY & STONE PLC LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
AVA HOSPITALITY LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
10 GOLDERS GREEN CRESCENT LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
SOLVELAW LIMITED LONDON ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
STUDIO CALDERONE LTD LONDON ENGLAND Active DORMANT 71111 - Architectural activities
MAWENS BUSINESS SOLUTIONS LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
G.H. CASSE LTD LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
ADEPTUS ASSOCIATES LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.