MONDAQ LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
MONDAQ LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
MONDAQ LIMITED was incorporated 30 years ago on 09/03/1994 and has the registered number: 02906568. The accounts status is SMALL and accounts are next due on 30/04/2024.
MONDAQ LIMITED was incorporated 30 years ago on 09/03/1994 and has the registered number: 02906568. The accounts status is SMALL and accounts are next due on 30/04/2024.
MONDAQ LIMITED - BRISTOL
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
2ND FLOOR VINTRY BUILDING
BRISTOL
BS1 2BD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW JOHN PARTRIDGE | May 1965 | British | Director | 1994-08-01 | CURRENT |
MR DAVID JOHN BAILEY | Jan 1949 | British | Director | 2000-06-05 | CURRENT |
MR PETER WILLIAM LAKE | Mar 1958 | British | Director | 2012-09-14 | CURRENT |
PETER CHARLES FRANK ASPINWALL | Nov 1967 | British | Director | 1994-08-01 | CURRENT |
MR ANDREW JOHN PARTRIDGE | Secretary | 2020-11-03 | CURRENT | ||
MR STEPHEN JOHN STOUT | Jan 1960 | British | Director | 2000-06-05 UNTIL 2003-03-29 | RESIGNED |
RONALD RIETDYK | Apr 1944 | Dutch | Director | 1998-10-26 UNTIL 2000-06-05 | RESIGNED |
CAROL COOPER | Aug 1953 | Usa | Director | 2001-04-23 UNTIL 2002-12-02 | RESIGNED |
CHARLES GEOFFREY ASHTON | Jan 1966 | Australian | Director | 2000-06-06 UNTIL 2005-05-31 | RESIGNED |
MR GAVIN DUNCAN PAUL BREEZE | Jun 1961 | British | Director | 1994-04-13 UNTIL 1998-10-01 | RESIGNED |
ANGELA JEAN MCCOLLUM | Feb 1963 | British | Nominee Director | 1994-03-09 UNTIL 1994-04-13 | RESIGNED |
MARGARET MARY WATKINS | Nominee Secretary | 1994-03-09 UNTIL 1994-04-13 | RESIGNED | ||
STEVENSON ELLESWORTH NASIB | Jan 1939 | Trinidadian | Secretary | 1997-10-01 UNTIL 2020-11-03 | RESIGNED |
MR TIMOTHY LAURENCE BLACKLER | Jan 1958 | British | Secretary | 1994-04-13 UNTIL 1997-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr. Andrew John Partridge | 2016-04-06 | 5/1965 | Bristol | Ownership of shares 25 to 50 percent |
Mr Peter Charles Frank Aspinwall | 2016-04-06 | 11/1967 | Bristol | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mondaq Limited - Period Ending 2023-07-31 | 2024-04-06 | 31-07-2023 | £215,328 Cash |
Mondaq Limited - Period Ending 2022-07-31 | 2023-04-29 | 31-07-2022 | £100,234 Cash |
Mondaq Limited - Period Ending 2021-07-31 | 2022-06-16 | 31-07-2021 | £400,153 Cash |
Mondaq Limited - Period Ending 2020-07-31 | 2021-05-04 | 31-07-2020 | £235,123 Cash |
MONDAQ LIMITED | 2020-04-17 | 31-07-2019 | £46,621 Cash £971,409 equity |
Accounts Submission | 2019-05-15 | 31-07-2018 | £700 Cash £906,671 equity |
Accounts Submission | 2018-05-11 | 31-07-2017 | £700 Cash £912,651 equity |
Accounts Submission | 2017-04-22 | 31-07-2016 | £700 Cash £907,787 equity |
Accounts filed on 31-07-2015 | 2016-04-29 | 31-07-2015 | £700 Cash £901,982 equity |
MONDAQ LIMITED Accounts filed on 31-07-2014 | 2015-04-30 | 31-07-2014 | £700 Cash £875,536 equity |