BRASS TACKS PUBLISHING GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
BRASS TACKS PUBLISHING GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BRASS TACKS PUBLISHING GROUP LIMITED was incorporated 26 years ago on 18/09/1997 and has the registered number: 03436006. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BRASS TACKS PUBLISHING GROUP LIMITED was incorporated 26 years ago on 18/09/1997 and has the registered number: 03436006. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BRASS TACKS PUBLISHING GROUP LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
PO BOX 70693 10A GREENCOAT PLACE
LONDON
SW1P 9ZP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS GEORGE TOLLISS | Mar 1979 | British | Director | 2022-05-31 | CURRENT |
FIONA MARY SHARP | Sep 1968 | British | Director | 2005-04-30 UNTIL 2017-12-31 | RESIGNED |
ROBERT EDWARD DAVISON | British | Secretary | 2013-01-01 UNTIL 2017-03-31 | RESIGNED | |
MR ROBERT EDWARD DAVISON | Jan 1958 | British | Secretary | 2001-11-19 UNTIL 2007-09-19 | RESIGNED |
MR MARK WILLIAM SMITH | May 1955 | British | Secretary | 2000-05-08 UNTIL 2001-11-19 | RESIGNED |
MR THOMAS GEORGE TOLLISS | British | Secretary | 2007-09-19 UNTIL 2013-01-01 | RESIGNED | |
MR GERALD CHARLES COCHRAN | Aug 1949 | British | Secretary | 1997-10-03 UNTIL 2000-05-08 | RESIGNED |
PAUL JAMES HIGGINS | Jun 1956 | British | Director | 1998-04-07 UNTIL 2000-05-08 | RESIGNED |
LINDA JANE SPOONER | Feb 1964 | British | Director | 1998-04-07 UNTIL 1999-02-19 | RESIGNED |
MR MARK WILLIAM SMITH | May 1955 | British | Director | 2000-05-08 UNTIL 2007-09-19 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1997-09-18 UNTIL 1997-10-03 | RESIGNED | ||
SIMON MUKERJEE | Oct 1962 | British | Director | 1999-10-01 UNTIL 2000-05-08 | RESIGNED |
MR KEVIN JOHN MCKNIGHT | Oct 1956 | British | Director | 1998-04-07 UNTIL 2000-05-08 | RESIGNED |
DAVID CROWTHER | Mar 1975 | British | Director | 2017-12-31 UNTIL 2022-05-31 | RESIGNED |
SIR JEREMY HANLEY | Nov 1945 | British | Director | 1998-04-07 UNTIL 2000-05-08 | RESIGNED |
MR ROBERT EDWARD DAVISON | Jan 1958 | British | Director | 2007-09-19 UNTIL 2013-01-01 | RESIGNED |
MR WILLIAM KIM CONCHIE | Mar 1956 | British | Director | 1997-10-03 UNTIL 2004-02-17 | RESIGNED |
MR ALAN JOHN CHAMBERLAIN | Mar 1943 | British | Director | 2000-05-08 UNTIL 2003-10-08 | RESIGNED |
NEVILLE PETER BAKER | Mar 1963 | British | Director | 1998-04-07 UNTIL 2005-04-30 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-09-18 UNTIL 1997-10-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chime Communications Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Brass Tacks Publishing Group Limited - Accounts | 2018-05-19 | 31-12-2017 | £164,581 Cash £133,172 equity |
Brass Tacks Publishing Group Limited - Filleted accounts | 2017-09-14 | 31-12-2016 | £164,581 Cash £133,172 equity |
Brass Tacks Publishing Group Limited - Accounts | 2016-09-16 | 31-12-2015 | |
Brass Tacks Publishing Group Limited - Accounts | 2015-09-25 | 31-12-2014 | |
Brass Tacks Publishing Group Limited - Accounts | 2014-09-27 | 31-12-2013 |