RHS PUBLICATIONS LIMITED -
Company Profile | Company Filings |
Overview
RHS PUBLICATIONS LIMITED is a Private Limited Company from and has the status: Active.
RHS PUBLICATIONS LIMITED was incorporated 21 years ago on 14/05/2002 and has the registered number: 04438083. The accounts status is DORMANT and accounts are next due on 31/10/2024.
RHS PUBLICATIONS LIMITED was incorporated 21 years ago on 14/05/2002 and has the registered number: 04438083. The accounts status is DORMANT and accounts are next due on 31/10/2024.
RHS PUBLICATIONS LIMITED -
This company is listed in the following categories:
58110 - Book publishing
58110 - Book publishing
58141 - Publishing of learned journals
58190 - Other publishing activities
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
80 VINCENT SQUARE
SW1P 2PE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS STACEY ELIZABETH BAILEY | Secretary | 2019-07-01 | CURRENT | ||
MS CLARE MATTERSON | Nov 1962 | British | Director | 2022-06-14 | CURRENT |
MR GORDON SEABRIGHT | Apr 1965 | British | Director | 2009-11-02 UNTIL 2010-11-01 | RESIGNED |
MR ANDREW WILLIAM STANTON SMITH | Mar 1958 | British | Secretary | 2004-04-23 UNTIL 2009-12-31 | RESIGNED |
MISS LINDA MOIRA MALCOLM | Secretary | 2016-06-01 UNTIL 2019-06-30 | RESIGNED | ||
MR MARK NORMAN | Secretary | 2015-09-03 UNTIL 2016-06-01 | RESIGNED | ||
MRS JAN NIX | Secretary | 2011-10-25 UNTIL 2015-09-03 | RESIGNED | ||
MRS JANICE NIX | Secretary | 2010-11-01 UNTIL 2011-03-31 | RESIGNED | ||
MR JAMES HILEY | Secretary | 2011-04-01 UNTIL 2011-10-25 | RESIGNED | ||
JOHN OVEREND HARRISON | Feb 1954 | Secretary | 2003-02-19 UNTIL 2004-04-23 | RESIGNED | |
ANITA GIN | Mar 1973 | Secretary | 2002-05-31 UNTIL 2002-07-19 | RESIGNED | |
MR DAVID FARRINGTON | Secretary | 2010-01-04 UNTIL 2010-10-01 | RESIGNED | ||
MISS SARAH ANN BUXTON | Jul 1959 | English | Secretary | 2002-07-19 UNTIL 2003-02-19 | RESIGNED |
MR JAMES ROSS HILEY | Oct 1970 | British | Director | 2011-03-01 UNTIL 2014-09-12 | RESIGNED |
MR GORDON SEABRIGHT | Apr 1965 | British | Director | 2006-04-06 UNTIL 2008-04-30 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-05-14 UNTIL 2002-05-31 | RESIGNED | ||
MR PETER ALAN ROE | Mar 1947 | British | Director | 2002-07-19 UNTIL 2006-12-31 | RESIGNED |
MR DOUGAL RAMSAY GEORGE PHILIP | May 1953 | British | Director | 2006-07-21 UNTIL 2008-04-30 | RESIGNED |
MR DAVID MALCOLM RIOU KEWLEY | Apr 1948 | British | Director | 2004-09-07 UNTIL 2008-04-30 | RESIGNED |
DAVID JONES | May 1976 | British | Director | 2002-05-31 UNTIL 2002-07-19 | RESIGNED |
MISS SARAH ANN BUXTON | Jul 1959 | English | Director | 2002-07-19 UNTIL 2008-04-30 | RESIGNED |
INGA MARGARET AMY GRIMSEY | Oct 1952 | British | Director | 2006-11-06 UNTIL 2009-10-23 | RESIGNED |
MRS JULIE ANNE GOLDSMITH | Oct 1955 | British | Director | 2003-09-01 UNTIL 2008-05-28 | RESIGNED |
ANITA GIN | Mar 1973 | Director | 2002-05-31 UNTIL 2002-07-19 | RESIGNED | |
ANDREW JOHN COLQUHOUN | Sep 1949 | British | Director | 2004-07-06 UNTIL 2006-11-03 | RESIGNED |
LESLIE NIGEL COLBORN | Feb 1944 | British | Director | 2004-07-06 UNTIL 2008-04-30 | RESIGNED |
MRS SUE BIGGS | Apr 1956 | British | Director | 2011-03-01 UNTIL 2022-06-14 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-05-14 UNTIL 2002-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Royal Horticultural Society | 2022-06-14 | London | Significant influence or control | |
Ms Sue Biggs | 2016-04-06 - 2022-06-14 | 4/1956 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - RHS PUBLICATIONS LIMITED | 2023-10-21 | 31-01-2023 | £1 equity |
Dormant Company Accounts - RHS PUBLICATIONS LIMITED | 2022-06-29 | 31-01-2022 | £1 equity |
Dormant Company Accounts - RHS PUBLICATIONS LIMITED | 2021-12-02 | 31-01-2021 | £1 Cash £1,000 equity |
Dormant Company Accounts - RHS PUBLICATIONS LIMITED | 2021-01-29 | 31-01-2020 | £1 Cash £1,000 equity |
Dormant Company Accounts - RHS PUBLICATIONS LIMITED | 2019-10-11 | 31-01-2019 | £1 Cash £1,000 equity |
Dormant Company Accounts - RHS PUBLICATIONS LIMITED | 2018-10-30 | 31-01-2018 | £1 Cash £1,000 equity |
Dormant Company Accounts - RHS PUBLICATIONS LIMITED | 2017-10-31 | 31-01-2017 | £1,000 equity |
Dormant Company Accounts - RHS PUBLICATIONS LIMITED | 2014-08-01 | 31-01-2014 | £1,000 Cash £1,000 equity |