POLITICAL WIZARD LIMITED - LONDON
Company Profile | Company Filings |
Overview
POLITICAL WIZARD LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
POLITICAL WIZARD LIMITED was incorporated 20 years ago on 23/10/2003 and has the registered number: 04942192. The accounts status is DORMANT.
POLITICAL WIZARD LIMITED was incorporated 20 years ago on 23/10/2003 and has the registered number: 04942192. The accounts status is DORMANT.
POLITICAL WIZARD LIMITED - LONDON
This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
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 / 3 | 31/03/2020 |
Registered Office
11TH FLOOR, THE SHARD
LONDON
SE1 9SG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON CHARLES BULLOCK | May 1970 | British | Director | 2020-03-31 | CURRENT |
FIELDFISHER SECRETARIES LIMITED | Corporate Secretary | 2020-02-03 | CURRENT | ||
BRABNERS LLP | Corporate Secretary | 2016-12-22 UNTIL 2018-07-31 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-10-23 UNTIL 2003-10-23 | RESIGNED | ||
MR MICHAEL ARNAOUTI | Aug 1960 | British | Secretary | 2006-07-25 UNTIL 2007-12-31 | RESIGNED |
REED SMITH CORPORATE SERVICES LIMITED | Corporate Secretary | 2018-07-31 UNTIL 2019-06-06 | RESIGNED | ||
SUE DE CESARE | Secretary | 2008-01-01 UNTIL 2008-11-25 | RESIGNED | ||
MR MARTIN BECK | Sep 1971 | British | Director | 2014-09-25 UNTIL 2015-09-10 | RESIGNED |
MR NITIL PATEL | Jun 1970 | British | Director | 2016-09-05 UNTIL 2020-03-31 | RESIGNED |
MR ALLAN CONAN SAMS | Oct 1975 | British | Director | 2015-09-10 UNTIL 2016-03-31 | RESIGNED |
MR LIONEL DAVID ZETTER | Oct 1954 | British | Director | 2004-04-05 UNTIL 2006-07-25 | RESIGNED |
MR DANIEL PHILIP O'BRIEN | Apr 1967 | British | Director | 2006-07-25 UNTIL 2008-03-04 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-10-23 UNTIL 2003-10-23 | RESIGNED | ||
MR KEITH JOHN SADLER | Sep 1958 | British | Director | 2012-04-20 UNTIL 2014-09-25 | RESIGNED |
MR RUPERT JAMES LEVY | Jun 1967 | British | Director | 2008-04-22 UNTIL 2012-04-20 | RESIGNED |
JOHN BRENDAN MCLAUGHLIN | Apr 1960 | Director | 2003-10-23 UNTIL 2006-07-25 | RESIGNED | |
MR ALAN PATRICK MITCHELL | Jul 1971 | British | Director | 2015-09-10 UNTIL 2016-07-14 | RESIGNED |
MR GERARD MURRAY | Jul 1953 | British | Director | 2006-07-25 UNTIL 2012-06-28 | RESIGNED |
MICHAEL FUREY | Oct 1969 | Irish | Director | 2003-10-23 UNTIL 2005-07-29 | RESIGNED |
MR EDWARD GUY CLEAVER | Sep 1972 | British | Director | 2016-03-31 UNTIL 2017-11-29 | RESIGNED |
KEITH SADLER | Secretary | 2012-04-20 UNTIL 2015-03-31 | RESIGNED | ||
JOHN BRENDAN MCLAUGHLIN | Apr 1960 | Secretary | 2003-10-23 UNTIL 2006-09-12 | RESIGNED | |
MR RUPERT JAMES LEVY | Jun 1967 | British | Secretary | 2008-11-25 UNTIL 2012-04-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Monitoring Services Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Dods Parliamentary 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 |