BRITISH GUILD OF AGRICULTURAL JOURNALISTS - LONDON


Company Profile Company Filings

Overview

BRITISH GUILD OF AGRICULTURAL JOURNALISTS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
BRITISH GUILD OF AGRICULTURAL JOURNALISTS was incorporated 10 years ago on 27/09/2013 and has the registered number: 08709611. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BRITISH GUILD OF AGRICULTURAL JOURNALISTS - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations 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

3 WHITEHALL COURT
LONDON
SW1A 2EL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS OLIVIA JANE COOPER Oct 1977 British Director 2023-03-23 CURRENT
MR PHILIP ALAN CASE Jul 1977 British Director 2023-03-23 CURRENT
MR CLIVE GREGORY RAINBIRD Secretary 2018-02-02 CURRENT
MISS CAROLINE STOCKS Jun 1982 British Director 2022-03-24 CURRENT
JOHANN CHARLES TASKER Apr 1969 British Director 2015-03-13 CURRENT
MRS ROSIE WILLIAMSON Jul 1991 British Director 2022-03-24 CURRENT
MR CLIVE RAINBIRD Jun 1951 English Director 2013-09-27 CURRENT
MR BENJAMIN ROBERT PIKE May 1983 British Director 2019-03-14 CURRENT
MRS RHIAN ELIZABETH PRICE Aug 1989 British Director 2021-03-25 CURRENT
MR ANDREW CHARLES NEWBOLD Aug 1971 British Director 2022-03-24 CURRENT
MRS OLIVIA MIDGLEY Sep 1985 British Director 2019-03-14 CURRENT
MR THOMAS LEON HUNT Aug 1982 British Director 2021-03-25 CURRENT
NIKKI ROBERTSON Secretary 2013-09-27 UNTIL 2018-02-02 RESIGNED
MS JULIE AMANDA MATE Apr 1960 British Director 2013-09-27 UNTIL 2017-05-04 RESIGNED
MISS HELEN ELIZABETH SNAITH May 1958 British Director 2017-05-04 UNTIL 2022-03-24 RESIGNED
MRS CATHERINE JULIET LINCH Nov 1976 British Director 2015-03-13 UNTIL 2021-03-25 RESIGNED
GAINA EILEEN MORGAN Sep 1952 British Director 2020-03-27 UNTIL 2023-03-23 RESIGNED
TIMOTHY PRICE Jan 1960 British Director 2013-09-27 UNTIL 2015-03-13 RESIGNED
MISS HELEN ELIZABETH SNAITH May 1958 British Director 2013-09-27 UNTIL 2015-03-13 RESIGNED
MS CAROLINE STOCKS Jun 1982 British Director 2016-03-17 UNTIL 2020-03-27 RESIGNED
MS JANE ANNE CRAIGIE Aug 1966 British Director 2013-09-27 UNTIL 2023-03-23 RESIGNED
MR HOWARD LEIGH VENTERS Apr 1960 British Director 2013-09-27 UNTIL 2015-03-13 RESIGNED
MR PAUL ROBERT LAY Dec 1949 British Director 2018-04-26 UNTIL 2021-03-25 RESIGNED
MRS LOUISE RACHEL IMPEY Sep 1962 British Director 2013-09-27 UNTIL 2017-05-04 RESIGNED
MR PETER NICHOLAS JOHN HILL Dec 1954 British Director 2013-09-27 UNTIL 2015-03-13 RESIGNED
MR SIMON RICHARD HALEY Feb 1985 British Director 2014-03-27 UNTIL 2017-05-04 RESIGNED
MR IAN JAMIESON DAY Jul 1957 British Director 2015-03-13 UNTIL 2020-03-27 RESIGNED
MISS HANNAH LARRAINE CRAWFORD Apr 1995 British Director 2020-03-27 UNTIL 2022-03-24 RESIGNED
MR ALASTAIR MICHAEL BROOKS Aug 1972 British Director 2017-05-04 UNTIL 2018-04-26 RESIGNED
MRS OLIVIA JANE COOPER Oct 1977 British Director 2015-03-13 UNTIL 2022-03-24 RESIGNED
MR BENJAMIN JOSEPH BRIGGS Jun 1982 British Director 2013-09-27 UNTIL 2019-03-14 RESIGNED
MR ADRIAN ROBERT WILLIAM BELL Jan 1974 British Director 2013-09-27 UNTIL 2016-03-17 RESIGNED
MR MICHAEL JAMES ABRAM Mar 1971 British Director 2017-05-04 UNTIL 2019-03-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Hannah Larraine Crawford 2020-03-27 - 2023-03-23 4/1995 Crewe   Significant influence or control
Mrs Gaina Morgan 2020-03-27 - 2023-03-23 9/1952 Bridgend   Significant influence or control
Mrs Olivia Midgley 2019-03-14 9/1985 Bicester   Significant influence or control
Mr Benjamin Robert Pike 2019-03-14 5/1983 Daventry   Significant influence or control
Mr Paul Lay 2018-04-26 - 2023-03-23 12/1949 Coventry   Right to appoint and remove directors
Ms Helen Elizabeth Snaith 2017-05-04 - 2023-03-23 5/1958 London   Significant influence or control
Mr Michael Abram 2017-05-04 - 2019-03-14 3/1971 Ely   Significant influence or control
Mr Alastair Michael Brooks 2017-05-04 - 2018-04-26 8/1972 Andover   Significant influence or control
Ms Jane Anne Craigie 2016-04-06 - 2023-03-23 8/1966 London   Right to appoint and remove directors
Mrs Catherine Juliet Linch 2016-04-06 - 2023-03-23 11/1976 Leominster   Herefordshire Right to appoint and remove directors
Mr Ian Jamieson Day 2016-04-06 - 2020-03-27 7/1957 St. Albans   Hertfordshire Right to appoint and remove directors
Miss Caroline Stocks 2016-04-06 - 2020-03-27 6/1982 Derby   Right to appoint and remove directors
Mr Benjamin Joseph Briggs 2016-04-06 - 2019-03-14 6/1982 Preston   Right to appoint and remove directors
Mr Simon Richard Haley 2016-04-06 - 2017-05-04 2/1985 Preston   Right to appoint and remove directors
Ms Louise Rachel Impey 2016-04-06 - 2017-05-04 9/1962 Dunstable   Bedfordshire Right to appoint and remove directors
Ms Julie Amanda Mate 2016-04-06 - 2017-05-04 4/1960 Whitchurch   Shropshire Right to appoint and remove directors
Mrs Olivia Jane Cooper 2016-04-06 10/1977 Exeter   Devon Right to appoint and remove directors
Mr Clive Rainbird 2016-04-06 6/1951 King's Lynn   Norfolk Right to appoint and remove directors
Mr Johann Charles Tasker 2016-04-06 4/1969 Colchester   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HIGHFIELD PARK TRUST ST. ALBANS ENGLAND Active SMALL 93110 - Operation of sports facilities
SHEPHERD PUBLISHING LIMITED OXTED UNITED KINGDOM Active MICRO ENTITY 58190 - Other publishing activities
RURALCITY MEDIA LIMITED COLCHESTER Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
THE BRITISH THOROUGHBRED RETRAINING CENTRE LIMITED HALTON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WHISPER CONSULTANCY LIMITED COVENTRY ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
THE WILTSHIRE HORN SHEEP SOCIETY LIMITED LYMM ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MARTELL PACIFIC ROW LIMITED TETBURY ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
PANCAKE FARM LIMITED CHEDWORTH Dissolved... TOTAL EXEMPTION SMALL 01450 - Raising of sheep and goats
INTELLIGENCE FOUNDATION CIC LINCOLN Dissolved... 70229 - Management consultancy activities other than financial management
EVE COMMUNICATIONS LIMITED TAUNTON Active MICRO ENTITY 63910 - News agency activities
AGRITRADE NEWS LIMITED ST. ALBANS ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
SRH AGRIBUSINESS LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AGROMAVENS LTD LONDON ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
JACK RUSSELL INN LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 56302 - Public houses and bars
FARM NOW NETWORK LTD DIDCOT ENGLAND Active MICRO ENTITY 63120 - Web portals
CULTIVATE CONFERENCE LTD CRANAGE ENGLAND Active MICRO ENTITY 82302 - Activities of conference organisers
CARBON METRICS LTD MILTON KEYNES In... MICRO ENTITY 70229 - Management consultancy activities other than financial management
FOREST INDUSTRY SAFETY ACCORD (FISA) LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 02400 - Support services to forestry
SMALL ISLAND INNOVATIONS LTD PERTH Dissolved... TOTAL EXEMPTION SMALL 82302 - Activities of conference organisers

Free Reports Available

Report Date Filed Date of Report Assets
BRITISH_GUILD_OF_AGRICULT - Accounts 2023-03-29 31-12-2022 £82,489 Cash £85,884 equity
BRITISH_GUILD_OF_AGRICULT - Accounts 2022-09-28 31-12-2021 £80,008 Cash £85,557 equity
BRITISH_GUILD_OF_AGRICULT - Accounts 2021-08-31 31-12-2020 £62,201 Cash £69,086 equity
BRITISH_GUILD_OF_AGRICULT - Accounts 2020-05-22 31-12-2019 £53,037 Cash
BRITISH_GUILD_OF_AGRICULT - Accounts 2019-09-28 31-12-2018 £48,497 Cash
British Guild of Agricultural Journalist - Accounts to registrar (filleted) - small 18.1 2018-08-18 31-12-2017 £64,535 Cash £69,299 equity
British Guild of Agricultural Journalist - Accounts to registrar - small 17.2 2017-08-09 31-12-2016 £76,773 Cash £63,063 equity
British Guild of Agricultural Journalist - Limited company - abbreviated - 11.6 2015-06-23 31-12-2014 £40,622 Cash £41,325 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIR LEAGUE ENTERPRISES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AIR LEAGUE TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NOARU LTD LONDON Active MICRO ENTITY 86210 - General medical practice activities
52WHC LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ORSINI STUDIOS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FUTURE ARC SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
BAHAMAS ASSET RECOVERY LTD LONDON UNITED KINGDOM Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
FUTURE ARC COLLECTIVE HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FUTURE ARC VENTURES LIMITED LONDON ENGLAND Active DORMANT 64303 - Activities of venture and development capital companies
UNA-UK LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.