Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIGMORE PUBLICATIONS LIMITED
Company Information for

WIGMORE PUBLICATIONS LIMITED

NELSONS HOUSE 83 PARK SIDE, WIMBLEDON, LONDON, SW19 5LP,
Company Registration Number
01744697
Private Limited Company
Active

Company Overview

About Wigmore Publications Ltd
WIGMORE PUBLICATIONS LIMITED was founded on 1983-08-08 and has its registered office in London. The organisation's status is listed as "Active". Wigmore Publications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WIGMORE PUBLICATIONS LIMITED
 
Legal Registered Office
NELSONS HOUSE 83 PARK SIDE
WIMBLEDON
LONDON
SW19 5LP
Other companies in SW19
 
Filing Information
Company Number 01744697
Company ID Number 01744697
Date formed 1983-08-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/03/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB404362681  
Last Datalog update: 2024-05-05 18:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIGMORE PUBLICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WIGMORE PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER EDWARD WARREN
Company Secretary 1993-10-20
PATRICK RUSSELL WILSON
Director 1992-07-17
ROBERT NELSON WILSON
Director 1992-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WISEMAN WILSON
Director 1992-07-17 2006-05-26
LEONARD NORMAN HOLMES
Director 1992-07-17 1994-02-16
LEONARD NORMAN HOLMES
Company Secretary 1992-07-17 1993-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK RUSSELL WILSON SPATONE LIMITED Director 2003-02-11 CURRENT 1986-10-10 Active
PATRICK RUSSELL WILSON NELSON & RUSSELL HOLDINGS LIMITED Director 2000-04-05 CURRENT 1999-11-18 Active
PATRICK RUSSELL WILSON BACH FLOWER REMEDIES LIMITED Director 1994-01-17 CURRENT 1993-04-08 Active
PATRICK RUSSELL WILSON NELSON PHARMACIES LIMITED Director 1993-09-06 CURRENT 1983-02-10 Active
PATRICK RUSSELL WILSON NELSON & RUSSELL LIMITED Director 1991-06-16 CURRENT 1989-06-16 Active - Proposal to Strike off
ROBERT NELSON WILSON LUMITY LIFE HOLDINGS LIMITED Director 2017-11-16 CURRENT 2015-02-17 Active
ROBERT NELSON WILSON MAXWELLIA LTD Director 2017-06-10 CURRENT 2013-06-18 Active
ROBERT NELSON WILSON TENTH MUSE SPIRITS LTD Director 2016-10-19 CURRENT 2016-10-19 Active
ROBERT NELSON WILSON EDINBURGH ART FESTIVAL Director 2010-06-01 CURRENT 2007-01-12 Active
ROBERT NELSON WILSON JUNO SPIRITS LTD Director 2009-10-22 CURRENT 2009-08-17 Active
ROBERT NELSON WILSON THE JUPITER ARTLAND COMPANY LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active
ROBERT NELSON WILSON PROSTATE SCOTLAND Director 2006-08-03 CURRENT 2006-08-03 Active
ROBERT NELSON WILSON NATURAL SCIENCE.COM LIMITED Director 2003-10-22 CURRENT 1999-04-06 Active
ROBERT NELSON WILSON SPATONE LIMITED Director 2003-02-11 CURRENT 1986-10-10 Active
ROBERT NELSON WILSON NELSON & RUSSELL HOLDINGS LIMITED Director 2000-04-05 CURRENT 1999-11-18 Active
ROBERT NELSON WILSON NELSONS AURA LIMITED Director 1999-12-22 CURRENT 1999-11-18 Active - Proposal to Strike off
ROBERT NELSON WILSON BARCAPEL FOUNDATION LIMITED Director 1994-10-25 CURRENT 1961-09-12 Active
ROBERT NELSON WILSON BACH FLOWER REMEDIES LIMITED Director 1993-12-16 CURRENT 1993-04-08 Active
ROBERT NELSON WILSON NELSON PHARMACIES LIMITED Director 1993-07-28 CURRENT 1983-02-10 Active
ROBERT NELSON WILSON NELSON & RUSSELL LIMITED Director 1991-06-16 CURRENT 1989-06-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06Appointment of Mr Robert Nelson Wilson as company secretary on 2023-11-23
2023-12-05Termination of appointment of Peter Edward Warren on 2023-11-23
2023-09-28Previous accounting period extended from 31/12/22 TO 30/06/23
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM C/O A. Nelson & Co Ltd Nelsons House 83 Park Side Wimbledon London SW19 5LP
2023-07-19CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-04-29PSC07CESSATION OF PATRICK RUSSELL WILSON AS A PERSON OF SIGNIFICANT CONTROL
2019-08-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15AA30/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK RUSSELL WILSON
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NELSON WILSON
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 2000
2015-08-07AR0117/07/15 ANNUAL RETURN FULL LIST
2015-08-07AD04Register(s) moved to registered office address C/O A. Nelson & Co Ltd Nelsons House 83 Park Side Wimbledon London SW19 5LP
2015-06-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-12AR0117/07/14 ANNUAL RETURN FULL LIST
2014-11-12DISS40Compulsory strike-off action has been discontinued
2014-11-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22LATEST SOC22/07/13 STATEMENT OF CAPITAL;GBP 2000
2013-07-22AR0117/07/13 ANNUAL RETURN FULL LIST
2013-04-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AD02Register inspection address changed from C/O C/O Tal-London 76 Shoe Lane London EC4A 3JB England
2012-07-25AR0117/07/12 ANNUAL RETURN FULL LIST
2012-07-25AD03Register(s) moved to registered inspection location
2012-07-25AD02Register inspection address changed from 29 Ludgate Hill London EC4M 7JE England
2012-06-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0117/07/11 ANNUAL RETURN FULL LIST
2011-04-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-11AR0117/07/10 FULL LIST
2010-08-11AD02SAIL ADDRESS CREATED
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NELSON WILSON / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK RUSSELL WILSON / 01/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / PETER EDWARD WARREN / 01/11/2009
2009-11-06AR0117/07/09 FULL LIST
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 73 DUKE STREET GROSVENOR SQUARE LONDON W1M 6BY
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK RUSSELL WILSON / 01/07/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS
2008-06-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-27363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-27363sRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-25363(288)DIRECTOR RESIGNED
2006-08-25363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-01-17363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-21363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-07-16363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-07363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-08363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-10-12363sRETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-19363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-07363sRETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS
1997-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-30287REGISTERED OFFICE CHANGED ON 30/04/97 FROM: 9 CAVENDISH SQUARE LONDON W1M 9DD
1996-08-13363sRETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS
1996-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-08-11363sRETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-09-20363sRETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS
1993-11-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-15363sRETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS
1993-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-01-24363bRETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS
1992-11-18ELRESS252 DISP LAYING ACC 11/11/92
1992-11-18ELRESS386 DISP APP AUDS 11/11/92
1992-11-17288NEW DIRECTOR APPOINTED
1992-11-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-23287REGISTERED OFFICE CHANGED ON 23/10/92 FROM: 9 CAVENDIH SQUARE LONDON W1
1992-10-15287REGISTERED OFFICE CHANGED ON 15/10/92 FROM: 10 CHURCH STREET STEEPLE BUMPSTEAD HAVERHILL SUFFOLK CB9 7DG
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to WIGMORE PUBLICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WIGMORE PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WIGMORE PUBLICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIGMORE PUBLICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of WIGMORE PUBLICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIGMORE PUBLICATIONS LIMITED
Trademarks
We have not found any records of WIGMORE PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIGMORE PUBLICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as WIGMORE PUBLICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WIGMORE PUBLICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIGMORE PUBLICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIGMORE PUBLICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.