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

NAM PUBLICATIONS

CALLY YARD, 439 CALEDONIAN ROAD, LONDON, N7 9BG,
Company Registration Number
02707596
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Nam Publications
NAM PUBLICATIONS was founded on 1992-04-15 and has its registered office in London. The organisation's status is listed as "Active". Nam Publications is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
NAM PUBLICATIONS
 
Legal Registered Office
CALLY YARD
439 CALEDONIAN ROAD
LONDON
N7 9BG
Other companies in WC1X
 
Charity Registration
Charity Number 1011220
Charity Address NAM PUBLICATIONS, LINCOLN HOUSE, 1 BRIXTON ROAD, LONDON, SW9 6DE
Charter THE CHARITY PROVIDES A RANGE OF INFORMATION RESOURCES ON HIV/AIDS COVERING PREVENTION, TREATMENT & CARE, LIVING WITH HIV AND THE SOCIAL ASPECTS AND CONSEQUENCES OF THE EPIDEMIC. NAM ALSO PUBLISHES LISTINGS DIRECTORIES OF ORGANISATIONS DELIVERING HIV & AIDS SERVICES.
Filing Information
Company Number 02707596
Company ID Number 02707596
Date formed 1992-04-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:42:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAM PUBLICATIONS
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 NAM PUBLICATIONS

Current Directors
Officer Role Date Appointed
MATTHEW HODSON
Company Secretary 2017-01-01
SANJAY BHAGANI
Director 2015-12-15
BRIAN GORDON JEROME COOPER
Director 1999-03-22
ERICA CRITTENDON
Director 2018-02-12
ROBERT CHARLES CURRIE
Director 2016-08-02
ALASTAIR DUNCAN
Director 2017-04-12
DUNCAN FRASER JARVIES
Director 2016-10-04
JULIANNE LWANGA
Director 2017-12-15
DAVID NOBLE
Director 2017-08-09
KALPANA SABAPATHY
Director 2017-12-13
JASON TROY SCHROEN
Director 2017-04-12
BASIL RICKARDO DEREK SKEETE
Director 2001-05-16
MARGARET CAROLINE SWAIN
Director 2012-12-11
NIGEL DIGBY WARE
Director 2013-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CASPAR THOMSON
Company Secretary 2001-09-19 2017-01-01
THEODORA LEAH BLOOM
Director 1999-03-17 2016-08-02
ROBERT CHARLES CURRIE
Director 2012-12-11 2016-04-18
TIMOTHY PETER REGINALD COHEN
Director 1993-10-25 2013-08-28
EDITH ROSE CALDWELL
Director 2007-08-02 2011-03-01
MEURIG IESTYN HORTON
Director 1992-07-07 2006-11-24
JEAN BARCLAY
Director 1997-06-18 2006-07-27
DELLA HIRONS
Director 1997-06-18 2006-07-27
COLIN PETER NEE
Company Secretary 1996-10-01 2001-09-19
STEWART IAN CHIPPINDALE
Director 1999-04-16 2000-07-19
ANDREW BODDINGTON
Director 1997-06-18 2000-02-29
ANGUS WARNOCK HAMILTON
Director 1992-07-07 1998-09-11
WILLIAM BABUMBA
Director 1997-06-18 1998-05-20
JONATHAN MICHAEL GRIMSHAW
Director 1992-04-15 1997-07-28
ROBIN GORNA
Director 1995-11-21 1997-04-28
JONATHAN COOPER
Director 1994-09-28 1997-02-01
WILLIAM JAMES ANDERSON
Company Secretary 1993-11-16 1996-09-30
KRISTINA DIANE BIRD
Director 1992-07-07 1996-03-20
JONATHAN COOPER
Director 1992-07-07 1994-09-27
ROBIN GORNA
Director 1992-07-07 1994-09-27
PETER ALEXANDER GEZA SCOTT
Company Secretary 1992-04-15 1993-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GORDON JEROME COOPER OH HAPPY DAY PRODUCTIONS LIMITED Director 2006-07-31 CURRENT 2006-07-31 Dissolved 2015-10-27
BRIAN GORDON JEROME COOPER FIREBRAND FILMS LIMITED Director 1997-04-16 CURRENT 1997-04-15 Dissolved 2015-07-28
JASON TROY SCHROEN JTSCHROEN LIMITED Director 2016-10-27 CURRENT 2016-10-27 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
2023-10-25DIRECTOR APPOINTED SHEA ANYA COFFEY
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-02-10DIRECTOR APPOINTED MARK EDWARD LEWIS
2023-02-09DIRECTOR APPOINTED IWAN JAMES ROBERTS
2023-02-09Director's details changed for Iwan James Roberts on 2023-02-09
2022-12-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CAROLINE SWAIN
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FRASER JARVIES
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-10-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES CURRIE
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KALPANA SABAPATHY
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NOBLE
2020-01-13AP01DIRECTOR APPOINTED MR TOM ABELL
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DIGBY WARE
2019-08-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM Acorn House 314 320 Grays Inn Road London WC1X 8DP
2019-06-08AP01DIRECTOR APPOINTED MS JULIA LOUISE REIDY
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ERICA CRITTENDON
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNCAN
2018-08-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CH01Director's details changed for Ms Erica Crittendon on 2018-05-01
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED MS ERICA CRITTENDON
2017-12-20AP01DIRECTOR APPOINTED DR KALPANA SABAPATHY
2017-12-19AP01DIRECTOR APPOINTED DR JULIANNE LWANGA
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN PENDERGAST
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09AP01DIRECTOR APPOINTED MR DAVID NOBLE
2017-04-12AP01DIRECTOR APPOINTED MR ALASTAIR DUNCAN
2017-04-12AP01DIRECTOR APPOINTED MR JASON TROY SCHROEN
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-01-03TM02Termination of appointment of James Caspar Thomson on 2017-01-01
2017-01-03AP01DIRECTOR APPOINTED MR DUNCAN FRASER JARVIES
2017-01-03AP03Appointment of Mr Matthew Hodson as company secretary on 2017-01-01
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-17AP01DIRECTOR APPOINTED MR ROBERT CHARLES CURRIE
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR THEODORA LEAH BLOOM
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CURRIE
2016-04-11AR0106/04/16 NO MEMBER LIST
2016-02-15AP01DIRECTOR APPOINTED DR SANJAY BHAGANI
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20AR0106/04/15 NO MEMBER LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 77A TRADESCANT ROAD LONDON SW8 1XJ
2014-04-10AR0106/04/14 NO MEMBER LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COHEN
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TINA SLOANE
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODORA LEAH BLOOM / 28/06/2013
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET CAROLINE SWAIN / 28/06/2013
2013-04-11AR0106/04/13 NO MEMBER LIST
2013-04-10AP01DIRECTOR APPOINTED MS TINA CHERRY SLOANE
2013-04-10AP01DIRECTOR APPOINTED MR ROBERT CHARLES CURRIE
2013-04-10AP01DIRECTOR APPOINTED MR NIGEL DIGBY WARE
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RYAN
2013-04-08AP01DIRECTOR APPOINTED MS MARGARET CAROLINE SWAIN
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0106/04/12 NO MEMBER LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SAUL WALKER
2012-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2012 FROM LINCOLN HOUSE 1 BRIXTON ROAD LONDON SW9 6DE
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE KELLEY
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AR0106/04/11 NO MEMBER LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER REGINALD COHEN / 08/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE KELLEY / 08/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER REGINALD COHEN / 28/03/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HERBERT RYAN / 08/04/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SAUL SEBASTIAN WALKER / 08/04/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL RICKARDO DEREK SKEETE / 08/04/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER GEZA SCOTT / 08/04/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN PENDERGAST / 08/04/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GORDON JEROME COOPER / 08/04/2011
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR EDITH CALDWELL
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODORA LEAH BLOOM / 08/04/2011
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES CASPAR THOMSON / 15/02/2011
2011-02-10RES01ADOPT ARTICLES 07/02/2011
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0106/04/10 NO MEMBER LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SAUL SEBASTIAN WALKER / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL RICKARDO DEREK SKEETE / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER GEZA SCOTT / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HERBERT RYAN / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN PENDERGAST / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE KELLEY / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GORDON JEROME COOPER / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER REGINALD COHEN / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITH ROSE CALDWELL / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODORA LEAH BLOOM / 06/04/2010
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY COHEN / 01/06/2007
2009-05-21363aANNUAL RETURN MADE UP TO 06/04/09
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / SAUL WALKER / 12/05/2007
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / EDITH CALDWELL / 26/02/2008
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21363aANNUAL RETURN MADE UP TO 06/04/08
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY COHEN / 12/10/2007
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NAM PUBLICATIONS 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 NAM PUBLICATIONS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-12-13 Outstanding BRIXTON NOMINEE KENNINGTON PARK 1 LIMITED AND BRIXTON NOMINEE KENNINGTON PARK 2 LIMITED
Intangible Assets
Patents
We have not found any records of NAM PUBLICATIONS registering or being granted any patents
Domain Names
We do not have the domain name information for NAM PUBLICATIONS
Trademarks
We have not found any records of NAM PUBLICATIONS registering or being granted any trademarks
Income
Government Income

Government spend with NAM PUBLICATIONS

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-10-26 GBP £3,000 Public Health
Brighton & Hove City Council 2016-07-29 GBP £3,000 Public Health
Brighton & Hove City Council 2016-05-11 GBP £3,000 Public Health
Brighton & Hove City Council 2015-12-31 GBP £3,000 Public Health
Brighton & Hove City Council 2015-09-16 GBP £3,000 Public Health
Brighton & Hove City Council 2015-07-22 GBP £3,000 Public Health
Brighton & Hove City Council 2015-02-04 GBP £3,000 Public Health
Brighton & Hove City Council 2014-09-19 GBP £3,000 Public Health
Brighton & Hove City Council 2014-06-25 GBP £3,000 Public Health
Brighton & Hove City Council 2014-05-14 GBP £3,000 Public Health
Brighton & Hove City Council 2013-12-18 GBP £3,000 Public Health
Brighton & Hove City Council 2013-10-11 GBP £3,000 Public Health
Brighton & Hove City Council 2013-07-05 GBP £3,000 Public Health
Brighton & Hove City Council 2013-04-17 GBP £3,000 Management Services (DEC)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NAM PUBLICATIONS 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 NAM PUBLICATIONS 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 NAM PUBLICATIONS 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.