Active
Company Information for PROSPECT PUBLISHING LIMITED
2 QUEEN ANNE'S GATE, LONDON, SW1H 9AA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PROSPECT PUBLISHING LIMITED | ||
Legal Registered Office | ||
2 QUEEN ANNE'S GATE LONDON SW1H 9AA | ||
Previous Names | ||
|
Company Number | 09850521 | |
---|---|---|
Company ID Number | 09850521 | |
Date formed | 2015-10-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 27/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 13:27:18 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PROSPECT PUBLISHING, INC. | 30-47 29TH ST. SUITE 6 Queens ASTORIA NY 11102 | Active | Company formed on the 2004-12-14 |
PROSPECT PUBLISHING HOLDINGS LIMITED | 2 Queen Anne's Gate London UNITED KINGDOM SW1H 9AA | Active | Company formed on the 2015-10-28 | |
![]() |
PROSPECT PUBLISHING L.L.C. | 5348 VEGAS DRIVE LAS VEGAS NV 89108 | Revoked | Company formed on the 2011-01-18 |
![]() |
PROSPECT PUBLISHING COMPANY LIMITED | Dissolved | Company formed on the 1997-11-10 | |
![]() |
PROSPECT PUBLISHING LLC | Georgia | Unknown | |
![]() |
PROSPECT PUBLISHING LLC | California | Unknown | |
![]() |
PROSPECT PUBLISHING LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THOMAS MAXWELL DORNHORST CLARK |
||
CLIVE ADAM COWDERY |
||
NICHOLAS CHARLES MORLAND |
||
MICHAEL PARKER |
||
ALEXANDER VINCENT STEVENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRONWEN MARIA MADDOX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POLITICAL QUARTERLY PUBLISHING COMPANY LIMITED(THE) | Director | 2015-06-08 | CURRENT | 1930-03-08 | Active | |
BEST FOR BRITAIN LIMITED | Director | 2016-12-16 | CURRENT | 2016-10-19 | Active | |
RESOLUTION VENTURES LTD | Director | 2016-02-04 | CURRENT | 2006-05-04 | Active | |
THE RESOLUTION TRUST (TRUSTEE) LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active | |
PROSPECT PUBLISHING HOLDINGS LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
RCAP (US) GP LIMITED | Director | 2013-12-18 | CURRENT | 2013-06-10 | Active - Proposal to Strike off | |
RCAP (TRG) GP LIMITED | Director | 2013-01-25 | CURRENT | 2012-12-21 | Dissolved 2017-06-13 | |
RESOLUTION ASSET MANAGEMENT LIMITED | Director | 2013-01-07 | CURRENT | 2008-11-18 | Active | |
RESOLUTION FUND MANAGERS LIMITED | Director | 2013-01-07 | CURRENT | 2008-11-19 | Active | |
RESOLUTION CORPORATION LIMITED | Director | 2013-01-07 | CURRENT | 2005-05-09 | Active | |
RESOLUTION INVESTMENT BANKING LIMITED | Director | 2013-01-07 | CURRENT | 2006-02-23 | Active | |
RESOLUTION LIMITED | Director | 2013-01-07 | CURRENT | 2008-10-13 | Active | |
RESOLUTION INVESTMENT SERVICES LIMITED | Director | 2013-01-07 | CURRENT | 2008-11-18 | Active | |
RESOLUTION SERVICE MANAGEMENT LIMITED | Director | 2013-01-07 | CURRENT | 2012-07-06 | Active | |
RESOLUTION INVESTMENTS LIMITED | Director | 2013-01-07 | CURRENT | 2005-05-06 | Active | |
RESOLUTION FINANCIAL GROUP LIMITED | Director | 2013-01-07 | CURRENT | 2005-05-10 | Active | |
RESOLUTION FINANCIAL LIMITED | Director | 2013-01-07 | CURRENT | 2005-05-10 | Active | |
RESOLUTION LIFE U.S. LIMITED | Director | 2012-12-21 | CURRENT | 2012-07-13 | Active | |
RESOLUTION CAPITAL LIMITED | Director | 2012-12-12 | CURRENT | 2008-10-17 | Active | |
PROSP PUBLISHING LIMITED | Director | 2009-02-19 | CURRENT | 1995-01-25 | Dissolved 2018-01-20 | |
RESOLUTION (BRANDS) LIMITED | Director | 2008-01-25 | CURRENT | 2007-12-18 | Active | |
THE RESOLUTION FOUNDATION | Director | 2005-10-11 | CURRENT | 2005-10-11 | Active | |
AVANDEL LIMITED | Director | 2018-07-26 | CURRENT | 2018-01-25 | Active | |
CHIPLEY PARK ESTATE LIMITED | Director | 2014-12-29 | CURRENT | 2014-12-29 | Dissolved 2017-02-14 | |
LEADENHALL RESEARCH SERVICES LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Dissolved 2013-12-03 | |
MONUMENT WEALTH PARTNERS LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-23 | Dissolved 2014-12-30 | |
LEADENHALL ASSETS LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Dissolved 2014-12-30 | |
NUSANTARA ENERGY INDONESIA LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Dissolved 2014-02-04 | |
ZRM AFRICA LIMITED | Director | 2012-05-16 | CURRENT | 2012-05-16 | Dissolved 2015-01-13 | |
ELEMENT UK TOPCO LIMITED | Director | 2017-05-02 | CURRENT | 2017-03-10 | Active | |
ESTUARY TV CIC | Director | 2017-04-26 | CURRENT | 2007-11-21 | Dissolved 2018-02-20 | |
HULL FC RUGBY COMMUNITY SPORTS & EDUCATION FOUNDATION | Director | 2016-07-21 | CURRENT | 2006-05-24 | Active | |
CATZERO LIMITED | Director | 2014-12-20 | CURRENT | 2008-12-19 | Active | |
BROOKES PARKER LTD | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
PROSP PUBLISHING LIMITED | Director | 2014-09-25 | CURRENT | 1995-01-25 | Dissolved 2018-01-20 |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN KELLY | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES MORLAND | ||
CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VINCENT STEVENSON | |
AP01 | DIRECTOR APPOINTED MR ALAN RUSBRIDGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MAXWELL DORNHORST CLARK | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR GAVIN JOHN KELLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ADAM COWDERY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period extended from 31/10/16 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR THOMAS MAXWELL DORNHORST CLARK | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRONWEN MARIA MADDOX | |
RES15 | CHANGE OF COMPANY NAME 04/02/23 | |
CERTNM | COMPANY NAME CHANGED PROSP PUBLISHING LIMITED CERTIFICATE ISSUED ON 07/04/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES MORLAND | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PARKER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/16 FROM 2 Queen Anne’S Gate London SW1H 9AA United Kingdom | |
CH01 | Director's details changed for Ms Bronwen Maria Maddox on 2015-10-30 | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as PROSPECT PUBLISHING LIMITED are:
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. |