ROUNDHOUSE PUBLISHING LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX3 9BB

Company number 02581704
Status Active
Incorporation Date 12 February 1991
Company Type Private Limited Company
Address CHARTERFORD HOUSE, 75 LONDON ROAD HEADINGTON, OXFORD, OX3 9BB
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mr Matthew Goodworth as a director on 13 February 2017; Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROUNDHOUSE PUBLISHING LIMITED are www.roundhousepublishing.co.uk, and www.roundhouse-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Roundhouse Publishing Limited is a Private Limited Company. The company registration number is 02581704. Roundhouse Publishing Limited has been working since 12 February 1991. The present status of the company is Active. The registered address of Roundhouse Publishing Limited is Charterford House 75 London Road Headington Oxford Ox3 9bb. . GOODWORTH, Sandra Joyce is a Secretary of the company. GOODWORTH, Alan Thring is a Director of the company. GOODWORTH, Matthew is a Director of the company. GOODWORTH, Sandra Joyce is a Director of the company. Secretary GILLS, Christina Hope has been resigned. Director GILLS, Christina Hope has been resigned. Director GILLS, William Ramsay has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
GOODWORTH, Sandra Joyce
Appointed Date: 30 April 1993

Director
GOODWORTH, Alan Thring
Appointed Date: 12 February 1991
75 years old

Director
GOODWORTH, Matthew
Appointed Date: 13 February 2017
45 years old

Director
GOODWORTH, Sandra Joyce
Appointed Date: 12 February 1991
75 years old

Resigned Directors

Secretary
GILLS, Christina Hope
Resigned: 30 April 1993
Appointed Date: 12 February 1991

Director
GILLS, Christina Hope
Resigned: 30 April 1993
Appointed Date: 12 February 1991
78 years old

Director
GILLS, William Ramsay
Resigned: 30 April 1993
Appointed Date: 12 February 1991
80 years old

Persons With Significant Control

Mr Alan Thring Goodworth
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sandra Joyce Goodworth
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROUNDHOUSE PUBLISHING LIMITED Events

24 Mar 2017
Appointment of Mr Matthew Goodworth as a director on 13 February 2017
10 Mar 2017
Confirmation statement made on 12 February 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
14 May 1992
Accounting reference date shortened from 30/04 to 31/12

18 Feb 1992
Return made up to 12/02/92; full list of members

12 Nov 1991
Accounting reference date notified as 30/04

21 Feb 1991
Secretary resigned

12 Feb 1991
Incorporation