STREETWISE PUBLICATIONS LIMITED
ROTHERHAM LINCOLN COUTTS LIMITED STREETWISE PUBLICATIONS LIMITED

Hellopages » South Yorkshire » Rotherham » S60 1DX

Company number 03041452
Status Active
Incorporation Date 3 April 1995
Company Type Private Limited Company
Address EDEN HOUSE, GENESIS PARK, SHEFFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 1DX
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 . The most likely internet sites of STREETWISE PUBLICATIONS LIMITED are www.streetwisepublications.co.uk, and www.streetwise-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Streetwise Publications Limited is a Private Limited Company. The company registration number is 03041452. Streetwise Publications Limited has been working since 03 April 1995. The present status of the company is Active. The registered address of Streetwise Publications Limited is Eden House Genesis Park Sheffield Road Rotherham South Yorkshire S60 1dx. . HARRISON, Michael Charles is a Secretary of the company. HARRISON, John David is a Director of the company. HARRISON, Michael Charles is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
HARRISON, Michael Charles
Appointed Date: 03 April 1995

Director
HARRISON, John David
Appointed Date: 03 April 1995
65 years old

Director
HARRISON, Michael Charles
Appointed Date: 03 April 1995
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 April 1995
Appointed Date: 03 April 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 April 1995
Appointed Date: 03 April 1995

Persons With Significant Control

Mr Michael Charles Harrison
Notified on: 10 April 2016
64 years old
Nature of control: Right to appoint and remove directors

STREETWISE PUBLICATIONS LIMITED Events

10 Apr 2017
Confirmation statement made on 3 April 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 May 2016
16 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

18 Nov 2015
Total exemption small company accounts made up to 31 May 2015
21 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

...
... and 50 more events
27 Oct 1995
Accounting reference date shortened from 30/06 to 31/05

19 May 1995
Accounting reference date notified as 30/06
12 Apr 1995
Registered office changed on 12/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Apr 1995
Incorporation

STREETWISE PUBLICATIONS LIMITED Charges

29 March 2012
Deed of security assignment
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: Right title and interest in bsp and the benefit of all…
29 March 2011
Deed of security assignment
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: All the company's right title and interest in the big…