ERUDITE PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QW

Company number 03600671
Status Active
Incorporation Date 14 July 1998
Company Type Private Limited Company
Address 26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of ERUDITE PUBLISHING LIMITED are www.eruditepublishing.co.uk, and www.erudite-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Erudite Publishing Limited is a Private Limited Company. The company registration number is 03600671. Erudite Publishing Limited has been working since 14 July 1998. The present status of the company is Active. The registered address of Erudite Publishing Limited is 26 Grosvenor Street Mayfair London W1k 4qw. . WILTON CORPORATE SERVICES LIMITED is a Secretary of the company. WILSON, Gordon Petley is a Director of the company. WILTON DIRECTORS LIMITED is a Director of the company. Secretary JD SECRETARIAT LIMITED has been resigned. Secretary WILTON SECRETARIES LIMITED has been resigned. Director ELPHICK, Jon has been resigned. Director FAYLE, Joyce has been resigned. Director FOX, Lee Ernest has been resigned. Director GRAY, Stephen Dillon has been resigned. Director JD NOMINEES LIMITED has been resigned. Director MITCHELL, Natalie has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
WILTON CORPORATE SERVICES LIMITED
Appointed Date: 26 January 2006

Director
WILSON, Gordon Petley
Appointed Date: 20 April 2012
82 years old

Director
WILTON DIRECTORS LIMITED
Appointed Date: 05 July 2001

Resigned Directors

Secretary
JD SECRETARIAT LIMITED
Resigned: 28 July 1999
Appointed Date: 14 July 1998

Secretary
WILTON SECRETARIES LIMITED
Resigned: 26 January 2006
Appointed Date: 28 July 1999

Director
ELPHICK, Jon
Resigned: 20 December 2013
Appointed Date: 06 March 2009
44 years old

Director
FAYLE, Joyce
Resigned: 28 July 1999
Appointed Date: 14 July 1998
69 years old

Director
FOX, Lee Ernest
Resigned: 05 July 2001
Appointed Date: 28 July 1999
54 years old

Director
GRAY, Stephen Dillon
Resigned: 28 July 1999
Appointed Date: 14 July 1998
56 years old

Director
JD NOMINEES LIMITED
Resigned: 28 July 1999
Appointed Date: 14 July 1998
36 years old

Director
MITCHELL, Natalie
Resigned: 20 April 2012
Appointed Date: 06 March 2009
55 years old

Persons With Significant Control

Margaret Flanagan
Notified on: 6 June 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Michael Anthony Flanagan
Notified on: 6 June 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Nicole Hewson
Notified on: 6 June 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

ERUDITE PUBLISHING LIMITED Events

24 Feb 2017
Total exemption full accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 14 July 2016 with updates
08 May 2016
Total exemption full accounts made up to 31 July 2015
15 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

25 Sep 2014
Total exemption full accounts made up to 31 July 2014
...
... and 65 more events
29 Sep 1999
Location of register of members
29 Sep 1999
Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 2NB
24 Aug 1998
Memorandum and Articles of Association
24 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jul 1998
Incorporation