About

Registered Number: 08709611
Date of Incorporation: 27/09/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: 3 Whitehall Court, London, SW1A 2EL

 

British Guild of Agricultural Journalists was founded on 27 September 2013 and are based in London, it's status in the Companies House registry is set to "Active". Rainbird, Clive Gregory, Cooper, Olivia Jane, Craigie, Jane Anne, Crawford, Hannah Larraine, Lay, Paul Robert, Linch, Catherine Juliet, Midgley, Olivia, Morgan, Gaina Eileen, Pike, Benjamin Robert, Rainbird, Clive, Snaith, Helen Elizabeth, Tasker, Johann Charles, Robertson, Nikki, Abram, Michael James, Bell, Adrian Robert William, Briggs, Benjamin Joseph, Brooks, Alastair Michael, Day, Ian Jamieson, Hill, Peter Nicholas John, Impey, Louise Rachel, Mate, Julie Amanda, Price, Timothy David, Snaith, Helen Elizabeth, Stocks, Caroline, Venters, Howard Leigh are listed as directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Olivia Jane 13 March 2015 - 1
CRAIGIE, Jane Anne 27 September 2013 - 1
CRAWFORD, Hannah Larraine 27 March 2020 - 1
LAY, Paul Robert 26 April 2018 - 1
LINCH, Catherine Juliet 13 March 2015 - 1
MIDGLEY, Olivia 14 March 2019 - 1
MORGAN, Gaina Eileen 27 March 2020 - 1
PIKE, Benjamin Robert 14 March 2019 - 1
RAINBIRD, Clive 27 September 2013 - 1
SNAITH, Helen Elizabeth 04 May 2017 - 1
TASKER, Johann Charles 13 March 2015 - 1
ABRAM, Michael James 04 May 2017 14 March 2019 1
BELL, Adrian Robert William 27 September 2013 17 March 2016 1
BRIGGS, Benjamin Joseph 27 September 2013 14 March 2019 1
BROOKS, Alastair Michael 04 May 2017 26 April 2018 1
DAY, Ian Jamieson 13 March 2015 27 March 2020 1
HILL, Peter Nicholas John 27 September 2013 13 March 2015 1
IMPEY, Louise Rachel 27 September 2013 04 May 2017 1
MATE, Julie Amanda 27 September 2013 04 May 2017 1
PRICE, Timothy David 27 September 2013 13 March 2015 1
SNAITH, Helen Elizabeth 27 September 2013 13 March 2015 1
STOCKS, Caroline 17 March 2016 27 March 2020 1
VENTERS, Howard Leigh 27 September 2013 13 March 2015 1
Secretary Name Appointed Resigned Total Appointments
RAINBIRD, Clive Gregory 02 February 2018 - 1
ROBERTSON, Nikki 27 September 2013 02 February 2018 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 21 May 2020
PSC01 - N/A 15 April 2020
PSC01 - N/A 15 April 2020
PSC07 - N/A 08 April 2020
PSC07 - N/A 08 April 2020
AP01 - Appointment of director 07 April 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 27 September 2019
PSC01 - N/A 06 June 2019
PSC01 - N/A 06 June 2019
PSC07 - N/A 29 May 2019
PSC07 - N/A 29 May 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
CS01 - N/A 11 October 2018
PSC01 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
AA - Annual Accounts 17 August 2018
AP01 - Appointment of director 18 May 2018
AP03 - Appointment of secretary 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM02 - Termination of appointment of secretary 18 May 2018
PSC01 - N/A 22 November 2017
CS01 - N/A 21 November 2017
PSC07 - N/A 21 November 2017
PSC07 - N/A 21 November 2017
PSC07 - N/A 21 November 2017
PSC01 - N/A 21 November 2017
PSC01 - N/A 21 November 2017
AA - Annual Accounts 08 August 2017
CH01 - Change of particulars for director 24 May 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
CS01 - N/A 15 November 2016
AP01 - Appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AA01 - Change of accounting reference date 10 November 2014
AR01 - Annual Return 30 October 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
NEWINC - New incorporation documents 27 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.