About

Registered Number: 00246376
Date of Incorporation: 08/03/1930 (94 years and 2 months ago)
Company Status: Active
Registered Address: BRONSENS LLP, 6 Langdale Court, Langdale Court, Witney, Oxfordshire, OX28 6FG

 

The Political Quarterly Publishing Company Ltd was founded on 08 March 1930, it has a status of "Active". The company has 36 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROUCH, Colin, Professor N/A - 1
GAMBLE, Andrew Michael, Professor 14 May 1996 - 1
JACKSON, Benjamin Edward, Dr 08 June 2015 - 1
JENKINS, Mary Louisa 19 May 2003 - 1
LOVENDUSKI, Joni, Professor 17 May 2004 - 1
MABBETT, Deborah, Professor 01 February 2014 - 1
MARGETTS, Helen Zerlina, Professor 30 May 2013 - 1
MARR, Jacqueline 06 July 2019 - 1
MILIBAND, Edward Samuel 15 September 2016 - 1
RUSSELL, Margaret Elizabeth, Doctor 17 May 2004 - 1
SASSOON, Donald, Professor 19 June 2000 - 1
ARDWICK LORD OF BARNES, John N/A 17 May 1994 1
BAMFIELD, Louise Alice, Dr 30 May 2013 18 May 2016 1
BAXTER, Sarah April Louise 17 October 1994 19 June 2000 1
CHAKRABARTI, Shami 21 May 2007 15 July 2011 1
COWLEY, Philip John, Professor 30 May 2013 18 May 2016 1
DEAN, Malcolm N/A 16 April 1994 1
HALPERN, David, Dr 30 May 2013 18 May 2016 1
HIRST, Paul, Professor N/A 16 June 2003 1
IGNAITEFF, Michael N/A 19 May 1992 1
KEANE, John, Professor N/A 16 May 2005 1
KENNY, Michael Hugh, Professor 30 May 2013 06 July 2019 1
KHILNANI, Sunil 17 October 1994 21 May 2007 1
KLEIN, Rudolph N/A 20 October 1997 1
MCMILLAN, Joyce Margaret 20 October 1998 16 May 2005 1
MILIBAND, David Wright 17 October 1994 13 May 1998 1
MOORE, Martin, Dr 01 June 2009 08 June 2015 1
PHILLIPS, Anne Mary, Professor 20 May 2002 19 May 2008 1
SAKO, Mari, Professor 19 June 2000 21 July 2006 1
WATT, Donald Cameron N/A 19 June 2000 1
WILKS-HEEG, Stuart, Dr 31 March 2013 06 July 2019 1
WILLIAMS, Gwyneth 06 May 1993 17 May 2004 1
ZANDER, Michael, Professor N/A 14 May 1996 1
Secretary Name Appointed Resigned Total Appointments
DEKKER, Clara Joy 01 April 2014 - 1
BALL, Stephen Jeremy Lloyd 09 May 2006 31 March 2014 1
COPPARD, Audrey N/A 16 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 16 April 2020
AP01 - Appointment of director 15 July 2019
AP01 - Appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 26 September 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 17 April 2016
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 17 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 16 April 2015
CH03 - Change of particulars for secretary 08 July 2014
AP01 - Appointment of director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AP01 - Appointment of director 16 June 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 09 May 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AP01 - Appointment of director 07 May 2014
TM02 - Termination of appointment of secretary 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AP03 - Appointment of secretary 28 April 2014
AD01 - Change of registered office address 28 April 2014
AD01 - Change of registered office address 28 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
MEM/ARTS - N/A 13 March 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 16 May 2011
TM01 - Termination of appointment of director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 04 November 2010
AP01 - Appointment of director 17 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 14 May 2009
363a - Annual Return 14 November 2008
353 - Register of members 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 01 June 2007
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
287 - Change in situation or address of Registered Office 20 June 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
363s - Annual Return 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
AA - Annual Accounts 31 August 2005
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
363s - Annual Return 28 April 2004
363s - Annual Return 24 May 2003
AA - Annual Accounts 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
363s - Annual Return 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
AA - Annual Accounts 12 June 2002
AA - Annual Accounts 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 22 September 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 28 August 1998
363s - Annual Return 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288c - Notice of change of directors or secretaries or in their particulars 12 August 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
363s - Annual Return 28 June 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
AA - Annual Accounts 26 July 1995
363a - Annual Return 11 August 1994
AA - Annual Accounts 11 August 1994
288 - N/A 27 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
363s - Annual Return 20 July 1993
288 - N/A 20 July 1993
AA - Annual Accounts 20 July 1993
288 - N/A 24 August 1992
363s - Annual Return 27 July 1992
AA - Annual Accounts 27 July 1992
288 - N/A 27 July 1992
AA - Annual Accounts 11 March 1992
363a - Annual Return 09 August 1991
363 - Annual Return 25 July 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 21 December 1989
288 - N/A 21 December 1989
288 - N/A 05 August 1988
288 - N/A 05 August 1988
288 - N/A 05 August 1988
363 - Annual Return 12 May 1988
363 - Annual Return 12 May 1988
287 - Change in situation or address of Registered Office 12 May 1988
AA - Annual Accounts 12 May 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 November 1986
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 November 1986
COADMIN - N/A 10 November 1986
MISC - Miscellaneous document 05 September 1962
NEWINC - New incorporation documents 08 March 1930

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 1934 Outstanding

N/A

A registered charge 08 April 1932 Outstanding

N/A

A registered charge 14 November 1930 Outstanding

N/A

Series of debentures 03 April 1930 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.