About

Registered Number: 03773560
Date of Incorporation: 19/05/1999 (25 years ago)
Company Status: Active
Registered Address: 50 Gloucester Place, London, W1U 8EA

 

Founded in 1999, The Theosophical Publishing House Ltd have registered office in London, it's status at Companies House is "Active". The companies directors are Beauchamp, Allen Robert, Beauchamp, Allen Robert, Crowther, Cornelia Maria, Atkinson, Donald, Harvey, David Michael Fastnet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Donald 09 June 1999 04 February 2005 1
HARVEY, David Michael Fastnet 04 February 2005 05 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BEAUCHAMP, Allen Robert 10 May 2016 23 May 2016 1
BEAUCHAMP, Allen Robert 01 October 2004 10 May 2016 1
CROWTHER, Cornelia Maria 06 December 2003 01 October 2004 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
PSC05 - N/A 02 June 2020
CH01 - Change of particulars for director 04 May 2020
AA - Annual Accounts 21 April 2020
AD01 - Change of registered office address 28 January 2020
TM01 - Termination of appointment of director 14 November 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 25 March 2019
AP01 - Appointment of director 22 August 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 10 May 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 20 April 2017
TM02 - Termination of appointment of secretary 01 June 2016
AR01 - Annual Return 23 May 2016
AP03 - Appointment of secretary 23 May 2016
TM02 - Termination of appointment of secretary 23 May 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 08 April 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 05 July 2004
287 - Change in situation or address of Registered Office 22 June 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 23 May 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 01 June 2000
225 - Change of Accounting Reference Date 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
CERTNM - Change of name certificate 05 July 1999
287 - Change in situation or address of Registered Office 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.