Company NameR.C.G. Publications Limited
Company StatusActive
Company Number01189452
CategoryPrivate Limited Company
Incorporation Date5 November 1974(49 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Secretary NameCarolyn Alison Wiener
NationalityBritish
StatusCurrent
Appointed20 May 1992(17 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressBon Marche Centre Ferndale Road
London
SW9 8BJ
Director NameRobert Claridge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1998(23 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBon Marche Centre Ferndale Road
London
SW9 8BJ
Director NameDr Hannah Caller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(28 years, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBon Marche Centre Ferndale Road
London
SW9 8BJ
Director NameMr William John Harrison
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(46 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressBon Marche Centre Ferndale Road
London
SW9 8BJ
Director NameMr Eddie Arnavoudian
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(17 years, 6 months after company formation)
Appointment Duration11 years (resigned 09 June 2003)
RoleTypesetter-Administrator
Correspondence Address136 Rowland Hill House
London
SE1 0LU
Director NameMr Andrew Paul Higginbottom
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(17 years, 6 months after company formation)
Appointment Duration6 years (resigned 07 June 1998)
RoleComputer Consultant
Correspondence Address39 Keston Road
London
N17 6PJ

Location

Registered AddressBon Marche Centre
Ferndale Road
London
SW9 8BJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£4,930
Cash£3,669
Current Liabilities£9,763

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
22 June 2023Termination of appointment of Hannah Caller as a director on 19 June 2023 (1 page)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 July 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
25 May 2021Appointment of Mr William John Harrison as a director on 20 May 2021 (2 pages)
13 May 2021Director's details changed for Dr Hannah Caller on 13 May 2021 (2 pages)
13 May 2021Director's details changed for Dr Hannah Caller on 13 May 2021 (2 pages)
13 May 2021Secretary's details changed for Carolyn Alison Wiener on 13 May 2021 (1 page)
13 May 2021Director's details changed for Robert Claridge on 13 May 2021 (2 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
11 December 2015Registered office address changed from 27a Old Gloucester Street Box 5909 London WC1N 3XX to C/O Arcadia Accounting, Unit 201 Bon Marche Centre Ferndale Road London SW9 8BJ on 11 December 2015 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Registered office address changed from 27a Old Gloucester Street Box 5909 London WC1N 3XX to C/O Arcadia Accounting, Unit 201 Bon Marche Centre Ferndale Road London SW9 8BJ on 11 December 2015 (1 page)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
15 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
1 June 2012Director's details changed for Dr Hannah Caller on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Dr Hannah Caller on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Dr Hannah Caller on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Robert Claridge on 2 June 2011 (3 pages)
2 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Robert Claridge on 2 June 2011 (3 pages)
2 June 2011Director's details changed for Robert Claridge on 2 June 2011 (3 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 June 2010Director's details changed for Robert Claridge on 20 May 2010 (2 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Dr Hannah Caller on 20 May 2010 (2 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Robert Claridge on 20 May 2010 (2 pages)
10 June 2010Director's details changed for Dr Hannah Caller on 20 May 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Return made up to 20/05/09; full list of members (4 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Return made up to 20/05/09; full list of members (4 pages)
28 May 2009Location of debenture register (1 page)
16 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
16 June 2008Return made up to 20/05/08; full list of members (4 pages)
16 June 2008Return made up to 20/05/08; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 June 2007Return made up to 20/05/07; full list of members (3 pages)
6 June 2007Return made up to 20/05/07; full list of members (3 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 June 2006Return made up to 20/05/06; full list of members (2 pages)
13 June 2006Return made up to 20/05/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 June 2005Return made up to 20/05/05; full list of members (7 pages)
23 June 2005Return made up to 20/05/05; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 June 2004Return made up to 20/05/04; full list of members (7 pages)
21 June 2004Return made up to 20/05/04; full list of members (7 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
18 June 2003Return made up to 20/05/03; full list of members (7 pages)
18 June 2003Return made up to 20/05/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
18 June 2002Return made up to 20/05/02; full list of members (7 pages)
18 June 2002Return made up to 20/05/02; full list of members (7 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 June 2001Return made up to 20/05/01; full list of members (6 pages)
25 June 2001Return made up to 20/05/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 March 2000 (7 pages)
21 January 2001Full accounts made up to 31 March 2000 (7 pages)
14 June 2000Return made up to 20/05/00; full list of members (6 pages)
14 June 2000Return made up to 20/05/00; full list of members (6 pages)
11 November 1999Full accounts made up to 31 March 1999 (7 pages)
11 November 1999Full accounts made up to 31 March 1999 (7 pages)
11 June 1999Return made up to 20/05/99; no change of members (4 pages)
11 June 1999Return made up to 20/05/99; no change of members (4 pages)
12 January 1999Full accounts made up to 31 March 1998 (7 pages)
12 January 1999Full accounts made up to 31 March 1998 (7 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Return made up to 20/05/98; full list of members (6 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Return made up to 20/05/98; full list of members (6 pages)
18 June 1998Director resigned (1 page)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 May 1997Return made up to 20/05/97; no change of members (4 pages)
29 May 1997Return made up to 20/05/97; no change of members (4 pages)
25 November 1996Full accounts made up to 31 March 1996 (7 pages)
25 November 1996Full accounts made up to 31 March 1996 (7 pages)
17 July 1996Return made up to 20/05/96; no change of members (4 pages)
17 July 1996Return made up to 20/05/96; no change of members (4 pages)
20 November 1995Full accounts made up to 31 March 1995 (7 pages)
20 November 1995Full accounts made up to 31 March 1995 (7 pages)
7 August 1995Return made up to 20/05/95; full list of members
  • 363(287) ‐ Registered office changed on 07/08/95
(6 pages)
7 August 1995Return made up to 20/05/95; full list of members
  • 363(287) ‐ Registered office changed on 07/08/95
(6 pages)
5 November 1974Incorporation (13 pages)
5 November 1974Incorporation (13 pages)