Company NameVeritas Printing And Publications Limited
DirectorsWojciech Plazak and Jacek Grzegorz Biel
Company StatusActive
Company Number01754850
CategoryPrivate Limited Company
Incorporation Date21 September 1983(40 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameWojciech Plazak
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressDamer Gardens
Henley-On-Thames
Oxon
RG9 7HX
Director NameMr Jacek Grzegorz Biel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(18 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Lodge
98 The Drive Chorley Wood
Rickmansworth
Hertfordshire
WD3 4DU
Secretary NameJoanna Tobiasiewicz
NationalityBritish
StatusCurrent
Appointed28 November 2007(24 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressAshwick Church Road
Purley
Surrey
CR8 3QQ
Director NameSlawomir Biel
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 September 2000)
RoleUniversity Teacher
Correspondence Address3 Denbigh Road
London
W13 8QA
Director NameStanislaw Grocholski
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 1992)
RoleCompany Director
Correspondence Address111 The Avenue
London
W13 8JT
Director NameRoman Kosiba
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 December 2001)
RoleConsultant Civil Engineer
Correspondence Address37 Barrow Road
London
Sw14
Director NameZdzislaw Walaszewski
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 April 2008)
RoleRetired Teacher
Correspondence Address46 Aycliffe Road
London
W12 0LL
Secretary NameWojciech Plazak
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDamer Gardens
Henley-On-Thames
Oxon
RG9 7HX
Director NameTomasz Wit Wachowiak
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(19 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2007)
RoleManager
Correspondence Address40 Ancastle Green
Henley On Thames
Oxfordshire
RG9 1TS
Director NameMr Charles Maria Jonscher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(24 years, 7 months after company formation)
Appointment Duration7 years (resigned 15 May 2015)
RoleEcomomist
Country of ResidenceEngland
Correspondence AddressHadley House
Hadley Green Road
Barnet
Hertfordshire
EN5 5PR

Contact

Websiteveritasfoundation.co.uk
Telephone020 87494957
Telephone regionLondon

Location

Registered Address63 Jeddo Road
London
W12 9EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Wojciech Plazak
40.00%
Ordinary
1 at £1Jacek Biel
20.00%
Ordinary
1 at £1Tomasz Wachowiak
20.00%
Ordinary
1 at £1Zdzislaw Walaszewski
20.00%
Ordinary

Financials

Year2014
Net Worth£20,765
Cash£4,379
Current Liabilities£13,205

Accounts

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

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

9 January 2024Confirmation statement made on 1 December 2023 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
5 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Termination of appointment of Charles Jonscher as a director on 15 May 2015 (1 page)
8 March 2016Termination of appointment of Charles Jonscher as a director on 15 May 2015 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5
(6 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5
(6 pages)
9 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5
(6 pages)
9 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5
(6 pages)
9 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5
(6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5
(6 pages)
17 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5
(6 pages)
17 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
11 December 2012Director's details changed for Wojciech Plazak on 1 December 2012 (2 pages)
11 December 2012Director's details changed for Wojciech Plazak on 1 December 2012 (2 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
11 December 2012Director's details changed for Jacek Grzegorz Biel on 1 December 2012 (2 pages)
11 December 2012Director's details changed for Jacek Grzegorz Biel on 1 December 2012 (2 pages)
11 December 2012Director's details changed for Wojciech Plazak on 1 December 2012 (2 pages)
11 December 2012Director's details changed for Jacek Grzegorz Biel on 1 December 2012 (2 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 February 2012Annual return made up to 1 December 2011 (15 pages)
1 February 2012Annual return made up to 1 December 2011 (15 pages)
1 February 2012Annual return made up to 1 December 2011 (15 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2010Annual return made up to 1 December 2010 (15 pages)
9 December 2010Annual return made up to 1 December 2010 (15 pages)
9 December 2010Annual return made up to 1 December 2010 (15 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Appointment of Joanna Tobiasiewicz as a secretary (1 page)
4 February 2010Appointment of Joanna Tobiasiewicz as a secretary (1 page)
13 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (22 pages)
13 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (22 pages)
13 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (22 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 December 2008Director appointed charles maria jonscher (2 pages)
19 December 2008Return made up to 03/12/08; full list of members (10 pages)
19 December 2008Return made up to 03/12/08; full list of members (10 pages)
19 December 2008Appointment terminated director zdzislaw walaszewski (1 page)
19 December 2008Appointment terminated director zdzislaw walaszewski (1 page)
19 December 2008Director appointed charles maria jonscher (2 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 April 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 February 2008Appointment terminate, director tomasz wit wachowiak logged form (1 page)
28 February 2008Appointment terminate, director tomasz wit wachowiak logged form (1 page)
30 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
7 January 2004Return made up to 31/12/03; full list of members (9 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
7 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 February 2000Full accounts made up to 31 March 1999 (9 pages)
17 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
23 December 1998Full accounts made up to 31 March 1998 (8 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 December 1998Full accounts made up to 31 March 1998 (8 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 January 1998Full accounts made up to 31 March 1997 (9 pages)
17 December 1996Return made up to 31/12/96; full list of members (6 pages)
17 December 1996Return made up to 31/12/96; full list of members (6 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
5 December 1995Full accounts made up to 31 March 1995 (9 pages)
5 December 1995Full accounts made up to 31 March 1995 (9 pages)