Country And Town House Ltd.

General information

Name:

Country And Town House Limited.

Office Address:

Studio 2 Chelsea Gate Studios 115 Harwood Road SW6 4QL London

Number: 05768508

Incorporation date: 2006-04-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Country And Town House has been offering its services for at least 18 years. Started under number 05768508, the firm is classified as a Private Limited Company. You can reach the main office of this company during its opening hours under the following address: Studio 2 Chelsea Gate Studios 115 Harwood Road, SW6 4QL London. The name is Country And Town House Ltd.. This business's previous clients may know the firm also as Country House Magazine, which was in use until 2008-12-16. This business's classified under the NACE and SIC code 58142 and their NACE code stands for Publishing of consumer and business journals and periodicals. The firm's latest financial reports describe the period up to 31st December 2022 and the most recent annual confirmation statement was submitted on 5th September 2023.

The trademark of Country And Town House is "COUNTRY & TOWN HOUSE THE BEST OF BOTH WORLDS". It was submitted in May, 2014 and it was printed in the journal number 2014-024.

The data we obtained that details the following company's members suggests the existence of three directors: John A., Thomas F. and Jeremy I. who joined the team on 2020-06-23, 2009-07-03 and 2006-04-04. In order to find professional help with legal documentation, the limited company has been utilizing the skills of Gillian N. as a secretary since 2006.

  • Previous company's names
  • Country And Town House Ltd. 2008-12-16
  • Country House Magazine Limited 2006-04-04

Trade marks

Trademark UK00003054393
Trademark image:-
Trademark name:COUNTRY & TOWN HOUSE THE BEST OF BOTH WORLDS
Status:Application Published
Filing date:2014-05-06
Owner name:Country and Town House Limited
Owner address:The Studio, 1 Linver Road, London, United Kingdom, SW6 3RA

Financial data based on annual reports

Company staff

John A.

Role: Director

Appointed: 23 June 2020

Latest update: 3 February 2024

Thomas F.

Role: Director

Appointed: 03 July 2009

Latest update: 3 February 2024

Gillian N.

Role: Secretary

Appointed: 04 April 2006

Latest update: 3 February 2024

Jeremy I.

Role: Director

Appointed: 04 April 2006

Latest update: 3 February 2024

People with significant control

The companies that control this firm are: Venrex Nominees Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at 13 Kensington Square, W8 5HD.

Venrex Nominees Limited
Address: First Floor St James House 13 Kensington Square, London, W8 5HD, England
Legal authority Uk
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeremy I.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 10 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

The Studio

Post code:

SW6 3RA

City / Town:

1 Linver Road

HQ address,
2013

Address:

The Studio 1 Linver Road

Post code:

SW6 3RA

City / Town:

London

Accountant/Auditor,
2016 - 2013

Name:

Alvis & Company (accountants) Limited

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

Search other companies

Services (by SIC Code)

  • 58142 : Publishing of consumer and business journals and periodicals
18
Company Age

Similar companies nearby

Closest companies