Myriad Editions Limited

General information

Name:

Myriad Editions Ltd

Office Address:

106-108 Cowley Road OX4 1JE Oxford

Number: 02796432

Incorporation date: 1993-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as Myriad Editions was registered on Fri, 5th Mar 1993 as a Private Limited Company. This company's headquarters may be reached at Oxford on 106-108 Cowley Road. When you have to contact this firm by mail, the postal code is OX4 1JE. The reg. no. for Myriad Editions Limited is 02796432. This company's registered with SIC code 58110 and has the NACE code: Book publishing. The firm's latest accounts were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was released on 2023-03-28.

The following company owes its achievements and permanent progress to exactly two directors, namely Katalin S. and Frances H., who have been supervising it since Wed, 9th Sep 2020.

The companies with significant control over this firm are: New Internationalist Publications Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Oxford at Cowley Road, OX4 1JE and was registered as a PSC under the reg no 01005239.

Financial data based on annual reports

Company staff

Katalin S.

Role: Director

Appointed: 09 September 2020

Latest update: 11 February 2024

Katalin S.

Role: Secretary

Appointed: 09 September 2020

Latest update: 11 February 2024

Frances H.

Role: Director

Appointed: 01 August 2019

Latest update: 11 February 2024

People with significant control

New Internationalist Publications Limited
Address: The Old Music Hall Cowley Road, Oxford, OX4 1JE, England
Legal authority Companies Act
Legal form Limited Liability Company
Country registered Uk
Place registered Uk Companies Register
Registration number 01005239
Notified on 22 May 2017
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Candida L.
Notified on 1 July 2016
Ceased on 1 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 10 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 10 December 2014
Annual Accounts 6 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 August 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 August 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
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 11 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

59 Lansdowne Place East Sussex

Post code:

BN3 1FL

City / Town:

Hove

HQ address,
2014

Address:

Lucraft Hodsgon & Dawes 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2015

Address:

Lucraft Hodsgon & Dawes 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2016

Address:

4th Floor International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

Accountant/Auditor,
2014 - 2015

Name:

Lucraft Hodgson & Dawes Llp

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Accountant/Auditor,
2016

Name:

Will Taylor Limited

Address:

4th Floor International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 58110 : Book publishing
31
Company Age

Similar companies nearby

Closest companies