ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02475416

Incorporation date

28/02/1990

Size

Small

Contacts

Registered address

Registered address

34/36 Bedford Square, London, WC1B 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1990)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon10/12/2025
Accounts for a small company made up to 2025-07-31
dot icon24/09/2025
Director's details changed for Mrs Louise Christine Wilkins on 2025-09-20
dot icon02/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon31/01/2025
Accounts for a small company made up to 2024-07-31
dot icon04/05/2024
Accounts for a small company made up to 2023-07-31
dot icon17/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon09/10/2023
Appointment of Mr Robert Scully as a director on 2023-10-05
dot icon09/10/2023
Appointment of Mr Ryan Thomas Dillon as a director on 2023-10-05
dot icon05/10/2023
Termination of appointment of David William Gibson as a director on 2023-10-05
dot icon13/03/2023
Termination of appointment of Nicholas John Eldred as a director on 2023-03-10
dot icon13/03/2023
Appointment of Mrs Louise Christine Wilkins as a director on 2023-03-10
dot icon09/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon02/02/2023
Appointment of Ms Gayatri Nilesh Sinai Salkar as a director on 2023-01-19
dot icon02/02/2023
Termination of appointment of Gayatri Nilesh Sinai Salkar as a director on 2023-01-19
dot icon30/12/2022
Accounts for a small company made up to 2022-07-31
dot icon26/11/2022
Termination of appointment of Nicholas John Eldred as a secretary on 2022-11-13
dot icon26/11/2022
Appointment of Mrs Louise Wilkins as a secretary on 2022-11-13
dot icon03/05/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon21/02/2022
Appointment of Mr Nicholas John Eldred as a director on 2022-02-21
dot icon21/02/2022
Termination of appointment of Holly Patricia Bowden as a secretary on 2022-02-21
dot icon21/02/2022
Appointment of Mr Nicholas John Eldred as a secretary on 2022-02-21
dot icon21/02/2022
Termination of appointment of Holly Patricia Bowden as a director on 2022-02-21
dot icon03/12/2021
Accounts for a small company made up to 2021-07-31
dot icon02/06/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon19/01/2021
Accounts for a small company made up to 2020-07-31
dot icon17/09/2020
Appointment of Mr David William Gibson as a director on 2020-09-17
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon16/12/2019
Accounts for a small company made up to 2019-07-31
dot icon12/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/02/2019
Accounts for a small company made up to 2018-07-31
dot icon02/10/2018
Termination of appointment of Dan Marks as a director on 2018-10-01
dot icon29/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/03/2018
Full accounts made up to 2017-07-31
dot icon01/03/2018
Secretary's details changed for Ms Holly Patricia Bowden on 2018-03-01
dot icon13/02/2018
Appointment of Ms Holly Patricia Bowden as a director on 2018-02-12
dot icon08/02/2018
Termination of appointment of John Bird as a director on 2018-02-07
dot icon12/12/2017
Appointment of Mr Dan Marks as a director on 2017-12-11
dot icon06/10/2017
Termination of appointment of Vicky Richardson as a director on 2017-10-02
dot icon11/09/2017
Appointment of Ms Holly Patricia Bowden as a secretary on 2017-09-11
dot icon11/09/2017
Termination of appointment of Nicholas John Eldred as a secretary on 2017-09-11
dot icon02/05/2017
Confirmation statement made on 2017-02-28 with updates
dot icon21/02/2017
Full accounts made up to 2016-07-31
dot icon16/02/2017
Appointment of Mr John Bird as a director on 2017-02-15
dot icon15/02/2017
Appointment of Ms Vicky Richardson as a director on 2017-02-15
dot icon15/02/2017
Termination of appointment of David Martin Porter as a director on 2017-02-15
dot icon15/02/2017
Termination of appointment of Paul James Warner as a director on 2017-02-15
dot icon15/02/2017
Termination of appointment of David Llewellyn Jenkins as a director on 2017-02-15
dot icon15/02/2017
Appointment of Mr David Martin Porter as a director on 2017-02-15
dot icon15/02/2017
Appointment of Mr Nicholas John Eldred as a secretary on 2017-02-15
dot icon06/07/2016
Termination of appointment of Kathleen Hobbs Formosa as a secretary on 2016-07-06
dot icon13/05/2016
Director's details changed for Mr. Paul James Warner on 2016-05-13
dot icon04/03/2016
Full accounts made up to 2015-07-31
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon04/03/2016
Secretary's details changed for Dr Kathleen Hobbs Formosa on 2015-08-01
dot icon04/03/2016
Termination of appointment of Hugh Geoffrey Pearman as a director on 2016-03-01
dot icon08/06/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon18/03/2015
Full accounts made up to 2014-07-31
dot icon23/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-07-31
dot icon30/10/2013
Appointment of Mr. Paul James Warner as a director on 2013-09-09
dot icon30/10/2013
Termination of appointment of Sadie Morgan as a director on 2013-09-09
dot icon29/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon22/02/2013
Full accounts made up to 2012-07-31
dot icon29/11/2012
Appointment of Mr. Hugh Geoffrey Pearman as a director on 2012-11-05
dot icon29/11/2012
Termination of appointment of Kathleen Hobbs Formosa as a director on 2012-11-05
dot icon09/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-07-31
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-01-17
dot icon28/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon10/12/2010
Full accounts made up to 2010-07-31
dot icon19/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon17/04/2010
Register(s) moved to registered inspection location
dot icon16/04/2010
Director's details changed for Dr Kathleen Hobbs Formosa on 2010-02-28
dot icon16/04/2010
Register inspection address has been changed
dot icon21/01/2010
Full accounts made up to 2009-07-31
dot icon12/01/2010
Appointment of Ms Sadie Morgan as a director
dot icon12/01/2010
Appointment of Mr. David Llewellyn Jenkins as a director
dot icon12/01/2010
Termination of appointment of Christopher Libby as a director
dot icon21/04/2009
Director and secretary's change of particulars / kathleen formosa / 01/04/2009
dot icon21/04/2009
Return made up to 28/02/09; full list of members
dot icon08/12/2008
Full accounts made up to 2008-07-31
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon18/01/2008
Director resigned
dot icon18/01/2008
New director appointed
dot icon12/12/2007
Full accounts made up to 2007-07-31
dot icon28/07/2007
Director resigned
dot icon07/03/2007
Return made up to 28/02/07; full list of members
dot icon07/03/2007
Secretary's particulars changed;director's particulars changed
dot icon04/12/2006
Full accounts made up to 2006-07-31
dot icon25/10/2006
Secretary resigned
dot icon25/10/2006
New secretary appointed;new director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Return made up to 28/02/06; full list of members
dot icon28/03/2006
Full accounts made up to 2005-07-31
dot icon16/08/2005
Return made up to 28/02/05; full list of members
dot icon08/06/2005
Full accounts made up to 2004-07-31
dot icon02/08/2004
Return made up to 28/02/04; full list of members
dot icon29/03/2004
Full accounts made up to 2003-07-31
dot icon02/07/2003
Full accounts made up to 2002-07-31
dot icon02/04/2003
Return made up to 28/02/03; full list of members
dot icon06/07/2002
Return made up to 28/02/02; full list of members
dot icon12/03/2002
Full accounts made up to 2001-07-31
dot icon31/05/2001
Full accounts made up to 2000-07-31
dot icon16/05/2001
Return made up to 28/02/01; full list of members
dot icon16/05/2000
Full accounts made up to 1999-07-31
dot icon16/03/2000
Return made up to 28/02/00; full list of members
dot icon30/06/1999
New director appointed
dot icon30/06/1999
Return made up to 28/02/99; full list of members
dot icon30/06/1999
Director resigned
dot icon30/04/1999
Full accounts made up to 1998-07-31
dot icon14/04/1998
Return made up to 28/02/98; full list of members
dot icon01/04/1998
Full accounts made up to 1997-07-31
dot icon05/08/1997
Return made up to 28/02/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon04/07/1996
New director appointed
dot icon04/07/1996
Director resigned
dot icon05/06/1996
Full accounts made up to 1995-07-31
dot icon24/04/1996
Return made up to 28/02/96; full list of members
dot icon05/07/1995
Return made up to 28/02/95; full list of members
dot icon20/06/1995
Accounts for a small company made up to 1994-07-31
dot icon27/02/1995
New director appointed
dot icon27/02/1995
Director resigned
dot icon27/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Accounts for a small company made up to 1993-07-31
dot icon26/04/1994
Return made up to 28/02/94; no change of members
dot icon26/04/1994
Return made up to 28/02/93; no change of members
dot icon04/06/1993
Accounts for a dormant company made up to 1992-07-31
dot icon30/09/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon30/09/1992
Director resigned;new director appointed
dot icon30/09/1992
Ad 03/08/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon30/09/1992
Nc inc already adjusted 22/06/92
dot icon30/09/1992
Resolutions
dot icon10/09/1992
Director resigned
dot icon14/08/1992
Return made up to 28/02/92; full list of members
dot icon11/08/1992
Accounts for a dormant company made up to 1991-07-31
dot icon16/03/1992
Resolutions
dot icon09/08/1991
Return made up to 28/02/91; full list of members
dot icon09/08/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon22/04/1991
Certificate of change of name
dot icon22/04/1991
Certificate of change of name
dot icon16/01/1991
Registered office changed on 16/01/91 from: fairfax house fulwood place gray's inn london WC1V 6UB
dot icon16/01/1991
Director resigned;new director appointed
dot icon16/01/1991
Secretary resigned;new secretary appointed
dot icon20/12/1990
Registered office changed on 20/12/90 from: regis house 134 percival road enfield EN1 1QU
dot icon20/12/1990
Secretary resigned;director resigned
dot icon02/05/1990
Memorandum and Articles of Association
dot icon02/05/1990
Resolutions
dot icon28/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prof Sadie Morgan
Director
09/12/2009 - 09/09/2013
8
Scully, Robert
Director
05/10/2023 - Present
6
Libby, Christopher Gilbert
Director
14/01/2008 - 09/12/2009
3
Pringle, John Richard
Director
22/06/1992 - 10/06/1994
3
Hyett, Paul David
Director
10/06/1994 - 06/01/1999
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED

ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED is an(a) Active company incorporated on 28/02/1990 with the registered office located at 34/36 Bedford Square, London, WC1B 3ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED?

toggle

ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED is currently Active. It was registered on 28/02/1990 .

Where is ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED located?

toggle

ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED is registered at 34/36 Bedford Square, London, WC1B 3ES.

What does ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED do?

toggle

ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

What is the latest filing for ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with no updates.