The Sunday Times Whisky Club Limited LONDON


The Sunday Times Whisky Club started in year 2004 as Private Limited Company with registration number 05230660. The The Sunday Times Whisky Club company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 1 London Bridge Street. Postal code: SE1 9GF. Since Friday 26th September 2008 The Sunday Times Whisky Club Limited is no longer carrying the name Broadsystem Ventures.

The company has 2 directors, namely Emma H., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 12 July 2007 and Emma H. has been with the company for the least time - from 25 July 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Carla S. who worked with the the company until 2 April 2012.

The Sunday Times Whisky Club Limited Address / Contact

Office Address 1 London Bridge Street
Town London
Post code SE1 9GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05230660
Date of Incorporation Tue, 14th Sep 2004
Industry Non-trading company
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (174 days after)
Account last made up date Sun, 3rd Jul 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Emma H.

Position: Director

Appointed: 25 July 2022

Michael G.

Position: Director

Appointed: 12 July 2007

Christopher L.

Position: Director

Appointed: 26 September 2012

Resigned: 25 July 2022

Susan P.

Position: Director

Appointed: 17 July 2008

Resigned: 26 September 2012

Stephen D.

Position: Director

Appointed: 30 January 2006

Resigned: 17 July 2008

Leslie H.

Position: Director

Appointed: 13 October 2004

Resigned: 21 January 2008

Carla S.

Position: Secretary

Appointed: 13 October 2004

Resigned: 02 April 2012

Clive M.

Position: Director

Appointed: 13 October 2004

Resigned: 31 December 2010

Carol F.

Position: Director

Appointed: 13 October 2004

Resigned: 28 February 2006

Stephen H.

Position: Director

Appointed: 13 October 2004

Resigned: 12 July 2007

Richard L.

Position: Director

Appointed: 13 October 2004

Resigned: 30 January 2006

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Director

Appointed: 14 September 2004

Resigned: 13 October 2004

Alnery Incorporations No 2 Limited

Position: Corporate Nominee Director

Appointed: 14 September 2004

Resigned: 13 October 2004

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2004

Resigned: 13 October 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is News Corp Uk & Ireland Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

News Corp Uk & Ireland Limited

1 London Bridge Street, London, SE1 9GF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 81701
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broadsystem Ventures September 26, 2008
News 5005 March 18, 2005
News Optimus February 28, 2005
News Printers Central February 4, 2005
Alnery No. 2455 September 21, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Sunday 2nd July 2023
filed on: 2nd, April 2024
Free Download (6 pages)

Company search

Advertisements