Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TABLET PUBLISHING COMPANY LIMITED(THE)
Company Information for

TABLET PUBLISHING COMPANY LIMITED(THE)

1 KING STREET CLOISTERS, CLIFTON WALK, HAMMERSMITH, W6 0GY,
Company Registration Number
00311249
Private Limited Company
Active

Company Overview

About Tablet Publishing Company Limited(the)
TABLET PUBLISHING COMPANY LIMITED(THE) was founded on 1936-03-05 and has its registered office in Hammersmith. The organisation's status is listed as "Active". Tablet Publishing Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TABLET PUBLISHING COMPANY LIMITED(THE)
 
Legal Registered Office
1 KING STREET CLOISTERS
CLIFTON WALK
HAMMERSMITH
W6 0GY
Other companies in W6
 
Filing Information
Company Number 00311249
Company ID Number 00311249
Date formed 1936-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts SMALL
Last Datalog update: 2025-02-05 06:47:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TABLET PUBLISHING COMPANY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TABLET PUBLISHING COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
IGNATIUS KUSIAK
Company Secretary 2003-11-01
EDMUND JOHN SEWARD ANDERSON
Director 2015-02-22
BENEDICT PIUS MARILAAN ANDRADI
Director 2017-11-16
JAMES ALEXANDER JOHN BURNS
Director 2015-12-03
RICHARD ANTHONY COLLYER-HAMLIN
Director 2015-07-09
MICHAEL ANTHONY CRAVEN
Director 2011-05-05
AMANDA CAROL DAVISON-YOUNG
Director 2017-05-02
CATHERINE MARY GALVIN
Director 2012-05-10
KATHERINE ANNE JEFFREY
Director 2015-07-09
PAUL VALLELY
Director 2006-09-21
PATRICK BRENDAN WALSH
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWIN ADSHEAD
Director 1997-09-18 2017-11-16
JULIAN FILOCHOWSKI
Director 2004-01-01 2017-09-22
IGNATIUS KUSIAK
Director 2003-11-01 2017-05-02
DERMOT MCCARTHY
Director 2012-07-05 2017-01-19
CATHERINE MARIE PEPINSTER
Director 2003-11-27 2017-01-04
SUSAN COSTIGAN PENSWICK
Director 1998-05-14 2015-12-03
ROBIN JAMESON BAIRD SMITH
Director 1999-11-25 2015-07-09
CHRISTINA JANE BEATTIE
Director 2004-11-11 2015-07-09
KEITH JOHN LESLIE
Director 2006-09-21 2014-07-10
JOAN ANGELA CUNNINGHAM
Director 1998-05-14 2012-02-05
PETER JOHN HENNESSY
Director 2003-09-25 2011-12-08
SIMON FRANCIS LEE
Director 2002-07-11 2006-10-16
MICHAEL DAMIEN PHELAN
Director 1991-10-11 2006-02-23
HUBERT JOHN KEALY
Director 1991-10-11 2004-01-31
HUBERT JOHN KEALY
Company Secretary 1992-02-13 2003-12-31
GLORIA DOROTHY HOOPER
Director 1992-11-19 2003-12-31
TIMOTHY PETER FRANCIS MILLER
Director 1997-09-18 2000-09-05
JOHN JOSEPH BENEDICT HUNT OF TANWORTH
Director 1991-10-11 1999-11-25
ALFRED LEONARD LATHAM-KOENIG
Director 1991-10-11 1999-02-18
GEORGE ANTHONY BULL
Director 1991-10-11 1998-02-12
DAVID RICHARDSON
Director 1991-10-11 1998-02-12
ROBERT HARVINGTON
Director 1991-10-11 1996-11-14
JOHN MURRAY TODD
Director 1991-10-11 1993-06-09
JUDITH CLARE BENNETT
Company Secretary 1991-10-11 1992-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDMUND JOHN SEWARD ANDERSON LEEDS INTERNATIONAL PIANOFORTE COMPETITION (ENTERPRISES) LTD Director 2018-02-27 CURRENT 1992-06-23 Active - Proposal to Strike off
EDMUND JOHN SEWARD ANDERSON LEEDS INTERNATIONAL PIANOFORTE COMPETITION Director 2015-11-24 CURRENT 1998-02-26 Active
EDMUND JOHN SEWARD ANDERSON OPERA NORTH LIMITED Director 2014-05-12 CURRENT 1981-03-13 Active
EDMUND JOHN SEWARD ANDERSON AIRPORT OPERATORS ASSOCIATION LTD. Director 2008-06-19 CURRENT 1972-02-09 Active
BENEDICT PIUS MARILAAN ANDRADI CATHOLIC CHILDRENS' SOCIETY (WESTMINSTER)(THE) Director 2018-05-04 CURRENT 1905-07-13 Active
BENEDICT PIUS MARILAAN ANDRADI TERESA ASSOCIATES LTD Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
BENEDICT PIUS MARILAAN ANDRADI THE COMMON GOOD FOUNDATION Director 2014-10-02 CURRENT 2014-01-07 Active
BENEDICT PIUS MARILAAN ANDRADI CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1999-12-06 Active
BENEDICT PIUS MARILAAN ANDRADI BJD SERVICES AND BUSINESS ADVICE LIMITED Director 2013-09-13 CURRENT 2012-05-25 Dissolved 2014-06-17
BENEDICT PIUS MARILAAN ANDRADI THE PAPAL VISIT LTD Director 2010-05-18 CURRENT 2010-05-18 Dissolved 2014-04-01
BENEDICT PIUS MARILAAN ANDRADI SERVISTA LIMITED Director 2005-01-31 CURRENT 1999-02-25 Dissolved 2017-12-08
JAMES ALEXANDER JOHN BURNS THE BRITISH-SPANISH SOCIETY Director 2009-09-15 CURRENT 1999-12-20 Active
MICHAEL ANTHONY CRAVEN CORTONA PROPERTIES LIMITED Director 2006-01-31 CURRENT 2006-01-31 Dissolved 2017-05-09
MICHAEL ANTHONY CRAVEN LEXINGTON COMMUNICATIONS LIMITED Director 1998-10-13 CURRENT 1998-09-17 Active
AMANDA CAROL DAVISON-YOUNG DAVISON-YOUNG ASSOCIATES LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-17
KATHERINE ANNE JEFFREY NEW HALL MULTI ACADEMY TRUST Director 2013-08-08 CURRENT 2013-08-08 Active
KATHERINE ANNE JEFFREY NEW HALL SCHOOL TRUST Director 2007-11-28 CURRENT 2005-06-06 Active
PAUL VALLELY MORGAN VALLELY LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-27CONFIRMATION STATEMENT MADE ON 25/01/25, WITH NO UPDATES
2025-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/25, WITH NO UPDATES
2024-12-16APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE JEFFREY
2024-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE JEFFREY
2024-09-11Director's details changed for Mr Benedict Pius Marilaan Andradi on 2024-09-11
2024-09-11CH01Director's details changed for Mr Benedict Pius Marilaan Andradi on 2024-09-11
2024-08-29SMALL COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-07-30Director's details changed for Mr Patrick Brendan Walsh on 2024-07-30
2024-07-30CH01Director's details changed for Mr Patrick Brendan Walsh on 2024-07-30
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-12-11DIRECTOR APPOINTED MRS REBECCA JUSTINE CHAPMAN
2023-12-11AP01DIRECTOR APPOINTED MRS REBECCA JUSTINE CHAPMAN
2023-12-08DIRECTOR APPOINTED MS CHERRIE ANDERSON
2023-12-08DIRECTOR APPOINTED SISTER JANE FRANCES MARY LIVESEY
2023-12-08DIRECTOR APPOINTED MR CONOR POPE
2023-12-08DIRECTOR APPOINTED MR ROBERT FRANCIS THOMAS BINYON
2023-12-08AP01DIRECTOR APPOINTED MS CHERRIE ANDERSON
2023-12-01Memorandum articles filed
2023-12-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-12-01RES01ADOPT ARTICLES 01/12/23
2023-12-01MEM/ARTSARTICLES OF ASSOCIATION
2023-08-15SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-06-19APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE WALSH
2023-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE WALSH
2023-05-04CH01Director's details changed for Ms Catherine Mary Galvin on 2023-05-04
2023-02-07CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-27APPOINTMENT TERMINATED, DIRECTOR CATHERINE BARBARA BARIL
2023-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BARBARA BARIL
2022-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-06-30CH01Director's details changed for Ms Catherine Mary Galvin on 2022-06-30
2022-03-28CH01Director's details changed for Ms Catherine Barbara Simon on 2022-03-28
2022-02-01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-10-11CH01Director's details changed for Mr Benedict Pius Marilaan Andradi on 2021-10-11
2021-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LUKE WILLIAM PETER HUGHES
2021-03-01CH01Director's details changed for Ms Catherine Barbara Simon on 2021-03-01
2021-02-08CH01Director's details changed for Mr Luke William Peter Hughes on 2021-02-05
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-07-08AP01DIRECTOR APPOINTED MISS CARMEL BRIDGET MCCONNELL
2020-06-03AP01DIRECTOR APPOINTED MS CATHERINE BARBARA SIMON
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND JOHN SEWARD ANDERSON
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-14PSC07CESSATION OF JOHN EDWIN ADSHEAD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN GHOSH
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY COLLYER-HAMLIN
2019-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-23AP03Appointment of Mrs Amanda Carol Davison-Young as company secretary on 2019-04-23
2019-04-23TM02Termination of appointment of Ignatius Kusiak on 2019-04-23
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-07PSC02Notification of The Tablet Trust as a person with significant control on 2018-02-01
2019-02-07PSC07CESSATION OF MICHAEL DAMIEN PHELAN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 003112490001
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWIN ADSHEAD
2017-11-21AP01DIRECTOR APPOINTED MR BENEDICT PIUS MARILAAN ANDRADI
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 135000
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN FILOCHOWSKI
2017-09-21AP01DIRECTOR APPOINTED MR PATRICK BRENDAN WALSH
2017-08-09RES01ADOPT ARTICLES 09/08/17
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-16CH01Director's details changed for Mrs Amanda Carol Davison-Young on 2017-05-16
2017-05-05AP01DIRECTOR APPOINTED MRS AMANDA CAROL DAVISON-YOUNG
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR IGNATIUS KUSIAK
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCCARTHY
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARIE PEPINSTER
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 135000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-12-07AP01DIRECTOR APPOINTED MR JAMES ALEXANDER JOHN BURNS
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PENSWICK
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 135000
2015-10-07AR0104/10/15 FULL LIST
2015-09-18AP01DIRECTOR APPOINTED MR RICHARD ANTHONY COLLYER-HAMLIN
2015-09-18AP01DIRECTOR APPOINTED MRS KATHERINE ANNE JEFFREY
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BEATTIE
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BAIRD SMITH
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-03-04AP01DIRECTOR APPOINTED MR EDMUND JOHN SEWARD ANDERSON
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 135000
2014-10-08AR0104/10/14 FULL LIST
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LESLIE
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 135000
2013-10-11AR0104/10/13 FULL LIST
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE MARY GALVIN / 04/07/2013
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-10-16AR0104/10/12 FULL LIST
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COSTIGAN PENSWICK / 10/04/2010
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-11AP01DIRECTOR APPOINTED MR DERMOT MCCARTHY
2012-05-21AP01DIRECTOR APPOINTED MS CATHERINE MARY GALVIN
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENNESSY
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOAN CUNNINGHAM
2011-11-14AR0104/10/11 FULL LIST
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-11AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY CRAVEN
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN HENNESSY / 25/11/2010
2010-10-26AR0104/10/10 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-10-30AR0104/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN LESLIE / 04/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VALLELY / 04/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IGNATIUS KUSIAK / 04/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN HENNESSY / 04/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARIE PEPINSTER / 04/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COSTIGAN PENSWICK / 04/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FILOCHOWSKI / 04/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANGELA CUNNINGHAM / 04/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JANE BEATTIE / 04/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMESON BAIRD SMITH / 04/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN ADSHEAD / 04/10/2009
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-10-27363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PEPINSTER / 09/05/2007
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-10-30363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 1 KING STREET CLOISTERS CLIFTON WALK HAMMERSMITH W6 0QZ
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-02-21288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288bDIRECTOR RESIGNED
2006-11-03363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-10-16288bDIRECTOR RESIGNED
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-11-03363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-02-01288aNEW DIRECTOR APPOINTED
2004-12-30363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-12-30363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-26288bDIRECTOR RESIGNED
2003-11-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-11-11363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-10-09288aNEW DIRECTOR APPOINTED
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-11-12363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-07-19288aNEW DIRECTOR APPOINTED
2002-02-20AUDAUDITOR'S RESIGNATION
2001-11-01363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to TABLET PUBLISHING COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TABLET PUBLISHING COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TABLET PUBLISHING COMPANY LIMITED(THE)'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TABLET PUBLISHING COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of TABLET PUBLISHING COMPANY LIMITED(THE) registering or being granted any patents
Domain Names

TABLET PUBLISHING COMPANY LIMITED(THE) owns 4 domain names.

the-tablet.co.uk   tabletpublishing.co.uk   thetablet.co.uk   thepastoralreview.co.uk  

Trademarks
We have not found any records of TABLET PUBLISHING COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TABLET PUBLISHING COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as TABLET PUBLISHING COMPANY LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where TABLET PUBLISHING COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TABLET PUBLISHING COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TABLET PUBLISHING COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.