Background WavePink WaveYellow Wave

ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED (02475416)

ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED (02475416) is an active UK company. incorporated on 28 February 1990. with registered office in 34/36 Bedford Square. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 2 other business activities. ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED has been registered for 36 years. Current directors include DILLON, Ryan Thomas, SCULLY, Robert, WILKINS, Louise Christine.

Company Number
02475416
Status
active
Type
ltd
Incorporated
28 February 1990
Age
36 years
Address
34/36 Bedford Square, WC1B 3ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
DILLON, Ryan Thomas, SCULLY, Robert, WILKINS, Louise Christine
SIC Codes
47610, 58110, 58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED

ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED is an active company incorporated on 28 February 1990 with the registered office located in 34/36 Bedford Square. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 2 other business activities. ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED was registered 36 years ago.(SIC: 47610, 58110, 58141)

Status

active

Active since 36 years ago

Company No

02475416

LTD Company

Age

36 Years

Incorporated 28 February 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

RUDLERGATE LIMITED
From: 28 February 1990To: 23 April 1991
Contact
Address

34/36 Bedford Square London , WC1B 3ES,

Timeline

31 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Jul 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Oct 18
Director Joined
Sept 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

WILKINS, Louise

Active
34/36 Bedford SquareWC1B 3ES
Secretary
Appointed 13 Nov 2022

DILLON, Ryan Thomas

Active
34/36 Bedford SquareWC1B 3ES
Born March 1976
Director
Appointed 05 Oct 2023

SCULLY, Robert

Active
34/36 Bedford SquareWC1B 3ES
Born June 1989
Director
Appointed 05 Oct 2023

WILKINS, Louise Christine

Active
34/36 Bedford SquareWC1B 3ES
Born September 1983
Director
Appointed 10 Mar 2023

BOWDEN, Holly Patricia

Resigned
34/36 Bedford SquareWC1B 3ES
Secretary
Appointed 11 Sept 2017
Resigned 21 Feb 2022

ELDRED, Nicholas John

Resigned
34/36 Bedford SquareWC1B 3ES
Secretary
Appointed 21 Feb 2022
Resigned 13 Nov 2022

ELDRED, Nicholas John

Resigned
34/36 Bedford SquareWC1B 3ES
Secretary
Appointed 15 Feb 2017
Resigned 11 Sept 2017

FORMOSA, Kathleen Hobbs, Ms.

Resigned
Medway Street, LondonSW1P 2TA
Secretary
Appointed 10 Oct 2006
Resigned 06 Jul 2016

LE MAISTRE, Edouard Amy

Resigned
8 Hall Close, GodalmingGU7 3PW
Secretary
Appointed N/A
Resigned 31 Jul 2006

BALFOUR, Alan Henry

Resigned
12a St Olaves Court, LondonW2
Born March 1939
Director
Appointed 22 Jun 1992
Resigned 31 Jul 1995

BIRD, John

Resigned
34/36 Bedford SquareWC1B 3ES
Born January 1954
Director
Appointed 15 Feb 2017
Resigned 07 Feb 2018

BOWDEN, Holly Patricia

Resigned
34/36 Bedford SquareWC1B 3ES
Born January 1975
Director
Appointed 12 Feb 2018
Resigned 21 Feb 2022

COUDRILLE, Charlotte Constance

Resigned
70 Langdon Park Road, LondonN6 5QG
Born April 1935
Director
Appointed N/A
Resigned 30 Oct 2001

DEAN, Yvonne Pamela

Resigned
15 Glencoe Mansions, LondonSW9 0ER
Born September 1946
Director
Appointed N/A
Resigned 31 May 1991

ELDRED, Nicholas John

Resigned
34/36 Bedford SquareWC1B 3ES
Born April 1963
Director
Appointed 21 Feb 2022
Resigned 10 Mar 2023

EYRE, James Henry Robert, Mr.

Resigned
22 Elsworthy Road, LondonNW3 3DL
Born January 1959
Director
Appointed 10 Feb 2005
Resigned 13 Jan 2008

FORMOSA, Kathleen Hobbs, Ms.

Resigned
34/36 Bedford SquareWC1B 3ES
Born August 1967
Director
Appointed 10 Oct 2006
Resigned 05 Nov 2012

FOSTER, Michael Robert

Resigned
23 Lansdowne Road, LondonE18 2BA
Born July 1941
Director
Appointed 22 Jun 1992
Resigned 10 Jun 1994

GIBSON, David William

Resigned
34/36 Bedford SquareWC1B 3ES
Born May 1962
Director
Appointed 17 Sept 2020
Resigned 05 Oct 2023

HOPKINS, Michael John, Sir

Resigned
49a Downshire Hill, LondonNW3 1NX
Born May 1935
Director
Appointed N/A
Resigned 16 Aug 1992

HYETT, Paul David

Resigned
37 Woodside Road, Woodford GreenIG8 0TW
Born March 1952
Director
Appointed 10 Jun 1994
Resigned 06 Jan 1999

JENKINS, David Llewellyn

Resigned
34/36 Bedford SquareWC1B 3ES
Born September 1957
Director
Appointed 09 Dec 2009
Resigned 15 Feb 2017

KELLY, Crispin Noel

Resigned
Wrights Farm, HungerfordRG17 9EL
Born October 1956
Director
Appointed 06 Jan 1999
Resigned 08 Dec 2005

LIBBY, Christopher Gilbert, Mr.

Resigned
116 Falkland Road, LondonN8 0NP
Born January 1944
Director
Appointed 14 Jan 2008
Resigned 09 Dec 2009

MARKS, Dan

Resigned
34/36 Bedford SquareWC1B 3ES
Born December 1962
Director
Appointed 11 Dec 2017
Resigned 01 Oct 2018

MORGAN, Sadie, Prof

Resigned
34/36 Bedford SquareWC1B 3ES
Born February 1969
Director
Appointed 09 Dec 2009
Resigned 09 Sept 2013

MOSTAFAVI, Mohsen Khaiatan

Resigned
Flat 3, LondonNW3 4JL
Born April 1954
Director
Appointed 20 May 1996
Resigned 31 Jul 2004

PEARMAN, Hugh Geoffrey

Resigned
34/36 Bedford SquareWC1B 3ES
Born May 1955
Director
Appointed 05 Nov 2012
Resigned 01 Mar 2016

PORTER, David Martin

Resigned
34/36 Bedford SquareWC1B 3ES
Born June 1946
Director
Appointed 15 Feb 2017
Resigned 15 Feb 2017

PRINGLE, John Richard

Resigned
29 Tadema Road, LondonSW10 0PZ
Born May 1951
Director
Appointed 22 Jun 1992
Resigned 10 Jun 1994

RICHARDSON, Vicky

Resigned
34/36 Bedford SquareWC1B 3ES
Born October 1968
Director
Appointed 15 Feb 2017
Resigned 02 Oct 2017

SALKAR, Gayatri Nilesh Sinai

Resigned
34/36 Bedford SquareWC1B 3ES
Born December 2001
Director
Appointed 19 Jan 2023
Resigned 19 Jan 2023

WARNER, Paul James, Mr.

Resigned
34/36 Bedford SquareWC1B 3ES
Born January 1950
Director
Appointed 09 Sept 2013
Resigned 15 Feb 2017

Persons with significant control

1

Bedford Square, LondonWC1B 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 March 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Secretary Company With Change Date
4 March 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Move Registers To Sail Company
17 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 1993
AAAnnual Accounts
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
30 September 1992
88(2)R88(2)R
Legacy
30 September 1992
123Notice of Increase in Nominal Capital
Resolution
30 September 1992
RESOLUTIONSResolutions
Legacy
10 September 1992
288288
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1992
AAAnnual Accounts
Resolution
16 March 1992
RESOLUTIONSResolutions
Legacy
9 August 1991
363aAnnual Return
Legacy
9 August 1991
225(1)225(1)
Certificate Change Of Name Company
22 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1991
287Change of Registered Office
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
20 December 1990
287Change of Registered Office
Legacy
20 December 1990
288288
Memorandum Articles
2 May 1990
MEM/ARTSMEM/ARTS
Resolution
2 May 1990
RESOLUTIONSResolutions
Incorporation Company
28 February 1990
NEWINCIncorporation