Background WavePink WaveYellow Wave

THE SUNDAY TIMES WHISKY CLUB LIMITED (05230660)

THE SUNDAY TIMES WHISKY CLUB LIMITED (05230660) is an active UK company. incorporated on 14 September 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE SUNDAY TIMES WHISKY CLUB LIMITED has been registered for 21 years.

Company Number
05230660
Status
active
Type
ltd
Incorporated
14 September 2004
Age
21 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUNDAY TIMES WHISKY CLUB LIMITED

THE SUNDAY TIMES WHISKY CLUB LIMITED is an active company incorporated on 14 September 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE SUNDAY TIMES WHISKY CLUB LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05230660

LTD Company

Age

21 Years

Incorporated 14 September 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

BROADSYSTEM VENTURES LIMITED
From: 18 March 2005To: 26 September 2008
NEWS 5005 LIMITED
From: 28 February 2005To: 18 March 2005
NEWS OPTIMUS LIMITED
From: 4 February 2005To: 28 February 2005
NEWS PRINTERS CENTRAL LIMITED
From: 21 September 2004To: 4 February 2005
ALNERY NO. 2455 LIMITED
From: 14 September 2004To: 21 September 2004
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

3 Thomas More Square London E98 1XY England
From: 1 October 2010To: 4 July 2014
1 Virginia Street London E98 1XY
From: 14 September 2004To: 1 October 2010
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jan 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Statement Of Companys Objects
16 July 2012
CC04CC04
Resolution
16 July 2012
RESOLUTIONSResolutions
Resolution
16 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2009
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2008
AAAnnual Accounts
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Legacy
2 August 2007
288cChange of Particulars
Legacy
2 August 2007
288cChange of Particulars
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Legacy
25 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
28 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
15 September 2005
363aAnnual Return
Legacy
1 June 2005
288cChange of Particulars
Certificate Change Of Name Company
18 March 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
287Change of Registered Office
Legacy
29 October 2004
225Change of Accounting Reference Date
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 2004
NEWINCIncorporation