UKBizDB.co.uk

BEAVERBROOK NEWSPAPERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beaverbrook Newspapers Limited. The company was founded 54 years ago and was given the registration number 00971744. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BEAVERBROOK NEWSPAPERS LIMITED
Company Number:00971744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1970
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary28 February 2018Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director16 August 2019Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Director28 February 2018Active
58 Wickham Hill, Hurstpierpoint, BN6 9NP

Secretary21 June 1996Active
Sisu, Blagdens Lane Southgate, London, N14 6DG

Secretary22 November 2000Active
Flat C, 1 Ellerdale Road, London, NW3 6BA

Secretary-Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Secretary08 August 2005Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Secretary02 June 1997Active
58 Wickham Hill, Hurstpierpoint, BN6 9NP

Director17 July 1996Active
6 Sandy Lodge Road, Rickmansworth, WD3 1LJ

Director-Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director22 November 2000Active
102 Biddulph Mansions, Maida Vale, London, W9 1HU

Director17 July 1996Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director28 February 2018Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director22 November 2000Active
Blue Spur 104 Bois Lane, Chesham Bois, Amersham, HP6 6DE

Director-Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director28 February 2018Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Director31 March 1997Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Director31 March 1997Active

People with Significant Control

Mr Richard Clive Desmond
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP
Nature of control:
  • Significant influence or control
Express Newspapers
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-09-30Accounts

Accounts with accounts type dormant.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Officers

Change corporate director company with change date.

Download
2018-05-11Officers

Change corporate secretary company with change date.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.