UKBizDB.co.uk

ECONOMIST NEWSPAPER LIMITED(THE)

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

This company is commonly known as Economist Newspaper Limited(the). The company was founded 95 years ago and was given the registration number 00236383. The firm's registered office is in LONDON. You can find them at The Adelphi, 1 - 11 John Adam Street, London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:ECONOMIST NEWSPAPER LIMITED(THE)
Company Number:00236383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1929
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58130 - Publishing of newspapers
  • 58142 - Publishing of consumer and business journals and periodicals
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT

Secretary01 July 2002Active
The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT

Director01 September 2020Active
96, Kensington High Street, London, England, W8 4SG

Director05 January 2023Active
The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT

Director21 February 2018Active
The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT

Director22 October 2017Active
The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT

Director16 October 2015Active
The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT

Director09 February 2015Active
The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT

Director22 November 2019Active
The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT

Director02 September 2019Active
The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT

Director19 June 2019Active
38 Queensdale Road, London, W11 4SA

Secretary04 July 2000Active
5 Hartley Close, Bickley, BR1 2TP

Secretary-Active
South Lodge Knipp Hill, Cobham, KT11 2PE

Secretary01 January 1995Active
25 St James's Street, London, SW1A 1HG

Director01 January 1997Active
Vice Chancellors Lodge, 16 Lennoxvale, Belfast, BT9 5BY

Director18 December 1992Active
Tremarne Marsham Way, Gerrards Cross, SL9 8AW

Director-Active
35 Belitha Villas, London, N1 1PE

Director01 August 2005Active
183 Euston Road, London, NW1 2BE

Director-Active
Strada San Vito 256, Turin, Italy,

Director17 July 2009Active
Marsh Hill House, Dulverton, TA22 9QF

Director11 May 1993Active
25 St James's Street, London, SW1A 1HG

Director07 July 2005Active
Lion House, Red Lion Street, London, WC1R 4GB

Director22 October 2002Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director08 August 2006Active
125 Sydenham Hill, London, SE26 6LW

Director17 April 1998Active
10 The Vale, London, SW3 6AH

Director-Active
Greenwood 56 Dukes Avenue, Chiswick, London, W4 2AF

Director-Active
71 Eaton Terrace, Belgravia, London, SW1W 8TN

Director-Active
2 Lower Common South, London, SW15 1BP

Director22 November 1996Active
Rudhall Manor, Rudhall, Ross On Wye, HR9 7TL

Director-Active
17, Old Court Place, London, England, W8 4PL

Director01 January 2016Active
80, Strand, London, WC2 0RL

Director22 July 2014Active
26 Kensington Park Gardens, London, W11 2QS

Director03 October 1995Active
The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT

Director17 November 2015Active
100, Hamilton Avenue, Palo Alto, United States, CA 94301

Director01 February 2016Active
11 Ramillies Road, London, W4 1JW

Director21 July 1997Active

People with Significant Control

Exor N.V.
Notified on:11 December 2016
Status:Active
Country of residence:Netherlands
Address:25, Gustav Mahlerplein, 1082 Ms Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
Exor S. P. A.
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:250, Via Nizza 250, Turin, Italy, IT 10126
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type group.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-07-20Accounts

Accounts with accounts type group.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-07Accounts

Accounts with accounts type group.

Download
2021-02-16Accounts

Accounts with accounts type group.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-08-02Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type group.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type group.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.