This company is commonly known as Financial News Publishing Limited. The company was founded 14 years ago and was given the registration number 06931627. The firm's registered office is in LONDON. You can find them at John Carpenter House, John Carpenter Street, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | FINANCIAL NEWS PUBLISHING LIMITED |
---|---|---|
Company Number | : | 06931627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2009 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | John Carpenter House, John Carpenter Street, London, EC4Y 0AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anchor House, The Maltings, Silvester Street, Hull, United Kingdom, HU1 3HD | Secretary | 19 December 2022 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Director | 24 April 2018 | Active |
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN | Secretary | 20 January 2012 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Secretary | 30 August 2014 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Secretary | 11 June 2009 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Secretary | 24 April 2018 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Secretary | 21 July 2020 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Director | 24 May 2017 | Active |
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN | Director | 20 January 2012 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Director | 21 August 2009 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Director | 24 April 2018 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Director | 30 August 2014 | Active |
20 Eliot Close, Camberley, GU15 1LW | Director | 21 August 2009 | Active |
3, The Warwick, 68 Richmond Hill, Richmond, England, TW10 6RH | Director | 17 May 2010 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Director | 11 June 2009 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Director | 28 September 2015 | Active |
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN | Director | 20 January 2012 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Director | 18 May 2011 | Active |
23, Bunhill Row, London, EC1Y 8LP | Director | 21 August 2009 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Director | 28 June 2011 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Director | 11 June 2009 | Active |
World Market Intelligence Limited | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN |
Nature of control | : |
|
Mr Michael Thomas Danson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | John Carpenter House, John Carpenter Street, London, EC4Y 0AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-03 | Gazette | Gazette notice voluntary. | Download |
2023-09-22 | Dissolution | Dissolution application strike off company. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Officers | Appoint person secretary company with name date. | Download |
2022-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Termination secretary company with name termination date. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2020-09-29 | Address | Move registers to sail company with new address. | Download |
2020-09-29 | Address | Change sail address company with new address. | Download |
2020-09-11 | Accounts | Accounts with accounts type small. | Download |
2020-07-30 | Officers | Appoint person secretary company with name date. | Download |
2020-07-30 | Officers | Termination secretary company with name termination date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-01 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2018-07-24 | Accounts | Accounts with accounts type small. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.