UKBizDB.co.uk

FINANCIAL NEWS PUBLISHING LIMITED

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

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.

Company Information

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:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:John Carpenter House, John Carpenter Street, London, EC4Y 0AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anchor House, The Maltings, Silvester Street, Hull, United Kingdom, HU1 3HD

Secretary19 December 2022Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Director24 April 2018Active
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN

Secretary20 January 2012Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Secretary30 August 2014Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Secretary11 June 2009Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Secretary24 April 2018Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Secretary21 July 2020Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Director24 May 2017Active
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN

Director20 January 2012Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Director21 August 2009Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Director24 April 2018Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Director30 August 2014Active
20 Eliot Close, Camberley, GU15 1LW

Director21 August 2009Active
3, The Warwick, 68 Richmond Hill, Richmond, England, TW10 6RH

Director17 May 2010Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Director11 June 2009Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Director28 September 2015Active
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN

Director20 January 2012Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Director18 May 2011Active
23, Bunhill Row, London, EC1Y 8LP

Director21 August 2009Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Director28 June 2011Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Director11 June 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-22Dissolution

Dissolution application strike off company.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Appoint person secretary company with name date.

Download
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2020-09-29Address

Move registers to sail company with new address.

Download
2020-09-29Address

Change sail address company with new address.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type audited abridged.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-10-01Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.