UKBizDB.co.uk

FIRST POST NEWSGROUP IPR LIMITED

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

This company is commonly known as First Post Newsgroup Ipr Limited. The company was founded 18 years ago and was given the registration number 05495832. The firm's registered office is in LONDON. You can find them at 31-32 Alfred Place, , London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:FIRST POST NEWSGROUP IPR LIMITED
Company Number:05495832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 June 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:31-32 Alfred Place, London, England, WC1E 7DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31-32, Alfred Place, London, England, WC1E 7DP

Director01 October 2021Active
31-32, Alfred Place, London, England, WC1E 7DP

Director01 November 2021Active
31-32, Alfred Place, London, England, WC1E 7DP

Director05 September 2018Active
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP

Secretary22 January 2009Active
31-32, Alfred Place, London, England, WC1E 7DP

Secretary05 September 2018Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Secretary30 June 2005Active
31-32, Alfred Place, London, England, WC1E 7DP

Director01 October 2021Active
The Old Manor, Dorsington, Stratford-Upon-Avon, CV37 8AR

Director31 January 2008Active
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP

Director31 January 2008Active
Flat F, 17 Cleveland Square, London, W2 6DG

Director31 January 2008Active
31-32, Alfred Place, London, England, WC1E 7DP

Director05 September 2018Active
No 1 Park House West, 50 Park Place, Cheltenham, GL50 2RA

Director30 August 2007Active
10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU

Director09 August 2005Active
31-32, Alfred Place, London, England, WC1E 7DP

Director30 September 2019Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Director30 June 2005Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Director30 June 2005Active

People with Significant Control

The Week Limited
Notified on:26 July 2018
Status:Active
Country of residence:England
Address:31-32, Alfred Place, London, England, WC1E 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Executors Felix Dennis
Notified on:22 June 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Kingly Street, 9/11 Kingly Street, London, United Kingdom, W1B 5PN
Nature of control:
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-23Dissolution

Dissolution application strike off company.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2020-12-03Dissolution

Dissolution withdrawal application strike off company.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-08Dissolution

Dissolution application strike off company.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Capital

Capital allotment shares.

Download
2019-12-30Resolution

Resolution.

Download
2019-12-20Capital

Legacy.

Download
2019-12-20Capital

Capital statement capital company with date currency figure.

Download
2019-12-20Insolvency

Legacy.

Download
2019-12-20Resolution

Resolution.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.