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.
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 | : |
|
Registered Address | : | 31-32 Alfred Place, London, England, WC1E 7DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31-32, Alfred Place, London, England, WC1E 7DP | Director | 01 October 2021 | Active |
31-32, Alfred Place, London, England, WC1E 7DP | Director | 01 November 2021 | Active |
31-32, Alfred Place, London, England, WC1E 7DP | Director | 05 September 2018 | Active |
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP | Secretary | 22 January 2009 | Active |
31-32, Alfred Place, London, England, WC1E 7DP | Secretary | 05 September 2018 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Secretary | 30 June 2005 | Active |
31-32, Alfred Place, London, England, WC1E 7DP | Director | 01 October 2021 | Active |
The Old Manor, Dorsington, Stratford-Upon-Avon, CV37 8AR | Director | 31 January 2008 | Active |
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP | Director | 31 January 2008 | Active |
Flat F, 17 Cleveland Square, London, W2 6DG | Director | 31 January 2008 | Active |
31-32, Alfred Place, London, England, WC1E 7DP | Director | 05 September 2018 | Active |
No 1 Park House West, 50 Park Place, Cheltenham, GL50 2RA | Director | 30 August 2007 | Active |
10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU | Director | 09 August 2005 | Active |
31-32, Alfred Place, London, England, WC1E 7DP | Director | 30 September 2019 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Director | 30 June 2005 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Director | 30 June 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-23 | Dissolution | Dissolution application strike off company. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type small. | Download |
2020-12-03 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-08 | Dissolution | Dissolution application strike off company. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Capital | Capital allotment shares. | Download |
2019-12-30 | Resolution | Resolution. | Download |
2019-12-20 | Capital | Legacy. | Download |
2019-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-20 | Insolvency | Legacy. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.