UKBizDB.co.uk

I W PUBLICATIONS LTD

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

This company is commonly known as I W Publications Ltd. The company was founded 25 years ago and was given the registration number 03711246. The firm's registered office is in LONDON. You can find them at 3 Randall Avenue, Dollis Hill, London, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:I W PUBLICATIONS LTD
Company Number:03711246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:3 Randall Avenue, Dollis Hill, London, NW2 7RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Randall Avenue, Dollis Hill, London, NW2 7RL

Director01 January 2015Active
3 Randall Avenue, Dollis Hill, London, NW2 7RL

Director01 January 2015Active
90 Makepeace Road, Northolt, UB5 5UG

Secretary10 February 1999Active
50 Hertford Road, Digswell, Welwyn, AL6 0DB

Secretary06 October 2006Active
103 Broomstick Hall Road, Waltham Abbey, EN9 1LP

Secretary07 February 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary10 February 1999Active
3 Randall Avenue, Dollis Hill, London, NW2 7RL

Director10 February 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director10 February 1999Active

People with Significant Control

Mrs Mary Mcnulty
Notified on:25 October 2021
Status:Active
Date of birth:February 1970
Nationality:British
Address:3 Randall Avenue, London, NW2 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tara Hevey
Notified on:25 October 2021
Status:Active
Date of birth:November 1974
Nationality:Irish
Address:3 Randall Avenue, London, NW2 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Theresa Cowan
Notified on:31 August 2021
Status:Active
Date of birth:June 1939
Nationality:Irish
Address:3 Randall Avenue, London, NW2 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Francis Cowan
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Address:3 Randall Avenue, London, NW2 7RL
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 (7 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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-09-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-04Persons with significant control

Notification of a person with significant control.

Download
2021-09-04Officers

Change person director company with change date.

Download
2021-09-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Gazette

Gazette filings brought up to date.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-06-03Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.