UKBizDB.co.uk

INFORMER PUBLICATIONS LIMITED

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

This company is commonly known as Informer Publications Limited. The company was founded 33 years ago and was given the registration number 02563349. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INFORMER PUBLICATIONS LIMITED
Company Number:02563349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1990
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, E14 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary10 December 2001Active
One Canada Square, Canary Wharf, London, E14 5AP

Director16 August 2019Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Director10 December 2001Active
58 Wickham Hill, Hurstpierpoint, BN6 9NP

Secretary29 March 1996Active
23 St James Avenue, Hampton Hill, TW12 1HH

Secretary17 March 1998Active
Eastside 91 Lache Lane, Chester, CH4 7LT

Secretary28 November 2000Active
13 Beagle Ridge Drive, Acomb, York, YO2 3JH

Secretary-Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Secretary02 June 1997Active
Hillcrest Trumpsgreen Road, Virginia Water, GU25 4EN

Director-Active
Abbeydale, 48 Chiselhurst Road, Chiselhurst, BR7 5LD

Director06 March 1996Active
58 Wickham Hill, Hurstpierpoint, BN6 9NP

Director06 March 1996Active
8 Graylands Close, Woking, GU21 4LR

Director25 November 1997Active
23 St James Avenue, Hampton Hill, TW12 1HH

Director17 March 1998Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director28 November 2000Active
7 St Johns Lodge, Loughton, IG10 1RZ

Director-Active
One Canada Square, Canary Wharf, London, E14 5AP

Director17 November 2014Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
22 Daniel Lambert Mill Coxes Lock, Bourneside Road, Addlestone, KT15 2JX

Director02 November 1992Active
1 Haverley, 85 Worple Road, London, SW19 4JH

Director17 March 1998Active
Stiles End Queens Road, Weybridge, KT13 0AH

Director29 March 1996Active
17 West End Lane, Horsforth, Leeds, LS18 5JP

Director-Active
Merleswood Betsy Lane, Bransgrove, BH23 8AQ

Director24 July 1995Active
Red Oaks Mill Road, Lower Shiplake, Henley On Thames, RG9 3LN

Director-Active
Hunters Lodge, 5 Belsize Lane, London, NW3 5AD

Director06 March 1996Active
93 Robinson Road, Colliers Wood, London, SW4 6AL

Director29 March 1996Active
The West Wing, Thorp Arch Hall, Wetherby, LS23 7AW

Director-Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director28 November 2000Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Director10 March 1998Active

People with Significant Control

Reach Southern Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Canada Square, Canary Wharf, London, England, E14 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-07-19Officers

Change corporate director company with change date.

Download
2018-07-19Officers

Change corporate secretary company with change date.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.