UKBizDB.co.uk

INTERNATIONAL PUBLISHING ASSOCIATES LIMITED

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

This company is commonly known as International Publishing Associates Limited. The company was founded 32 years ago and was given the registration number 02714255. The firm's registered office is in WITNEY. You can find them at Unit 1 Oakfield Industrial Estate Oakfield Industrial Estate, Eynsham, Witney, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INTERNATIONAL PUBLISHING ASSOCIATES LIMITED
Company Number:02714255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 1 Oakfield Industrial Estate Oakfield Industrial Estate, Eynsham, Witney, England, OX29 4TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Oakfield Industrial Estate, Oakfield Industrial Estate, Eynsham, Witney, England, OX29 4TJ

Secretary11 May 2005Active
Unit 1 Oakfield Industrial Estate, Oakfield Industrial Estate, Eynsham, Witney, England, OX29 4TJ

Director05 March 2013Active
11 Avenue De Pertemp Suite 4a, Nyon, Switzerland,

Director11 October 1994Active
Rosegarthe, Forest Road, East Horsley, KT24 5ES

Secretary28 October 1993Active
34 Kingfisher Drive, Cheltenham, GL51 0WN

Secretary01 February 2002Active
3 Field Court, London, WC1R 5EN

Secretary19 June 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 May 1992Active
Rosegarthe, Forest Road, East Horsley, KT24 5ES

Director19 October 1993Active
Flat 22 The Pavilions, Sandford Road, Cheltenham, GL53 6HA

Director13 October 1993Active
3 Field Court, London, WC1R 5EN

Director19 June 1992Active
3 Field Court, London, WC1R 5EN

Director19 June 1992Active
Im Eigeli 3, Kusnacht, Switzerland, ZURICH

Director25 February 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 May 1992Active

People with Significant Control

Mr Tullio Edward Ponzi
Notified on:15 March 2017
Status:Active
Date of birth:February 1941
Nationality:Italian
Country of residence:England
Address:Unit 1 Oakfield Industrial Estate, Oakfield Industrial Estate, Witney, England, OX29 4TJ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts amended with accounts type dormant.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Accounts

Accounts with accounts type full.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-09Accounts

Accounts with accounts type full.

Download
2013-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-04Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.