This company is commonly known as International Publishing Corporation Limited. The company was founded 61 years ago and was given the registration number 00745584. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | INTERNATIONAL PUBLISHING CORPORATION LIMITED |
---|---|---|
Company Number | : | 00745584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1962 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 01 December 2021 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 30 September 2022 | Active |
Belmont House, Tonbridge Road Mereworth, Maidstone, ME18 5JE | Secretary | - | Active |
14 Chantry Hurst, Woodcote Green, Epsom, KT18 7BW | Secretary | 19 January 1998 | Active |
225, Liberty Street, New York City, Usa, 10281 | Secretary | 01 January 2008 | Active |
3 Woods Lane, Chatham, Usa, | Secretary | 17 October 2001 | Active |
331 East 83rd Street, New York, Usa, | Secretary | 17 March 2003 | Active |
13 Ranelagh Road, Redhill, RH1 6BJ | Secretary | 31 July 2002 | Active |
Grove Cottage, Woodham Walter, Maldon, CM9 6RX | Director | 05 January 1998 | Active |
48 Bellamy Street, London, SW12 8BU | Director | 21 August 1996 | Active |
100 Grace Church Street, Rye, New York, Usa, | Director | 17 October 2001 | Active |
Fernholme House, 54 Camlet Way, Hadley Wood, Barnet, EN4 0NS | Director | 10 April 2003 | Active |
20 Church Tavern Road, South Salem, New York, Usa, | Director | 01 January 2008 | Active |
5 Blyths Wharf, Narrow Street, London, E14 8DQ | Director | 01 December 1999 | Active |
Room 3-C29, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 02 October 2013 | Active |
Highbank House 19 The Street, West Horsley, Leatherhead, KT24 6BA | Director | - | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 15 February 2018 | Active |
3rd Floor, 161 Marsh Wall, London, England, E14 9AP | Director | 07 November 2016 | Active |
20 Chester Row, London, SW1W 9JH | Director | - | Active |
41 King Edwards Grove, Teddington, TW11 9LZ | Director | 17 October 2001 | Active |
401 Alaska Building 61 Grange Road, London, SE1 3BB | Director | 04 January 2005 | Active |
Flat 4, 11 Arundel Gardens, London, W11 2LN | Director | 07 November 1994 | Active |
14 Tregunter Road, London, SW10 9LR | Director | 17 January 1994 | Active |
1, Whitehouse Farm Oast, School Lane, Higham, ME3 7JH | Director | 03 May 2013 | Active |
Rodwell Manor, West Lambrook, South Petherton, TA13 5HA | Director | 05 January 1998 | Active |
3rd Floor, 161 Marsh Wall, London, England, E14 9AP | Director | 13 October 2014 | Active |
Apartment 40 Dundee Court, 73 Wapping High Street, London, E1 9YG | Director | - | Active |
Room 3-C29, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 14 July 2014 | Active |
41a Ravensbourne Road, Bromley, BR1 1HW | Director | 21 August 1996 | Active |
14 The Orchard, Bedford Park, London, W4 1JX | Director | 18 August 1995 | Active |
3rd Floor, 161 Marsh Wall, London, England, E14 9AP | Director | 18 March 2014 | Active |
Lakeview, 53 Woodside, London, SW19 7AF | Director | - | Active |
858 Wickam Way, Ridgewood, Usa, FOREIGN | Director | 28 February 2006 | Active |
Ashley Walls, 76 Ashley Park Avenue, Walton-On-Thames, KT12 1EU | Director | - | Active |
Kevin Wagner, Meredith Corporation, 1716 Locust Street, Des Moines, United States, 50309 | Director | 31 March 2020 | Active |
Ti Atlantic Europe Holdings Limited | ||
Notified on | : | 23 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
Nature of control | : |
|
Ti Uk Publishing Holdings Limited | ||
Notified on | : | 19 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
Nature of control | : |
|
Time Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | C/O The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, United States, 19801 |
Nature of control | : |
|
Ipc Magazines (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 161 Marsh Wall, London, England, E14 9AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Capital | Capital allotment shares. | Download |
2024-04-09 | Accounts | Accounts with accounts type full. | Download |
2024-01-31 | Capital | Capital allotment shares. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Capital | Capital allotment shares. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Capital | Capital allotment shares. | Download |
2021-01-22 | Capital | Capital allotment shares. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.