UKBizDB.co.uk

INTERNATIONAL PUBLISHING CORPORATION LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director01 December 2021Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director30 September 2022Active
Belmont House, Tonbridge Road Mereworth, Maidstone, ME18 5JE

Secretary-Active
14 Chantry Hurst, Woodcote Green, Epsom, KT18 7BW

Secretary19 January 1998Active
225, Liberty Street, New York City, Usa, 10281

Secretary01 January 2008Active
3 Woods Lane, Chatham, Usa,

Secretary17 October 2001Active
331 East 83rd Street, New York, Usa,

Secretary17 March 2003Active
13 Ranelagh Road, Redhill, RH1 6BJ

Secretary31 July 2002Active
Grove Cottage, Woodham Walter, Maldon, CM9 6RX

Director05 January 1998Active
48 Bellamy Street, London, SW12 8BU

Director21 August 1996Active
100 Grace Church Street, Rye, New York, Usa,

Director17 October 2001Active
Fernholme House, 54 Camlet Way, Hadley Wood, Barnet, EN4 0NS

Director10 April 2003Active
20 Church Tavern Road, South Salem, New York, Usa,

Director01 January 2008Active
5 Blyths Wharf, Narrow Street, London, E14 8DQ

Director01 December 1999Active
Room 3-C29, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director02 October 2013Active
Highbank House 19 The Street, West Horsley, Leatherhead, KT24 6BA

Director-Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director15 February 2018Active
3rd Floor, 161 Marsh Wall, London, England, E14 9AP

Director07 November 2016Active
20 Chester Row, London, SW1W 9JH

Director-Active
41 King Edwards Grove, Teddington, TW11 9LZ

Director17 October 2001Active
401 Alaska Building 61 Grange Road, London, SE1 3BB

Director04 January 2005Active
Flat 4, 11 Arundel Gardens, London, W11 2LN

Director07 November 1994Active
14 Tregunter Road, London, SW10 9LR

Director17 January 1994Active
1, Whitehouse Farm Oast, School Lane, Higham, ME3 7JH

Director03 May 2013Active
Rodwell Manor, West Lambrook, South Petherton, TA13 5HA

Director05 January 1998Active
3rd Floor, 161 Marsh Wall, London, England, E14 9AP

Director13 October 2014Active
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

Director14 July 2014Active
41a Ravensbourne Road, Bromley, BR1 1HW

Director21 August 1996Active
14 The Orchard, Bedford Park, London, W4 1JX

Director18 August 1995Active
3rd Floor, 161 Marsh Wall, London, England, E14 9AP

Director18 March 2014Active
Lakeview, 53 Woodside, London, SW19 7AF

Director-Active
858 Wickam Way, Ridgewood, Usa, FOREIGN

Director28 February 2006Active
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

Director31 March 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Capital

Capital allotment shares.

Download
2024-04-09Accounts

Accounts with accounts type full.

Download
2024-01-31Capital

Capital allotment shares.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type full.

Download
2023-03-06Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-02Capital

Capital allotment shares.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Capital

Capital allotment shares.

Download
2021-01-22Capital

Capital allotment shares.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.