UKBizDB.co.uk

IPE INTERNATIONAL PUBLISHERS LTD.

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

This company is commonly known as Ipe International Publishers Ltd.. The company was founded 27 years ago and was given the registration number 03233596. The firm's registered office is in LONDON. You can find them at 1 Kentish Buildings, 125, Borough High Street, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:IPE INTERNATIONAL PUBLISHERS LTD.
Company Number:03233596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:1 Kentish Buildings, 125, Borough High Street, London, England, SE1 1NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Westover Road, London, SW18 2RE

Director02 August 1996Active
1 Kentish Buildings, 125, Borough High Street, London, England, SE1 1NP

Director22 June 2010Active
1 Kentish Buildings, 125, Borough High Street, London, England, SE1 1NP

Director16 November 2022Active
Fd Mediagroep, B.V. Prins Bernhardplein 173, Bl, Amsterdam, Netherlands, 1097

Director16 November 2022Active
58 Horniman Drive, Forest Hill, London, SE23 3BU

Secretary02 August 1996Active
1 Kentish Buildings, 125, Borough High Street, London, England, SE1 1NP

Secretary19 June 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 August 1996Active
58 Horniman Drive, Forest Hill, London, SE23 3BU

Director02 August 1996Active
Stoneheap Farmhouse, Little Mongeham, Deal, CT14 0HS

Director30 April 1998Active
10, Clevedon Road, Kingston Upon Thames, United Kingdom, KT1 3AD

Director05 August 2003Active
1 Kentish Buildings, 125, Borough High Street, London, England, SE1 1NP

Director19 June 2017Active
46 Cathedral Lodge, Aldersgate Street, London, EC1A 4JE

Director30 August 2000Active
30 Spalding Road, London, SW17 9BW

Director19 November 1998Active
Pentagon House, 52-54 Southwark Street, London, United Kingdom, SE1 1UN

Director17 September 2012Active
Pentagon House, 52-54 Southwark Street, London, United Kingdom, SE1 1UN

Director18 February 2014Active
1 Kentish Buildings, 125, Borough High Street, London, England, SE1 1NP

Director07 March 2017Active
Shoreham House, Ewhurst Green, Robertsbridge, TN32 5RE

Director22 November 1996Active
1 Kentish Buildings, 125, Borough High Street, London, England, SE1 1NP

Director01 July 2012Active
Hartrow Manor, Lydeard St Lawrence, Taunton, TA4 3PZ

Director22 September 2004Active
Normandie Capital Management Llc, One Liberty Square, Boston, Massachusetts, United States,

Director22 November 1996Active

People with Significant Control

Hal Trust
Notified on:16 November 2022
Status:Active
Country of residence:Bermuda
Address:C/O Hal Trustee, Richmond House, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Piers Sunderland Diacre
Notified on:02 August 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:17, Westover Road, London, England, SW18 2RE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2022-12-28Incorporation

Memorandum articles.

Download
2022-12-28Resolution

Resolution.

Download
2022-12-28Incorporation

Memorandum articles.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Accounts

Accounts with accounts type small.

Download
2022-11-28Accounts

Change account reference date company current shortened.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Officers

Second filing of director appointment with name.

Download
2022-11-18Officers

Second filing of director appointment with name.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination secretary company with name termination date.

Download
2022-11-11Resolution

Resolution.

Download
2022-11-09Capital

Second filing capital allotment shares.

Download
2022-11-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-09Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.