This company is commonly known as New Scientist Group Limited. The company was founded 8 years ago and was given the registration number 09840223. The firm's registered office is in LONDON. You can find them at 25 Bedford Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NEW SCIENTIST GROUP LIMITED |
---|---|---|
Company Number | : | 09840223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2015 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Bedford Street, London, England, WC2E 9ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Begbies Traynor (London) Llp 31st Floor 40, Bank Street, London, E14 5NR | Director | 02 March 2021 | Active |
Begbies Traynor (London) Llp 31st Floor 40, Bank Street, London, E14 5NR | Director | 17 February 2020 | Active |
10 Snow Hill, London, England, EC1A 2AL | Corporate Secretary | 26 October 2015 | Active |
Northcliffe House, 2 Derry Street, Kensington, London, England, W8 5TT | Director | 02 March 2021 | Active |
25, Bedford Street, London, England, WC2E 9ES | Director | 04 April 2017 | Active |
25, Bedford Street, London, England, WC2E 9ES | Director | 21 April 2017 | Active |
25, Bedford Street, London, England, WC2E 9ES | Director | 09 May 2017 | Active |
25, Bedford Street, London, England, WC2E 9ES | Director | 01 June 2018 | Active |
25, Bedford Street, London, England, WC2E 9ES | Director | 09 May 2017 | Active |
10 Snow Hill, London, England, EC1A 2AL | Director | 26 October 2015 | Active |
10 Snow Hill, London, England, EC1A 2AL | Corporate Director | 26 October 2015 | Active |
10 Snow Hill, London, England, EC1A 2AL | Corporate Director | 26 October 2015 | Active |
Dmg Media Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT |
Nature of control | : |
|
Mr James Richard St John Lenane | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northcliffe House, 2 Derry Street, London, England, W8 5TT |
Nature of control | : |
|
Reed Business Information Limited | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quadrant House, The Quadrant, Sutton, United Kingdom, SM2 5AS |
Nature of control | : |
|
Sir Bernard Peter Gray | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northcliffe House, 2 Derry Street, London, England, W8 5TT |
Nature of control | : |
|
Sir Bernard Peter Gray | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Bedford Street, London, England, WC2E 9ES |
Nature of control | : |
|
Travers Smith Limited | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Snow Hill, London, England, EC1A 2AL |
Nature of control | : |
|
Travers Smith Secretaries | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Snow Hill, London, England, EC1A 2AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-04-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-08 | Address | Change registered office address company with date old address new address. | Download |
2023-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-08 | Resolution | Resolution. | Download |
2023-01-17 | Gazette | Gazette notice compulsory. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Capital | Capital return purchase own shares. | Download |
2022-04-06 | Capital | Capital cancellation shares. | Download |
2022-03-08 | Incorporation | Memorandum articles. | Download |
2022-03-08 | Resolution | Resolution. | Download |
2022-03-04 | Capital | Capital name of class of shares. | Download |
2022-03-03 | Capital | Capital variation of rights attached to shares. | Download |
2022-03-02 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-02 | Capital | Legacy. | Download |
2022-03-02 | Insolvency | Legacy. | Download |
2022-03-02 | Resolution | Resolution. | Download |
2021-12-29 | Accounts | Accounts with accounts type group. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Capital | Capital return purchase own shares. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.