UKBizDB.co.uk

NEW SCIENTIST LIMITED

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

This company is commonly known as New Scientist Limited. The company was founded 7 years ago and was given the registration number 10644366. The firm's registered office is in LONDON. You can find them at 25 Bedford Street, , London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:NEW SCIENTIST LIMITED
Company Number:10644366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:25 Bedford Street, London, England, WC2E 9ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northcliffe House, 2 Derry Street, Kensington, London, United Kingdom, W8 5TT

Director01 October 2023Active
Northcliffe House, 2 Derry Street, Kensington, London, England, W8 5TT

Director02 March 2021Active
7, Queens Crescent, Richmond, England, TW10 6HG

Secretary25 April 2017Active
Northcliffe House, 2 Derry Street, Kensington, London, England, W8 5TT

Director02 March 2021Active
25, Bedford Street, London, England, WC2E 9ES

Director28 February 2017Active
10 Snow Hill, London, England, EC1A 2AL

Director21 April 2017Active
25, Bedford Street, London, England, WC2E 9ES

Director09 May 2017Active
25, Bedford Street, London, England, WC2E 9ES

Director01 June 2018Active
25, Bedford Street, London, England, WC2E 9ES

Director09 May 2017Active
Northcliffe House, 2 Derry Street, Kensington, London, England, W8 5TT

Director17 February 2020Active

People with Significant Control

Dmg Media Limited
Notified on:10 March 2022
Status:Active
Country of residence:United Kingdom
Address:Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kingston Midco 2 Limited
Notified on:04 April 2017
Status:Active
Country of residence:England
Address:25, Bedford Street, London, England, WC2E 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir Bernard Peter Gray
Notified on:28 February 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:10 Snow Hill, London, England, EC1A 2AL
Nature of control:
  • Right to appoint and remove directors

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
2024-04-29Accounts

Accounts with accounts type full.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-05-23Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-01Capital

Second filing capital allotment shares.

Download
2021-06-04Accounts

Change account reference date company current shortened.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Address

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

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.