UKBizDB.co.uk

NEW STATESMAN LIMITED

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

This company is commonly known as New Statesman Limited. The company was founded 28 years ago and was given the registration number 03143654. The firm's registered office is in LONDON. You can find them at 12-13 Essex Street, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:NEW STATESMAN LIMITED
Company Number:03143654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:12-13 Essex Street, London, England, WC2R 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 5, Salters House, 156 High Street, Hull, United Kingdom, HU1 1NQ

Director19 January 2024Active
Studio 5, Salters House, 156 High Street, Hull, United Kingdom, HU1 1NQ

Director19 January 2024Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Secretary29 March 2010Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Secretary16 November 2009Active
66 Balsall Street East, Balsall Common, Coventry, CV7 7FT

Secretary26 February 1996Active
53 St Peter's Street, London, N1 8JR

Secretary31 March 2008Active
195 Moor Lane, Woodford, Stockport, SK7 1PF

Secretary20 February 1996Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary04 January 1996Active
Studio 5, Salters House, 156 High Street, Hull, United Kingdom, HU1 1NQ

Director28 July 2017Active
7 Steventon Road, Shepherds Bush, London, W12 0SX

Director21 May 2009Active
Redwood House, Felden Lane Felden, Hemel Hempstead, HP3 0BB

Director20 February 1996Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Director31 March 2008Active
Studio 5, Salters House, 156 High Street, Hull, United Kingdom, HU1 1NQ

Director04 September 2012Active
Flat B1 Lloyds Wharf, Mill Street, London, SE1 2BD

Director22 May 1996Active
Studio 5, Salters House, 156 High Street, Hull, United Kingdom, HU1 1NQ

Director06 March 2023Active
66 Balsall Street East, Balsall Common, Coventry, CV7 7FT

Director26 February 1996Active
53 St Peter's Street, London, N1 8JR

Director31 March 2008Active
Orchards, Munstead Heath, Godalming, GU8 4AR

Director30 January 1999Active
Orchards, Munstead Heath, Godalming, GU8 4AR

Director26 February 1996Active
195 Moor Lane, Woodford, Stockport, SK7 1PF

Director20 February 1996Active
Missenden House, Little Missenden, Amersham, HP7 0RD

Director24 March 1998Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director04 January 1996Active

People with Significant Control

Progressive Holdco Limited
Notified on:04 March 2022
Status:Active
Country of residence:England
Address:Studio 5, Salters House, Hull, England, HU1 1NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Thomas Danson
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Studio 5, Salters House, Hull, United Kingdom, HU1 1NQ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Address

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

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Address

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

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-04-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.