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.
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 | : |
|
Registered Address | : | 12-13 Essex Street, London, England, WC2R 3AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 5, Salters House, 156 High Street, Hull, United Kingdom, HU1 1NQ | Director | 19 January 2024 | Active |
Studio 5, Salters House, 156 High Street, Hull, United Kingdom, HU1 1NQ | Director | 19 January 2024 | Active |
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN | Secretary | 29 March 2010 | Active |
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN | Secretary | 16 November 2009 | Active |
66 Balsall Street East, Balsall Common, Coventry, CV7 7FT | Secretary | 26 February 1996 | Active |
53 St Peter's Street, London, N1 8JR | Secretary | 31 March 2008 | Active |
195 Moor Lane, Woodford, Stockport, SK7 1PF | Secretary | 20 February 1996 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 04 January 1996 | Active |
Studio 5, Salters House, 156 High Street, Hull, United Kingdom, HU1 1NQ | Director | 28 July 2017 | Active |
7 Steventon Road, Shepherds Bush, London, W12 0SX | Director | 21 May 2009 | Active |
Redwood House, Felden Lane Felden, Hemel Hempstead, HP3 0BB | Director | 20 February 1996 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Director | 31 March 2008 | Active |
Studio 5, Salters House, 156 High Street, Hull, United Kingdom, HU1 1NQ | Director | 04 September 2012 | Active |
Flat B1 Lloyds Wharf, Mill Street, London, SE1 2BD | Director | 22 May 1996 | Active |
Studio 5, Salters House, 156 High Street, Hull, United Kingdom, HU1 1NQ | Director | 06 March 2023 | Active |
66 Balsall Street East, Balsall Common, Coventry, CV7 7FT | Director | 26 February 1996 | Active |
53 St Peter's Street, London, N1 8JR | Director | 31 March 2008 | Active |
Orchards, Munstead Heath, Godalming, GU8 4AR | Director | 30 January 1999 | Active |
Orchards, Munstead Heath, Godalming, GU8 4AR | Director | 26 February 1996 | Active |
195 Moor Lane, Woodford, Stockport, SK7 1PF | Director | 20 February 1996 | Active |
Missenden House, Little Missenden, Amersham, HP7 0RD | Director | 24 March 1998 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 04 January 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.