UKBizDB.co.uk

NEWLANDS PRESS LIMITED

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

This company is commonly known as Newlands Press Limited. The company was founded 20 years ago and was given the registration number 04982360. The firm's registered office is in LONDON. You can find them at 3rd Floor Unitec House, 2 Albert Place Finchley Central, London, . This company's SIC code is 58141 - Publishing of learned journals.

Company Information

Name:NEWLANDS PRESS LIMITED
Company Number:04982360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58141 - Publishing of learned journals

Office Address & Contact

Registered Address:3rd Floor Unitec House, 2 Albert Place Finchley Central, London, N3 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Howick Place, London, United Kingdom, SW1P 1WG

Corporate Secretary12 December 2023Active
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG

Director30 November 2023Active
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG

Director30 November 2023Active
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG

Director30 November 2023Active
111 Abbots Road, Abbots Langley, WD5 0BJ

Secretary02 December 2003Active
3rd Floor Unitec House, 2 Albert Place Finchley Central, London, N3 1QB

Secretary01 March 2012Active
18 Cardrew Close, North Finchley, London, N12 9LE

Secretary25 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 December 2003Active
Newlands, Hammers Lane, London, NW7 4EA

Director02 December 2003Active
Unitec House, Albert Place, London, United Kingdom, N3 1QB

Director24 February 2015Active
32 Quarry Hill, Haywards Heath, RH16 1NQ

Director02 April 2008Active
3rd Floor Unitec House, 2 Albert Place Finchley Central, London, N3 1QB

Director06 June 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 December 2003Active

People with Significant Control

Informa Uk Limited
Notified on:30 November 2023
Status:Active
Country of residence:United Kingdom
Address:5, Howick Place, London, United Kingdom, SW1P 1WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Jean-Pierre Drake
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:5, Howick Place, London, United Kingdom, SW1P 1WG
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 (6 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
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Address

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

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint corporate secretary company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Capital

Capital allotment shares.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.