UKBizDB.co.uk

PEACE NEWS LIMITED

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

This company is commonly known as Peace News Limited. The company was founded 52 years ago and was given the registration number 01042853. The firm's registered office is in . You can find them at 5 Caledonian Road, London, , . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:PEACE NEWS LIMITED
Company Number:01042853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:5 Caledonian Road, London, N1 9DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Caledonian Road, London, N1 9DX

Director24 February 2018Active
5 Caledonian Road, London, N1 9DX

Director09 November 2023Active
5 Caledonian Road, London, N1 9DX

Director25 May 2022Active
5 Caledonian Road, London, N1 9DX

Director25 May 2022Active
29, Gensing Road, St Leonards On Sea, United Kingdom,

Director29 May 2014Active
5 Caledonian Road, London, N1 9DX

Director09 November 2023Active
58c, St. Quintin Avenue, London, England, W10 6PA

Director09 November 2023Active
Calle Maqueda 113-90b, 28024 Madrid, Spain, FOREIGN

Secretary-Active
5 Caledonian Road, London, N1 9DX

Secretary17 November 2015Active
9 Whittington Road, London, N22 8YS

Secretary14 January 2008Active
26 Museum Chambers, London, WC1A 2JA

Director05 December 1992Active
89 Shepherdess Walk, London, N1 7QD

Director-Active
10 Audrey Street, Manchester, M9 4PF

Director-Active
Calle Maqueda 113-90b, 28024 Madrid, Spain, FOREIGN

Director14 January 2008Active
Groene Zoom 12, 2811 Vh Reeuwyk, Netherlands,

Director30 April 1991Active
312a, Walworth Road, London, SE17

Director12 November 1994Active
3 Elmbridge Walk, Lansdowne Drive, London, E8 3HA

Director05 November 2005Active
Mayroyd Cottage, Mayroyd Lane, Hebden Bridge, United Kingdom, HX7 8NS

Director02 December 2016Active
Magdalen College, Oxford, OX1 4AU

Director18 April 1989Active
82 Ash Road, Headingley, Leeds, LS6 3HD

Director-Active
106 Moselle Avenue, London, N22 6ET

Director05 December 1992Active
149 Pullman Court, Streatham Hill, London, SW2 4SY

Director30 October 1993Active
18 Flynt Avenue, Coventry, CV5 9GF

Director-Active
5 Caledonian Road, London, N1 9DX

Director14 July 2010Active
100 Gifford Street, London, N1 0DF

Director-Active
312a, Walworth Road, London, SE17

Director30 April 1991Active
9 Whittington Road, London, N22 8YS

Director05 November 2005Active
30 Bisson Road, London, E15 2RD

Director05 November 2005Active
5 Caledonian Road, London, N1 9DX

Director24 February 2018Active
Umera, Boreenmanagh Road, Cork, Ireland, IRISH

Director30 April 1991Active
59 Gordon Hill, Enfield, EN2 0QS

Director27 October 1996Active

People with Significant Control

Peace News Trustees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Caledonian Road, London, England, N1 9DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.