UKBizDB.co.uk

RAPID NEWS PUBLICATIONS LIMITED

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

This company is commonly known as Rapid News Publications Limited. The company was founded 31 years ago and was given the registration number 02721194. The firm's registered office is in CHESTER. You can find them at Carlton House Sandpiper Way, Chester Business Park, Chester, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:RAPID NEWS PUBLICATIONS LIMITED
Company Number:02721194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Carlton House Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.3, Office Village, Chester Business Park, Chester, England, CH4 9QP

Director02 March 2020Active
No.3, Office Village, Chester Business Park, Chester, England, CH4 9QP

Director22 January 2008Active
9 Abbey Square, Chester, CH1 2HU

Nominee Secretary08 June 1992Active
6 Heronbrook, Whitchurch, SY13 1BE

Secretary10 July 1992Active
Upton Cottage, Upton, Andover, England, SP11 0GW

Secretary31 January 2018Active
Carlton House, Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE

Secretary01 January 2008Active
Carlton House, Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE

Director10 July 1992Active
146 Stonyfield, Sefton, Liverpool, L30 ORF

Nominee Director08 June 1992Active
Carlton House, Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE

Director12 March 1996Active
Creg Malin, Dee View Road, Heswall, CH60 0DH

Director10 July 1992Active

People with Significant Control

Sir Nigel Dennistoun Burney
Notified on:01 May 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:No.3, Office Village, Chester, England, CH4 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-10-31Officers

Termination secretary company with name termination date.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Address

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

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-08-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-02-20Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-04-25Capital

Capital statement capital company with date currency figure.

Download
2019-02-12Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.