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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No.3, Office Village, Chester Business Park, Chester, England, CH4 9QP | Director | 02 March 2020 | Active |
No.3, Office Village, Chester Business Park, Chester, England, CH4 9QP | Director | 22 January 2008 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Secretary | 08 June 1992 | Active |
6 Heronbrook, Whitchurch, SY13 1BE | Secretary | 10 July 1992 | Active |
Upton Cottage, Upton, Andover, England, SP11 0GW | Secretary | 31 January 2018 | Active |
Carlton House, Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE | Secretary | 01 January 2008 | Active |
Carlton House, Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE | Director | 10 July 1992 | Active |
146 Stonyfield, Sefton, Liverpool, L30 ORF | Nominee Director | 08 June 1992 | Active |
Carlton House, Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE | Director | 12 March 1996 | Active |
Creg Malin, Dee View Road, Heswall, CH60 0DH | Director | 10 July 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Termination secretary company with name termination date. | Download |
2023-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2019-04-25 | Capital | Capital statement capital company with date currency figure. | Download |
2019-02-12 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.