UKBizDB.co.uk

SOCIALIST NEWSPAPER (PUBLICATIONS) LIMITED

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

This company is commonly known as Socialist Newspaper (publications) Limited. The company was founded 32 years ago and was given the registration number 02644973. The firm's registered office is in LONDON. You can find them at 44-48 Shepherdess Walk, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:SOCIALIST NEWSPAPER (PUBLICATIONS) LIMITED
Company Number:02644973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1991
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:44-48 Shepherdess Walk, London, N1 7JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Thornton Road, Fallowfield, Manchester, M14 7NT

Secretary29 November 1995Active
83 Thornton Road, Fallowfield, Manchester, M14 7NT

Director-Active
6 Clissold Court, Greenway Close, London, N4 2EZ

Secretary15 January 2005Active
143 Bridge Road, Leicester, LE5 3QN

Secretary09 March 1994Active
2 Geldeston Road, London, E5 8RQ

Secretary-Active
35b Alexander Road, London, N19 3PF

Secretary12 January 2006Active
34 Fassett Square, London, E8 1DQ

Secretary14 January 1994Active
29 Glen Avenue, Blackley, Manchester, M9 4EU

Director09 August 2004Active
71 Elderfield Road, London, E5 0LE

Director11 December 1999Active
4 High Lane, Manchester, M21 9DF

Director13 March 2009Active
8 Clifton Road, Brighton, BN1 3HP

Director11 December 1999Active
8 Clifton Road, Brighton, BN1 3HP

Director14 January 1994Active
143 Bridge Road, Leicester, LE5 3QN

Director14 January 1994Active
2 Geldeston Road, London, E5 8RQ

Director-Active
52 Brookburn Road, Chorlton, Manchester, M21 8FE

Director20 May 1994Active
18a Romsey Road, Winchester, SO23 8TP

Director01 December 1997Active
34 Fassett Square, London, E8 1DQ

Director14 January 1994Active
4 Chapman House, London, E1 2NG

Director-Active
44-48, Shepherdess Walk, London, N1 7JP

Director01 July 2009Active

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
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Change person secretary company with change date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type micro entity.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption full.

Download
2015-12-01Document replacement

Second filing of form with form type.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Officers

Change person director company with change date.

Download
2015-10-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.