This company is commonly known as United Newspapers Publications Limited. The company was founded 95 years ago and was given the registration number 00235544. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | UNITED NEWSPAPERS PUBLICATIONS LIMITED |
---|---|---|
Company Number | : | 00235544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1928 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Howick Place, London, United Kingdom, SW1P 1WG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Secretary | 07 August 1996 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 31 December 2018 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Director | 07 August 1996 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Director | 07 August 1996 | Active |
58 Wickham Hill, Hurstpierpoint, BN6 9NP | Secretary | - | Active |
51 Sutherland Street, London, SW1V 4JX | Director | - | Active |
240, Blackfriars Road, London, England, SE1 8BF | Director | 14 April 2016 | Active |
Abbeydale, 48 Chiselhurst Road, Chiselhurst, BR7 5LD | Director | 03 January 1996 | Active |
58 Wickham Hill, Hurstpierpoint, BN6 9NP | Director | 03 January 1996 | Active |
6 Sandy Lodge Road, Rickmansworth, WD3 1LJ | Director | - | Active |
3030 Mckinney, Suite 806 Dallas, Texas 75204, Usa, | Director | 26 September 1991 | Active |
Grasmere, Easton, Winchester, SO21 1EG | Director | 25 February 1993 | Active |
Grasmere, Easton, Winchester, SO21 1EG | Director | 25 February 1993 | Active |
PO BOX 645, Diablo, Usa, 94528 | Director | 26 September 1991 | Active |
Littlehay, Burley, Ringwood, BH24 4AG | Director | - | Active |
Longwood Lodge, Newton, York, YO6 5TU | Director | - | Active |
240, Blackfriars Road, London, England, SE1 8BF | Director | 15 March 2017 | Active |
Edial House, Edial, Lichfield, WS7 0HZ | Director | 27 November 1992 | Active |
2 Archery Steps, St Georges Fields Albion Street, London, W2 2YF | Director | 16 September 1996 | Active |
Hunters Lodge, 5 Belsize Lane, London, NW3 5AD | Director | 01 July 1992 | Active |
Ludgate House, 245 Blackfriars Road, London, SE1 9UY | Director | - | Active |
The West Wing, Thorp Arch Hall, Wetherby, LS23 7AW | Director | - | Active |
132 Beach Avenue, Leigh-On-Sea, SS9 1HB | Director | 16 September 1996 | Active |
Mardon, Moretonhampstead, TQ13 8LX | Director | - | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 28 September 2018 | Active |
240, Blackfriars Road, London, England, SE1 8BF | Director | 23 June 2010 | Active |
Informa United Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Howick Place, London, England, SW1P 1WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-20 | Insolvency | Legacy. | Download |
2023-12-20 | Capital | Legacy. | Download |
2023-12-20 | Resolution | Resolution. | Download |
2023-12-19 | Incorporation | Memorandum articles. | Download |
2023-12-19 | Resolution | Resolution. | Download |
2023-12-10 | Resolution | Resolution. | Download |
2023-12-06 | Capital | Capital name of class of shares. | Download |
2023-12-06 | Capital | Capital redomination of shares. | Download |
2023-12-05 | Capital | Capital variation of rights attached to shares. | Download |
2023-08-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-04 | Accounts | Legacy. | Download |
2023-08-04 | Other | Legacy. | Download |
2023-08-04 | Other | Legacy. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-30 | Accounts | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2021-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.