UKBizDB.co.uk

UNITED NEWSPAPERS PUBLICATIONS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Howick Place, London, United Kingdom, SW1P 1WG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Howick Place, London, United Kingdom, SW1P 1WG

Corporate Secretary07 August 1996Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director31 December 2018Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Corporate Director07 August 1996Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Corporate Director07 August 1996Active
58 Wickham Hill, Hurstpierpoint, BN6 9NP

Secretary-Active
51 Sutherland Street, London, SW1V 4JX

Director-Active
240, Blackfriars Road, London, England, SE1 8BF

Director14 April 2016Active
Abbeydale, 48 Chiselhurst Road, Chiselhurst, BR7 5LD

Director03 January 1996Active
58 Wickham Hill, Hurstpierpoint, BN6 9NP

Director03 January 1996Active
6 Sandy Lodge Road, Rickmansworth, WD3 1LJ

Director-Active
3030 Mckinney, Suite 806 Dallas, Texas 75204, Usa,

Director26 September 1991Active
Grasmere, Easton, Winchester, SO21 1EG

Director25 February 1993Active
Grasmere, Easton, Winchester, SO21 1EG

Director25 February 1993Active
PO BOX 645, Diablo, Usa, 94528

Director26 September 1991Active
Littlehay, Burley, Ringwood, BH24 4AG

Director-Active
Longwood Lodge, Newton, York, YO6 5TU

Director-Active
240, Blackfriars Road, London, England, SE1 8BF

Director15 March 2017Active
Edial House, Edial, Lichfield, WS7 0HZ

Director27 November 1992Active
2 Archery Steps, St Georges Fields Albion Street, London, W2 2YF

Director16 September 1996Active
Hunters Lodge, 5 Belsize Lane, London, NW3 5AD

Director01 July 1992Active
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

Director16 September 1996Active
Mardon, Moretonhampstead, TQ13 8LX

Director-Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director28 September 2018Active
240, Blackfriars Road, London, England, SE1 8BF

Director23 June 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Capital

Capital statement capital company with date currency figure.

Download
2023-12-20Insolvency

Legacy.

Download
2023-12-20Capital

Legacy.

Download
2023-12-20Resolution

Resolution.

Download
2023-12-19Incorporation

Memorandum articles.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-10Resolution

Resolution.

Download
2023-12-06Capital

Capital name of class of shares.

Download
2023-12-06Capital

Capital redomination of shares.

Download
2023-12-05Capital

Capital variation of rights attached to shares.

Download
2023-08-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-04Accounts

Legacy.

Download
2023-08-04Other

Legacy.

Download
2023-08-04Other

Legacy.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-30Accounts

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-08-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.