London
EC3V 0HR
Director Name | Mr Jeff Hartwig |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2021(58 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Jeffrey Spitzer |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2022(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Senior Vice President, Controller And Assistant Tr |
Country of Residence | United States |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Karen Diana Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Solicitor |
Correspondence Address | Lakeview 53 Woodside London SW19 7AF |
Director Name | John Benedict Mellon |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Apartment 40 Dundee Court 73 Wapping High Street London E1 9YG |
Director Name | Sir Peter John Davis |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 1994) |
Role | Chairman |
Correspondence Address | 20 Chester Row London SW1W 9JH |
Director Name | Richard Gordon Baker |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 August 1995) |
Role | Director Of Corporate Services |
Correspondence Address | Highbank House 19 The Street West Horsley Leatherhead Surrey KT24 6BA |
Director Name | Mr Nigel John Stapleton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 January 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Walls 76 Ashley Park Avenue Walton-On-Thames Surrey KT12 1EU |
Secretary Name | Leslie Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Ian Alexander Noble Irvine |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(31 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 1996) |
Role | Executive Director |
Correspondence Address | 14 Tregunter Road London SW10 9LR |
Director Name | Ms Sheila Mary Forbes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 11 Arundel Gardens London W11 2LN |
Director Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | Robert Kenneth Munro |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 1998) |
Role | Group Chief Accountant |
Correspondence Address | 41a Ravensbourne Road Bromley Kent BR1 1HW |
Director Name | Mark Henry Armour |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 1998) |
Role | Finance Director |
Correspondence Address | 48 Bellamy Street London SW12 8BU |
Director Name | William Robert Aley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(35 years after company formation) |
Appointment Duration | 7 years (resigned 04 January 2005) |
Role | Finance Director |
Correspondence Address | Grove Cottage Woodham Walter Maldon Essex CM9 6RX |
Director Name | Michael Matthew |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(35 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1999) |
Role | Chairman |
Correspondence Address | Rodwell Manor West Lambrook South Petherton Somerset TA13 5HA |
Secretary Name | Mr John Francis Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(35 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chantry Hurst Woodcote Green Epsom Surrey KT18 7BW |
Director Name | Sylvia Bailey |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(36 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 2002) |
Role | Chief Executive |
Correspondence Address | 5 Blyths Wharf Narrow Street London E14 8DQ |
Director Name | Richard Gordon Atkinson |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2005) |
Role | Chief Financial Officer |
Correspondence Address | 100 Grace Church Street Rye New York 10580 United States |
Director Name | Mr Richard John Evans |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(38 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 King Edwards Grove Teddington Middlesex TW11 9LZ |
Secretary Name | Robert McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(38 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 3 Woods Lane Chatham New Jersey 07928 United States |
Secretary Name | Miss Sally Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(39 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 13 Ranelagh Road Redhill Surrey RH1 6BJ |
Secretary Name | John Redpath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 331 East 83rd Street New York New York 10028 United States |
Director Name | Mrs Sylvia Jean Auton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(40 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernholme House, 54 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NS |
Director Name | Ms Sylvia Kathleen Evans |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 January 2005(42 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 401 Alaska Building 61 Grange Road London SE1 3BB |
Director Name | Mr Howard Norman Rosen |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2006(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 858 Wickam Way Ridgewood New Jersey 07450 Foreign |
Director Name | Howard Averill |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2008(45 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Church Tavern Road South Salem New York 10590 United States |
Secretary Name | Lauren Ezrol Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(45 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 225 Liberty Street New York City New York 10281 |
Director Name | Evelyn Ann Webster |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(46 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lansdowne Road London SW20 8AN |
Director Name | Mrs Denise Margaret Mair |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehouse Farm Oast School Lane Higham Kent ME3 7JH |
Director Name | Mr Jeffrey John Bairstow |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2013(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Marcus Alvin Rich |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Director Name | Mr Charles Lloyd Meredith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Stephen John May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Director Name | Susana Alves D'Emic |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2016(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Director Name | Mr Joseph Henry Ceryanec |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2018(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Kevin Michael Wagner |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2020(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2022) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Kevin Wagner Meredith Corporation 1716 Locust Street Des Moines Ia 50309 |
Website | ipcmedia.com |
---|---|
Telephone | 020 31485000 |
Telephone region | London |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.4b at £0.0002 | Ipc Magazines Uk LTD 80.00% Ordinary |
---|---|
- | OTHER 20.00% - |
Year | 2014 |
---|---|
Net Worth | £331,199,000 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (7 months from now) |
13 August 1999 | Delivered on: 2 September 1999 Satisfied on: 18 October 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) (or any of them) under each or any of the senior finance documents (as defined) or any other document evidencing or securing any such liabilities on any account whatsoever; all present and future obligations and liabilities of each obligor to the lenders (or any of them) under each or any of the new mezzanine finance documents (as defined) other than the a and b notes (as defined in the common terms deed) with final redemption dates (as defined) of 15TH march 2000 and 15TH september 2000 under the new mezzanine finance documents or any other document evidencing or securing any such liabilities and in respect of the australian shares (as defined); all present and future obligations and liabilities of each obligor to the lenders (or any of them) under the senior facility agreement (as defined) on any account whatsoever. Particulars: Office blocks on the north side of stamford street london SE1 pls k/a king's reach tower .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 October 1998 | Delivered on: 15 October 1998 Satisfied on: 18 October 2001 Persons entitled: Barclays Bank PLC Classification: Supplemental debenture (to a debenture dated 19 january 1998) Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the senior finance documents, the mezzanine finance documents and/or the senior facility documents (each as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 January 1998 | Delivered on: 6 February 1998 Satisfied on: 18 October 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All present and future obligations and liabilities of the company to the chargee under each or any of the senior finance documents and/or mezzanine finance documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 November 1968 | Delivered on: 22 November 1968 Satisfied on: 2 August 1994 Persons entitled: The Law Debenture Corporation LTD. Classification: Trust deed supplemental to a trust deed dated 27/6/63 Fully Satisfied |
27 June 1963 | Delivered on: 1 July 1963 Satisfied on: 20 May 1989 Persons entitled: The Law Debenture Corporation LTD. Classification: Series of debentures Fully Satisfied |
22 January 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
---|---|
29 June 2020 | Cessation of Time Inc. as a person with significant control on 17 June 2020 (1 page) |
29 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
26 June 2020 | Cessation of A Person with Significant Control as a person with significant control on 15 June 2020 (1 page) |
14 April 2020 | Termination of appointment of Joseph Henry Ceryanec as a director on 31 March 2020 (1 page) |
14 April 2020 | Appointment of Kevin Michael Wagner as a director on 31 March 2020 (2 pages) |
26 March 2020 | Cessation of Ipc Magazines (Uk) Limited as a person with significant control on 19 March 2020 (1 page) |
26 March 2020 | Cessation of Ti Uk Publishing Holdings Limited as a person with significant control on 23 March 2020 (1 page) |
26 March 2020 | Notification of Ti Atlantic Europe Holdings Limited as a person with significant control on 23 March 2020 (2 pages) |
26 March 2020 | Notification of Ti Uk Publishing Holdings Limited as a person with significant control on 19 March 2020 (2 pages) |
25 March 2020 | Cessation of A Person with Significant Control as a person with significant control on 19 March 2020 (1 page) |
18 December 2019 | Full accounts made up to 30 June 2019 (21 pages) |
25 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
11 December 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
22 August 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
21 August 2018 | Change of details for a person with significant control (2 pages) |
20 August 2018 | Registered office address changed from 3rd Floor 161 Marsh Wall London E14 9AP England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 August 2018 (1 page) |
13 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
27 April 2018 | Termination of appointment of Stephen John May as a director on 13 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018 (1 page) |
23 March 2018 | Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 (1 page) |
22 February 2018 | Appointment of Mr John Stanley Zieser as a director on 15 February 2018 (2 pages) |
22 February 2018 | Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Susana D'emic as a director on 31 January 2018 (1 page) |
27 November 2017 | Full accounts made up to 31 December 2016 (12 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (12 pages) |
8 November 2017 | Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Change of details for Ipc Magazines (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Change of details for Ipc Magazines (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Ipc Magazines (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Ipc Magazines (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 May 2017 | Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017 (1 page) |
10 November 2016 | Appointment of Susana D'emic as a director on 7 November 2016 (2 pages) |
10 November 2016 | Appointment of Susana D'emic as a director on 7 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 June 2016 | Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page) |
2 February 2016 | Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page) |
2 February 2016 | Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 September 2015 | Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page) |
2 July 2015 | Director's details changed for Jeffrey John Bairstow on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Jeffrey John Bairstow on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Jeffrey John Bairstow on 1 July 2015 (2 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 October 2014 | Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
29 July 2014 | Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Denise Margaret Mair as a director on 18 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Denise Margaret Mair as a director on 18 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page) |
17 July 2014 | Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages) |
17 July 2014 | Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages) |
17 July 2014 | Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 17 July 2014 (1 page) |
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
26 March 2014 | Appointment of Mr Marcus Alvin Rich as a director (2 pages) |
26 March 2014 | Appointment of Mr Marcus Alvin Rich as a director (2 pages) |
7 January 2014 | Termination of appointment of Sally Williams as a secretary (1 page) |
7 January 2014 | Termination of appointment of Sally Williams as a secretary (1 page) |
26 November 2013 | Solvency statement dated 14/11/13 (1 page) |
26 November 2013 | Resolutions
|
26 November 2013 | Statement of capital on 26 November 2013
|
26 November 2013 | Statement of capital on 26 November 2013
|
26 November 2013 | Statement by directors (1 page) |
26 November 2013 | Resolutions
|
26 November 2013 | Statement by directors (1 page) |
26 November 2013 | Solvency statement dated 14/11/13 (1 page) |
9 October 2013 | Appointment of Jeffrey John Bairstow as a director (4 pages) |
9 October 2013 | Appointment of Jeffrey John Bairstow as a director (4 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Termination of appointment of Howard Averill as a director (1 page) |
11 September 2013 | Termination of appointment of Howard Averill as a director (1 page) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Appointment of Mrs Denise Margaret Mair as a director (4 pages) |
23 May 2013 | Appointment of Mrs Denise Margaret Mair as a director (4 pages) |
15 May 2013 | Termination of appointment of Sylvia Auton as a director (2 pages) |
15 May 2013 | Termination of appointment of Sylvia Auton as a director (2 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Resolutions
|
1 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Solvency statement dated 01/06/11 (4 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Resolutions
|
17 June 2011 | Solvency statement dated 01/06/11 (4 pages) |
17 June 2011 | Statement of capital on 17 June 2011
|
17 June 2011 | Statement of capital on 17 June 2011
|
12 April 2011 | Director's details changed for Mr Richard John Evans on 31 March 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Richard John Evans on 31 March 2011 (2 pages) |
17 January 2011 | Termination of appointment of Evelyn Webster as a director (2 pages) |
17 January 2011 | Termination of appointment of Evelyn Webster as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (18 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (18 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
8 January 2009 | Director appointed evelyn ann webster (2 pages) |
8 January 2009 | Director appointed evelyn ann webster (2 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
3 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New director appointed (3 pages) |
24 January 2008 | New director appointed (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 July 2007 | Ad 15/12/06--------- £ si [email protected] (2 pages) |
20 July 2007 | Ad 15/12/06--------- £ si [email protected] (2 pages) |
11 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: company secretariat ipc media LTD room 0820 kings reach tower stamford street london SE1 9LS (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: company secretariat ipc media LTD room 0820 kings reach tower stamford street london SE1 9LS (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
9 January 2007 | Ad 15/12/06--------- £ si [email protected]= 548435000 £ ic 45957880/594392880 (4 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
9 January 2007 | Nc inc already adjusted 08/12/06 (4 pages) |
9 January 2007 | Ad 15/12/06--------- £ si [email protected]= 548435000 £ ic 45957880/594392880 (4 pages) |
9 January 2007 | Nc inc already adjusted 08/12/06 (4 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
8 March 2006 | New director appointed (3 pages) |
8 March 2006 | New director appointed (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 July 2005 | Return made up to 28/06/05; full list of members
|
7 July 2005 | Return made up to 28/06/05; full list of members
|
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
27 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
22 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
6 April 2003 | New secretary appointed (1 page) |
6 April 2003 | New secretary appointed (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (8 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (8 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Auditors resignation (1 page) |
9 August 2002 | Auditors resignation (1 page) |
26 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
26 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
6 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
6 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 October 2001 | Declaration of assistance for shares acquisition (12 pages) |
8 October 2001 | Declaration of assistance for shares acquisition (12 pages) |
8 October 2001 | Declaration of assistance for shares acquisition (12 pages) |
8 October 2001 | Declaration of assistance for shares acquisition (12 pages) |
8 October 2001 | Declaration of assistance for shares acquisition (11 pages) |
8 October 2001 | Declaration of assistance for shares acquisition (12 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
8 October 2001 | Declaration of assistance for shares acquisition (11 pages) |
8 October 2001 | Declaration of assistance for shares acquisition (12 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (8 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (8 pages) |
19 July 2001 | Return made up to 28/06/01; full list of members (4 pages) |
19 July 2001 | Return made up to 28/06/01; full list of members (4 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: kings reach tower stamford street london SE1 9LS (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: kings reach tower stamford street london SE1 9LS (1 page) |
11 July 2000 | Return made up to 28/06/00; no change of members (4 pages) |
11 July 2000 | Return made up to 28/06/00; no change of members (4 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
12 October 1999 | Location of register of members (1 page) |
12 October 1999 | Return made up to 28/06/99; full list of members (9 pages) |
12 October 1999 | Return made up to 28/06/99; full list of members (9 pages) |
12 October 1999 | Location of register of members (1 page) |
8 September 1999 | Resolutions
|
8 September 1999 | Resolutions
|
6 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Declaration of assistance for shares acquisition (15 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (15 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
2 September 1999 | Particulars of mortgage/charge (64 pages) |
2 September 1999 | Particulars of mortgage/charge (64 pages) |
2 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
2 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
5 January 1999 | Return made up to 28/06/98; no change of members (7 pages) |
5 January 1999 | Return made up to 28/06/98; no change of members (7 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
4 November 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
4 November 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Particulars of mortgage/charge (49 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Particulars of mortgage/charge (49 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
6 February 1998 | Particulars of mortgage/charge (40 pages) |
6 February 1998 | Particulars of mortgage/charge (40 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 25 victoria street london SW1H 0EX (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 25 victoria street london SW1H 0EX (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New director appointed (3 pages) |
23 January 1998 | New director appointed (3 pages) |
23 January 1998 | New director appointed (3 pages) |
23 January 1998 | New director appointed (3 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Resolutions
|
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
15 January 1998 | Memorandum and Articles of Association (15 pages) |
15 January 1998 | Company name changed rph LIMITED\certificate issued on 16/01/98 (2 pages) |
15 January 1998 | Memorandum and Articles of Association (15 pages) |
15 January 1998 | Company name changed rph LIMITED\certificate issued on 16/01/98 (2 pages) |
18 December 1997 | Reduction of iss capital and minute (oc) £ ic 49137513/ 46820367 (4 pages) |
18 December 1997 | Reduction of iss capital and minute (oc) £ ic 49137513/ 46820367 (4 pages) |
18 December 1997 | Certificate of reduction of issued capital (1 page) |
18 December 1997 | Certificate of reduction of issued capital (1 page) |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
7 August 1997 | Return made up to 28/06/97; bulk list available separately (14 pages) |
7 August 1997 | Return made up to 28/06/97; bulk list available separately (14 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
6 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
6 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
30 July 1996 | Return made up to 28/06/96; bulk list available separately
|
30 July 1996 | Return made up to 28/06/96; bulk list available separately
|
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
19 June 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
19 June 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
19 March 1996 | Location of register of members (non legible) (1 page) |
19 March 1996 | Location of register of members (non legible) (1 page) |
14 March 1996 | Director's particulars changed (2 pages) |
14 March 1996 | Director's particulars changed (2 pages) |
23 August 1995 | Director resigned;new director appointed (4 pages) |
23 August 1995 | Director resigned;new director appointed (4 pages) |
19 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
19 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: station road sandy beds SG19 1BH (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: station road sandy beds SG19 1BH (1 page) |
7 June 1994 | Full accounts made up to 31 December 1993 (16 pages) |
7 June 1994 | Full accounts made up to 31 December 1993 (16 pages) |
8 June 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
8 June 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
2 September 1992 | Full group accounts made up to 31 March 1992 (18 pages) |
2 September 1992 | Full group accounts made up to 31 March 1992 (18 pages) |
19 September 1991 | Full group accounts made up to 31 March 1991 (15 pages) |
19 September 1991 | Full group accounts made up to 31 March 1991 (15 pages) |
18 October 1990 | Full accounts made up to 31 March 1990 (18 pages) |
18 October 1990 | Full accounts made up to 31 March 1990 (18 pages) |
5 October 1989 | Full group accounts made up to 31 March 1989 (18 pages) |
5 October 1989 | Full group accounts made up to 31 March 1989 (18 pages) |
25 September 1986 | Group of companies' accounts made up to 31 March 1986 (17 pages) |
25 September 1986 | Group of companies' accounts made up to 31 March 1986 (17 pages) |
10 October 1977 | Accounts made up to 31 March 1977 (18 pages) |
10 October 1977 | Accounts made up to 31 March 1977 (18 pages) |
26 September 1975 | Accounts made up to 31 March 1975 (16 pages) |
26 September 1975 | Accounts made up to 31 March 1975 (16 pages) |
4 October 1974 | Accounts made up to 31 March 1974 (15 pages) |
4 October 1974 | Accounts made up to 31 March 1974 (15 pages) |