Company NameEconomist Publications Limited(The)
Company StatusDissolved
Company Number01775671
CategoryPrivate Limited Company
Incorporation Date6 December 1983(40 years, 5 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NamesFinchstyle Limited and Economist Publications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Oscar Kolya Meisen Grut
NationalityDanish
StatusClosed
Appointed01 July 2002(18 years, 7 months after company formation)
Appointment Duration19 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameMr Oscar Kolya Meisen Grut
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish,Danish
StatusClosed
Appointed12 May 2017(33 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 07 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameLara Salame Boro
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2019(35 years, 9 months after company formation)
Appointment Duration2 years (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameMr Patrick Richard Bresnan
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleCompany Secretary Of The Economist Newspaper Limit
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartley Close
Bickley
Kent
BR1 2TP
Director NameDavid Sorrell Gordon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(8 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 May 1993)
RoleChief Executive Of The Economist Newspaper Limited
Correspondence AddressGreenwood 56 Dukes Avenue
Chiswick
London
W4 2AF
Director NameDavid Jonathan Hanger
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 August 1994)
RoleAdverstisement Director The Ec
Correspondence Address20 Doneraile Street
Fulham
London
SW6 6EN
Director NameDavid George McGill
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressTile Cottage Main Street
Northiam
Rye
East Sussex
TN31 6LE
Director NameDame Marjorie Morris Scardino
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1992(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 December 1996)
RoleChief Exec Of Economist Group
Country of ResidenceEngland
Correspondence Address19 Empire House
Thurloe Place
London
SW7 2RU
Director NameJeremy Rupert Sinclair Wagener
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleFinance Director Of The Economist Newspaper Limite
Correspondence AddressFairfield
Silver Street
Stansted
Essex
CM24 8HE
Secretary NameMr Patrick Richard Bresnan
NationalityBritish
StatusResigned
Appointed14 August 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartley Close
Bickley
Kent
BR1 2TP
Secretary NameMr Anthony Edward Wales
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 04 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge Knipp Hill
Cobham
Surrey
KT11 2PE
Director NameChristopher Taylor
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(11 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYorton House
Yorton
Shrewsbury
Shropshire
SY4 3EU
Wales
Director NameHelen Alexander
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(13 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 15 July 2008)
RoleCeo The Economist Newspaper Lt
Correspondence Address25 St James's Street
London
SW1A 1HG
Director NameKiran Bir Singh Malik
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(13 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 July 2005)
RoleGroup Finance Director Of The
Correspondence Address11 Ramillies Road
London
W4 1JW
Secretary NameSusan Jane Abesser
NationalityBritish
StatusResigned
Appointed04 July 2000(16 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address38 Queensdale Road
London
W11 4SA
Director NameMr Christopher John Stibbs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(21 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameMr Andrew Rashbass
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(24 years, 7 months after company formation)
Appointment Duration5 years (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St James's Street
London
SW1A 1HG
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed18 July 2013(29 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 St James's Street
London
SW1A 1HG
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2017(33 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT

Contact

Websiteeconomistgroup.com
Telephone020 75768000
Telephone regionLondon

Location

Registered AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Economist Newspaper LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
10 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
2 September 2019Termination of appointment of Christopher John Stibbs as a director on 30 August 2019 (1 page)
2 September 2019Appointment of Lara Salame Boro as a director on 2 September 2019 (2 pages)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
28 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
25 August 2017Cessation of The Economist Newspaper Limited as a person with significant control on 30 September 2016 (1 page)
25 August 2017Notification of The Economist Newspaper (Holdings) Limited as a person with significant control on 30 September 2016 (2 pages)
25 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
25 August 2017Cessation of The Economist Newspaper Limited as a person with significant control on 30 September 2016 (1 page)
25 August 2017Notification of The Economist Newspaper (Holdings) Limited as a person with significant control on 30 September 2016 (2 pages)
21 August 2017Registered office address changed from 25 st James's Street London SW1A 1HG to The Adelphi 1-11 John Adam Street London WC2N 6HT on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 25 st James's Street London SW1A 1HG to The Adelphi 1-11 John Adam Street London WC2N 6HT on 21 August 2017 (1 page)
23 May 2017Appointment of Mr Oscar Kolya Meisen Grut as a director on 12 May 2017 (2 pages)
23 May 2017Termination of appointment of Michael John Worthington as a director on 12 May 2017 (1 page)
23 May 2017Appointment of Mr Shane Paul Naughton as a director on 12 May 2017 (2 pages)
23 May 2017Appointment of Mr Oscar Kolya Meisen Grut as a director on 12 May 2017 (2 pages)
23 May 2017Appointment of Mr Shane Paul Naughton as a director on 12 May 2017 (2 pages)
23 May 2017Termination of appointment of Michael John Worthington as a director on 12 May 2017 (1 page)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 August 2016Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page)
28 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 August 2016Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page)
28 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 September 2015Statement of company's objects (2 pages)
10 September 2015Statement of company's objects (2 pages)
30 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 2
(4 pages)
30 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 2
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 September 2013Register inspection address has been changed (1 page)
9 September 2013Register(s) moved to registered inspection location (1 page)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Register inspection address has been changed (1 page)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Register(s) moved to registered inspection location (1 page)
22 August 2013Appointment of Michael John Worthington as a director (2 pages)
22 August 2013Termination of appointment of Andrew Rashbass as a director (1 page)
22 August 2013Termination of appointment of Andrew Rashbass as a director (1 page)
22 August 2013Appointment of Michael John Worthington as a director (2 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 November 2009Director's details changed for Mr Christopher John Stibbs on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Christopher John Stibbs on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Christopher John Stibbs on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Andrew Rashbass on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Oscar Kolya Meisen Grut on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Andrew Rashbass on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Andrew Rashbass on 1 October 2009 (2 pages)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 September 2008Return made up to 14/08/08; full list of members (3 pages)
5 September 2008Return made up to 14/08/08; full list of members (3 pages)
23 July 2008Director appointed andrew rashbass (1 page)
23 July 2008Appointment terminated director helen alexander (1 page)
23 July 2008Appointment terminated director helen alexander (1 page)
23 July 2008Director appointed andrew rashbass (1 page)
13 September 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
24 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 September 2006Return made up to 14/08/06; full list of members (7 pages)
15 September 2006Return made up to 14/08/06; full list of members (7 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 September 2005Director resigned (1 page)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Return made up to 14/08/05; full list of members (7 pages)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Return made up to 14/08/05; full list of members (7 pages)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
30 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/08/04
(7 pages)
26 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/08/04
(7 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 September 2003Return made up to 14/08/03; full list of members (7 pages)
8 September 2003Return made up to 14/08/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 September 2002Return made up to 14/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002Return made up to 14/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 August 2001Return made up to 14/08/01; full list of members (6 pages)
22 August 2001Return made up to 14/08/01; full list of members (6 pages)
11 July 2001Secretary's particulars changed (1 page)
11 July 2001Secretary's particulars changed (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
24 August 2000Return made up to 14/08/00; full list of members (6 pages)
24 August 2000Return made up to 14/08/00; full list of members (6 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 September 1999Return made up to 14/08/99; full list of members (6 pages)
13 September 1999Return made up to 14/08/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
16 September 1998Return made up to 14/08/98; full list of members (6 pages)
16 September 1998Return made up to 14/08/98; full list of members (6 pages)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
19 November 1997Secretary's particulars changed (1 page)
19 November 1997Secretary's particulars changed (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
30 August 1996Return made up to 14/08/96; full list of members (6 pages)
30 August 1996Return made up to 14/08/96; full list of members (6 pages)
21 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
21 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
22 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1995New director appointed (4 pages)
19 December 1995New director appointed (4 pages)
20 September 1995Return made up to 14/08/95; full list of members (14 pages)
20 September 1995Return made up to 14/08/95; full list of members (14 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
23 August 1990Memorandum and Articles of Association (17 pages)
23 August 1990Memorandum and Articles of Association (17 pages)