Company NamePolitical And Religious Intelligence Limited
DirectorsKeith Young and Stephen Alan Stubbs
Company StatusActive
Company Number03176742
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years, 1 month ago)
Previous NamesFootball First Limited and Religious Intelligence Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Secretary NameDelia Robinson
NationalityBritish
StatusCurrent
Appointed15 June 1999(3 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address142 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Director NameMr Stephen Alan Stubbs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(25 years, 1 month after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Great College St
Westminster
London
SW1P 3RX
Secretary NameAlison Gail Sparshatt
NationalityBritish
StatusResigned
Appointed23 March 1996(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 1999)
RoleCompany Director
Correspondence AddressFlat 4,10 The Paragon
London
SE3 0NZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.churchnewspaper.com/
Telephone020 72228004
Telephone regionLondon

Location

Registered Address14 Great College St
Westminster
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

513.6k at £1Keith Young
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,482
Cash£1,135
Current Liabilities£126,957

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
17 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
25 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
25 May 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
21 April 2021Director's details changed for Mr Stephen Alan Stubbs on 21 April 2021 (2 pages)
21 April 2021Appointment of Mr Stephen Alan Stubbs as a director on 21 April 2021 (2 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
16 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 December 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
29 June 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 658,260
(3 pages)
29 June 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 658,260
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 648,260
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 648,260
(3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
16 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 604,260
(3 pages)
16 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 604,260
(3 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 553,600
(4 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 553,600
(4 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 553,600
(4 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 553,600
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 553,600
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 548,600
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 548,600
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 513,600
(4 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 513,600
(4 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 513,600
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 461,600
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 461,600
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 461,600
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 461,600
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (4 pages)
17 July 2013Company name changed religious intelligence LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Company name changed religious intelligence LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 397,600
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 397,600
(3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
28 June 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 355,100
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 355,100
(3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
27 June 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 355,100
(3 pages)
27 June 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 355,100
(3 pages)
24 June 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 325,100
(3 pages)
24 June 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 325,100
(3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 June 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 285,100
(2 pages)
22 June 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 285,100
(2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
30 June 2009Ad 30/06/09\gbp si 40000@1=40000\gbp ic 245100/285100\ (2 pages)
30 June 2009Gbp nc 250000/500000\29/06/09 (2 pages)
30 June 2009Gbp nc 250000/500000\29/06/09 (2 pages)
30 June 2009Ad 30/06/09\gbp si 40000@1=40000\gbp ic 245100/285100\ (2 pages)
16 January 2009Registered office changed on 16/01/2009 from 4TH floor central house 142 central street london eciv 8AR (1 page)
16 January 2009Registered office changed on 16/01/2009 from 4TH floor central house 142 central street london eciv 8AR (1 page)
22 December 2008Return made up to 01/12/08; full list of members (3 pages)
22 December 2008Return made up to 01/12/08; full list of members (3 pages)
15 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
15 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
24 June 2008Ad 24/06/08\gbp si 60000@1=60000\gbp ic 185100/245100\ (1 page)
24 June 2008Ad 24/06/08\gbp si 60000@1=60000\gbp ic 185100/245100\ (1 page)
31 January 2008Full accounts made up to 30 June 2007 (12 pages)
31 January 2008Full accounts made up to 30 June 2007 (12 pages)
15 January 2008Return made up to 01/12/07; full list of members (2 pages)
15 January 2008Return made up to 01/12/07; full list of members (2 pages)
29 June 2007Ad 29/06/07--------- £ si 110000@1=110000 £ ic 75100/185100 (1 page)
29 June 2007Ad 29/06/07--------- £ si 110000@1=110000 £ ic 75100/185100 (1 page)
6 March 2007Full accounts made up to 30 June 2006 (10 pages)
6 March 2007Full accounts made up to 30 June 2006 (10 pages)
16 January 2007Return made up to 01/12/06; full list of members (2 pages)
16 January 2007Return made up to 01/12/06; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 14 great college street london SW1P 3RX (1 page)
28 September 2006Registered office changed on 28/09/06 from: 14 great college street london SW1P 3RX (1 page)
10 July 2006£ nc 100/250000 30/06/06 (1 page)
10 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2006£ nc 100/250000 30/06/06 (1 page)
10 July 2006Ad 30/06/06--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages)
10 July 2006Ad 30/06/06--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages)
8 February 2006Return made up to 01/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2006Return made up to 01/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 2005Company name changed football first LIMITED\certificate issued on 08/12/05 (2 pages)
8 December 2005Company name changed football first LIMITED\certificate issued on 08/12/05 (2 pages)
28 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
28 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
29 December 2004Return made up to 01/12/04; full list of members (6 pages)
29 December 2004Return made up to 01/12/04; full list of members (6 pages)
7 January 2004Return made up to 01/12/03; full list of members (6 pages)
7 January 2004Return made up to 01/12/03; full list of members (6 pages)
12 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
12 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
12 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 December 2002Return made up to 01/12/02; full list of members (6 pages)
31 December 2002Return made up to 01/12/02; full list of members (6 pages)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
31 December 2001Return made up to 01/12/01; full list of members (6 pages)
31 December 2001Return made up to 01/12/01; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
8 February 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
8 February 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
30 December 1999Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
(6 pages)
30 December 1999Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
(6 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
26 May 1999Full accounts made up to 30 June 1998 (2 pages)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1999Full accounts made up to 30 June 1998 (2 pages)
31 December 1998Return made up to 01/12/98; no change of members (5 pages)
31 December 1998Return made up to 01/12/98; no change of members (5 pages)
20 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1997Return made up to 01/12/97; no change of members (5 pages)
3 December 1997Return made up to 01/12/97; no change of members (5 pages)
26 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 1997Registered office changed on 23/01/97 from: 20-26 brunswick place london N1 6DZ (1 page)
23 January 1997Registered office changed on 23/01/97 from: 20-26 brunswick place london N1 6DZ (1 page)
16 December 1996Accounting reference date notified as 30/06 (1 page)
16 December 1996Accounting reference date notified as 30/06 (1 page)
28 April 1996New director appointed (3 pages)
28 April 1996Registered office changed on 28/04/96 from: 33 crwys road cardiff CF2 4YF (1 page)
28 April 1996Ad 22/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996Director resigned (1 page)
28 April 1996Registered office changed on 28/04/96 from: 33 crwys road cardiff CF2 4YF (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Secretary resigned;director resigned (1 page)
28 April 1996New secretary appointed (2 pages)
28 April 1996Secretary resigned;director resigned (1 page)
28 April 1996Ad 22/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1996New director appointed (3 pages)
22 March 1996Incorporation (18 pages)
22 March 1996Incorporation (18 pages)