Company NameI W Publications Ltd
DirectorsTara Hevey and Mary McNulty
Company StatusActive
Company Number03711246
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Tara Hevey
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2015(15 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleHousewife
Country of ResidenceIreland
Correspondence Address3 Randall Avenue
Dollis Hill
London
NW2 7RL
Director NameMrs Mary McNulty
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(15 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Randall Avenue
Dollis Hill
London
NW2 7RL
Director NameMr Patrick Francis Cowan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleNewspaper Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address3 Randall Avenue
Dollis Hill
London
NW2 7RL
Secretary NameLaurence Cooney
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address90 Makepeace Road
Northolt
Middlesex
UB5 5UG
Secretary NamePeter Brian Stentford
NationalityBritish
StatusResigned
Appointed07 February 2001(1 year, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2006)
RoleCompany Director
Correspondence Address103 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LP
Secretary NameMary McNulty
NationalityBritish
StatusResigned
Appointed06 October 2006(7 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address50 Hertford Road
Digswell
Welwyn
Hertfordshire
AL6 0DB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3 Randall Avenue
Dollis Hill
London
NW2 7RL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Patrick Cowan
50.00%
Ordinary
250 at £1Mary Cowan
25.00%
Ordinary
250 at £1Tara Cowan
25.00%
Ordinary

Financials

Year2014
Net Worth£50,969
Cash£44,326
Current Liabilities£51,132

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
21 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1,000
(4 pages)
6 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1,000
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Termination of appointment of Mary Mcnulty as a secretary on 1 January 2015 (1 page)
10 April 2015Appointment of Mrs Mary Mcnulty as a director on 1 January 2015 (2 pages)
10 April 2015Termination of appointment of Mary Mcnulty as a secretary on 1 January 2015 (1 page)
10 April 2015Appointment of Mrs Mary Mcnulty as a director on 1 January 2015 (2 pages)
10 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
10 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
10 April 2015Appointment of Mrs Tara Hevey as a director on 1 January 2015 (2 pages)
10 April 2015Appointment of Mrs Mary Mcnulty as a director on 1 January 2015 (2 pages)
10 April 2015Appointment of Mrs Tara Hevey as a director on 1 January 2015 (2 pages)
10 April 2015Appointment of Mrs Tara Hevey as a director on 1 January 2015 (2 pages)
10 April 2015Termination of appointment of Mary Mcnulty as a secretary on 1 January 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
9 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 April 2010Director's details changed for Patrick Francis Cowan on 18 January 2010 (2 pages)
4 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
4 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
4 April 2010Director's details changed for Patrick Francis Cowan on 18 January 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 18/01/09; full list of members (3 pages)
3 April 2009Return made up to 18/01/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 July 2007Return made up to 18/01/07; full list of members (2 pages)
4 July 2007Return made up to 18/01/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Registered office changed on 23/10/06 from: stentiford & associates hillcrest house 61 farm hill road waltham abbey essex EN9 1NG (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: stentiford & associates hillcrest house 61 farm hill road waltham abbey essex EN9 1NG (1 page)
26 January 2006Return made up to 18/01/06; full list of members (6 pages)
26 January 2006Return made up to 18/01/06; full list of members (6 pages)
3 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
3 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 June 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
20 June 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
9 February 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
(6 pages)
9 February 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
(6 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
7 February 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
(6 pages)
7 February 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
(6 pages)
21 March 2003Return made up to 10/02/03; full list of members (6 pages)
21 March 2003Return made up to 10/02/03; full list of members (6 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 February 2002Return made up to 10/02/01; full list of members (6 pages)
25 February 2002Return made up to 10/02/01; full list of members (6 pages)
13 February 2002Return made up to 10/02/02; full list of members (6 pages)
13 February 2002Return made up to 10/02/02; full list of members (6 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
15 June 2001Full accounts made up to 31 March 2000 (9 pages)
15 June 2001Full accounts made up to 31 March 2000 (9 pages)
13 February 2001Registered office changed on 13/02/01 from: irish world house 934 north circular road london NW2 7JR (1 page)
13 February 2001Registered office changed on 13/02/01 from: irish world house 934 north circular road london NW2 7JR (1 page)
27 March 2000Return made up to 10/02/00; full list of members (6 pages)
27 March 2000Return made up to 10/02/00; full list of members (6 pages)
6 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
6 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
10 February 1999Incorporation (14 pages)
10 February 1999Incorporation (14 pages)