Company NameInspire Publishing Limited
DirectorPeter Mark Patrick O'Kane
Company StatusActive
Company Number08623904
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)
Previous NameTPG Inspire Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Peter Mark Patrick O'Kane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleChairmen
Country of ResidenceUnited Kingdom
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameMr Andrew Ewen Goldsmith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameMr Ramesh Kumar Sharma
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameMs Nia Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2016)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameMr Marco Callegari
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameSteven John Gardner
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 December 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameMs Tracey Rene Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2016(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameThe Publishing Group Limited (Corporation)
StatusResigned
Appointed25 July 2013(same day as company formation)
Correspondence AddressFergusson House 124-128 City Road
London
EC1V 2NJ

Contact

Websitewww.tpguk.co.uk/
Telephone020 75028220
Telephone regionLondon

Location

Registered Address23 Grafton Street
London
W1S 4EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

31 March 2015Delivered on: 31 March 2015
Satisfied on: 23 February 2016
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Fully Satisfied

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
22 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
23 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
1 October 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Tracey Rene Smith as a director on 28 May 2019 (1 page)
6 November 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 July 2017Notification of Peter Mark Patrick O'kane as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 July 2017Notification of Peter Mark Patrick O'kane as a person with significant control on 6 November 2016 (2 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 July 2017Notification of Peter Mark Patrick O'kane as a person with significant control on 6 November 2016 (2 pages)
8 December 2016Termination of appointment of Steven John Gardner as a director on 5 December 2016 (1 page)
8 December 2016Termination of appointment of Steven John Gardner as a director on 5 December 2016 (1 page)
8 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 April 2016Company name changed tpg inspire LIMITED\certificate issued on 09/04/16
  • RES15 ‐ Change company name resolution on 2016-03-29
(2 pages)
9 April 2016Company name changed tpg inspire LIMITED\certificate issued on 09/04/16
  • RES15 ‐ Change company name resolution on 2016-03-29
(2 pages)
9 April 2016Change of name notice (2 pages)
9 April 2016Change of name notice (2 pages)
22 March 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
22 March 2016Termination of appointment of Nia Williams as a director on 26 February 2016 (2 pages)
22 March 2016Termination of appointment of Andrew Ewen Goldsmith as a director on 26 February 2016 (2 pages)
22 March 2016Termination of appointment of Marco Callegari as a director on 26 February 2016 (2 pages)
22 March 2016Termination of appointment of Andrew Ewen Goldsmith as a director on 26 February 2016 (2 pages)
22 March 2016Termination of appointment of Ramesh Kumar Sharma as a director on 26 February 2016 (2 pages)
22 March 2016Termination of appointment of Nia Williams as a director on 26 February 2016 (2 pages)
22 March 2016Termination of appointment of Marco Callegari as a director on 26 February 2016 (2 pages)
22 March 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
22 March 2016Termination of appointment of Ramesh Kumar Sharma as a director on 26 February 2016 (2 pages)
11 March 2016Appointment of Ms Tracey Rene Smith as a director on 26 February 2016 (3 pages)
11 March 2016Appointment of Ms Tracey Rene Smith as a director on 26 February 2016 (3 pages)
10 March 2016Registered office address changed from Fergusson House 124-28 City Road London EC1V 2NJ to 23 Grafton Street London W1S 4EY on 10 March 2016 (2 pages)
10 March 2016Appointment of Steven John Gardner as a director on 26 February 2016 (3 pages)
10 March 2016Appointment of Steven John Gardner as a director on 26 February 2016 (3 pages)
10 March 2016Appointment of Peter Mark Patrick O'kane as a director on 26 February 2016 (3 pages)
10 March 2016Registered office address changed from Fergusson House 124-28 City Road London EC1V 2NJ to 23 Grafton Street London W1S 4EY on 10 March 2016 (2 pages)
10 March 2016Appointment of Peter Mark Patrick O'kane as a director on 26 February 2016 (3 pages)
23 February 2016Satisfaction of charge 086239040001 in full (1 page)
23 February 2016Satisfaction of charge 086239040001 in full (1 page)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
22 April 2015Appointment of Mr Marco Callegari as a director on 17 April 2015 (2 pages)
22 April 2015Appointment of Mr Marco Callegari as a director on 17 April 2015 (2 pages)
31 March 2015Registration of charge 086239040001, created on 31 March 2015 (19 pages)
31 March 2015Registration of charge 086239040001, created on 31 March 2015 (19 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 October 2014Appointment of Ms Nia Williams as a director on 23 October 2014 (2 pages)
23 October 2014Appointment of Ms Nia Williams as a director on 23 October 2014 (2 pages)
13 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Termination of appointment of The Publishing Group Limited as a director on 13 August 2014 (1 page)
13 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Appointment of Mr Ramesh Kumar Sharma as a director on 13 August 2014 (2 pages)
13 August 2014Termination of appointment of The Publishing Group Limited as a director on 13 August 2014 (1 page)
13 August 2014Appointment of Mr Ramesh Kumar Sharma as a director on 13 August 2014 (2 pages)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)