London
W1S 4EY
Director Name | Mr Andrew Ewen Goldsmith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Mr Ramesh Kumar Sharma |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Ms Nia Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2016) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Mr Marco Callegari |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Steven John Gardner |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 December 2016) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Ms Tracey Rene Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2016(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | The Publishing Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Correspondence Address | Fergusson House 124-128 City Road London EC1V 2NJ |
Website | www.tpguk.co.uk/ |
---|---|
Telephone | 020 75028220 |
Telephone region | London |
Registered Address | 23 Grafton Street London W1S 4EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
31 March 2015 | Delivered 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 |
---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
22 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
30 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
23 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
1 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Tracey Rene Smith as a director on 28 May 2019 (1 page) |
6 November 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 July 2017 | Notification of Peter Mark Patrick O'kane as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
26 July 2017 | Notification of Peter Mark Patrick O'kane as a person with significant control on 6 November 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
26 July 2017 | Notification of Peter Mark Patrick O'kane as a person with significant control on 6 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Steven John Gardner as a director on 5 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Steven John Gardner as a director on 5 December 2016 (1 page) |
8 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 April 2016 | Company name changed tpg inspire LIMITED\certificate issued on 09/04/16
|
9 April 2016 | Company name changed tpg inspire LIMITED\certificate issued on 09/04/16
|
9 April 2016 | Change of name notice (2 pages) |
9 April 2016 | Change of name notice (2 pages) |
22 March 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
22 March 2016 | Termination of appointment of Nia Williams as a director on 26 February 2016 (2 pages) |
22 March 2016 | Termination of appointment of Andrew Ewen Goldsmith as a director on 26 February 2016 (2 pages) |
22 March 2016 | Termination of appointment of Marco Callegari as a director on 26 February 2016 (2 pages) |
22 March 2016 | Termination of appointment of Andrew Ewen Goldsmith as a director on 26 February 2016 (2 pages) |
22 March 2016 | Termination of appointment of Ramesh Kumar Sharma as a director on 26 February 2016 (2 pages) |
22 March 2016 | Termination of appointment of Nia Williams as a director on 26 February 2016 (2 pages) |
22 March 2016 | Termination of appointment of Marco Callegari as a director on 26 February 2016 (2 pages) |
22 March 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
22 March 2016 | Termination of appointment of Ramesh Kumar Sharma as a director on 26 February 2016 (2 pages) |
11 March 2016 | Appointment of Ms Tracey Rene Smith as a director on 26 February 2016 (3 pages) |
11 March 2016 | Appointment of Ms Tracey Rene Smith as a director on 26 February 2016 (3 pages) |
10 March 2016 | Registered 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 2016 | Appointment of Steven John Gardner as a director on 26 February 2016 (3 pages) |
10 March 2016 | Appointment of Steven John Gardner as a director on 26 February 2016 (3 pages) |
10 March 2016 | Appointment of Peter Mark Patrick O'kane as a director on 26 February 2016 (3 pages) |
10 March 2016 | Registered 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 2016 | Appointment of Peter Mark Patrick O'kane as a director on 26 February 2016 (3 pages) |
23 February 2016 | Satisfaction of charge 086239040001 in full (1 page) |
23 February 2016 | Satisfaction of charge 086239040001 in full (1 page) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
22 April 2015 | Appointment of Mr Marco Callegari as a director on 17 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Marco Callegari as a director on 17 April 2015 (2 pages) |
31 March 2015 | Registration of charge 086239040001, created on 31 March 2015 (19 pages) |
31 March 2015 | Registration of charge 086239040001, created on 31 March 2015 (19 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 October 2014 | Appointment of Ms Nia Williams as a director on 23 October 2014 (2 pages) |
23 October 2014 | Appointment of Ms Nia Williams as a director on 23 October 2014 (2 pages) |
13 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Termination of appointment of The Publishing Group Limited as a director on 13 August 2014 (1 page) |
13 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Appointment of Mr Ramesh Kumar Sharma as a director on 13 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of The Publishing Group Limited as a director on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Ramesh Kumar Sharma as a director on 13 August 2014 (2 pages) |
25 July 2013 | Incorporation
|
25 July 2013 | Incorporation
|