Company NameAgora Publishing Services (UK) Limited
DirectorsHelen Ann Hunsperger and Erika Irene Nolan
Company StatusActive
Company Number09545352
CategoryPrivate Limited Company
Incorporation Date16 April 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMs Helen Ann Hunsperger
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address95 Southwark Street Southwark Street
London
SE1 0HX
Secretary NameHelen Ann Hunsperger
StatusCurrent
Appointed16 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address95 Southwark Street Southwark Street
London
SE1 0HX
Director NameMs Erika Irene Nolan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RolePublisher
Country of ResidenceUnited States
Correspondence Address95 Southwark Street Southwark Street
London
SE1 0HX
Director NameJeannine Lynn August
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressCrowne House Southwark Street
London
SE1 1UN
Director NameMr Robert Allen Compton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressCrowne House Southwark Street
London
SE1 1UN

Location

Registered Address95 Southwark Street Southwark Street
London
SE1 0HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Charges

21 January 2021Delivered on: 26 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

26 January 2021Registration of charge 095453520001, created on 21 January 2021 (15 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
11 December 2020Change of details for Ms Helen Ann Hunsperger as a person with significant control on 10 December 2020 (2 pages)
11 December 2020Director's details changed for Ms Helen Ann Hunsperger on 10 December 2020 (2 pages)
1 June 2020Appointment of Ms Erika Irene Nolan as a director on 31 May 2020 (2 pages)
1 June 2020Termination of appointment of Jeannine Lynn August as a director on 31 May 2020 (1 page)
6 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
3 February 2020Notification of Helen Ann Hunsperger as a person with significant control on 13 February 2019 (2 pages)
3 February 2020Cessation of Wlliam Robert Bonner as a person with significant control on 13 February 2019 (1 page)
9 October 2019Audited abridged accounts made up to 31 December 2018 (6 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
20 March 2017Registered office address changed from 41-45 Blackfriars Road London SE1 8NZ United Kingdom to Crowne House Southwark Street London SE1 1UN on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 41-45 Blackfriars Road London SE1 8NZ United Kingdom to Crowne House Southwark Street London SE1 1UN on 20 March 2017 (1 page)
28 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
23 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
23 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)