Company NameProspect Publishing Limited
Company StatusActive
Company Number09850521
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 5 months ago)
Previous NameProsp Publishing Limited

Business Activity

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

Directors

Director NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(same day as company formation)
RoleFounder/Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Anne’S Gate
London
SW1H 9AA
Director NameMr Gavin John Kelly
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(3 years, 4 months after company formation)
Appointment Duration5 years
RoleChief Executive Of Charity
Country of ResidenceEngland
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA
Director NameMr Alan Rusbridger
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA
Director NameMs Bronwen Maria Maddox
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleEditor & Chief Executive
Country of ResidenceEngland
Correspondence Address2 Queen Anne’S Gate
London
SW1H 9AA
Director NameMr Alexander Vincent Stevenson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Anne’S Gate
London
SW1H 9AA
Director NameMr Michael Parker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 12 September 2022)
RoleSemi Retired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA
Director NameMr Nicholas Charles Morland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA
Director NameMr Thomas Maxwell Dornhorst Clark
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 29 March 2022)
RoleJournalist
Country of ResidenceEngland
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA

Location

Registered Address2 Queen Anne's Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
29 September 2022Termination of appointment of Michael Parker as a director on 12 September 2022 (1 page)
7 July 2022Termination of appointment of Alexander Vincent Stevenson as a director on 29 June 2022 (1 page)
5 April 2022Appointment of Mr Alan Rusbridger as a director on 31 March 2022 (2 pages)
29 March 2022Termination of appointment of Thomas Maxwell Dornhorst Clark as a director on 29 March 2022 (1 page)
3 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
24 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
19 March 2019Appointment of Mr Gavin John Kelly as a director on 6 March 2019 (2 pages)
2 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
5 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 November 2017Notification of Clive Adam Cowdery as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Notification of Clive Adam Cowdery as a person with significant control on 8 November 2017 (2 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 April 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
5 April 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
24 November 2016Appointment of Mr Thomas Maxwell Dornhorst Clark as a director on 31 October 2016 (2 pages)
24 November 2016Appointment of Mr Thomas Maxwell Dornhorst Clark as a director on 31 October 2016 (2 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
15 July 2016Termination of appointment of Bronwen Maria Maddox as a director on 4 July 2016 (1 page)
15 July 2016Termination of appointment of Bronwen Maria Maddox as a director on 4 July 2016 (1 page)
7 April 2016Change of name notice (2 pages)
7 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-08
(2 pages)
7 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-08
(2 pages)
7 April 2016Change of name notice (2 pages)
25 January 2016Appointment of Mr Nicholas Charles Morland as a director on 22 January 2016 (2 pages)
25 January 2016Appointment of Mr Nicholas Charles Morland as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Michael Parker as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Michael Parker as a director on 22 January 2016 (2 pages)
14 January 2016Registered office address changed from 2 Queen Anne’S Gate London SW1H 9AA United Kingdom to 2 Queen Anne's Gate London SW1H 9AA on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 2 Queen Anne’S Gate London SW1H 9AA United Kingdom to 2 Queen Anne's Gate London SW1H 9AA on 14 January 2016 (1 page)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 1
(15 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 1
(15 pages)
30 October 2015Director's details changed for Ms Bronwen Maria Maddox on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Ms Bronwen Maria Maddox on 30 October 2015 (2 pages)