Company NameThe Economist Newspaper (Holdings) Limited
Company StatusActive
Company Number10304105
CategoryPrivate Limited Company
Incorporation Date29 July 2016(7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Oscar Kolya Meisen Grut
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish,Danish
StatusCurrent
Appointed29 July 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Secretary NameOscar Kolya Meisen Grut
StatusCurrent
Appointed29 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameLara Salame Boro
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMarcus Kumar Roy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(4 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr Christopher John Stibbs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 St James's Street
London
SW1A 1HG

Location

Registered AddressThe Adelphi
1 - 11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

15 September 2023Change of details for The Economist Newspaper Limited as a person with significant control on 22 August 2017 (2 pages)
15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
17 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
17 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (162 pages)
26 October 2022Register(s) moved to registered office address The Adelphi 1 - 11 John Adam Street London WC2N 6HT (1 page)
12 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
30 September 2022Director's details changed for Lara Salame Boro on 23 August 2022 (2 pages)
30 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
15 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
29 December 2021Full accounts made up to 31 March 2021 (21 pages)
28 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
27 August 2021Appointment of Marcus Kumar Roy as a director on 1 April 2021 (2 pages)
31 March 2021Termination of appointment of Shane Paul Naughton as a director on 31 March 2021 (1 page)
29 January 2021Full accounts made up to 31 March 2020 (20 pages)
5 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (20 pages)
2 September 2019Termination of appointment of Christopher John Stibbs as a director on 30 August 2019 (1 page)
2 September 2019Appointment of Lara Salame Boro as a director on 2 September 2019 (2 pages)
8 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 March 2018 (20 pages)
12 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (16 pages)
3 January 2018Full accounts made up to 31 March 2017 (16 pages)
22 August 2017Registered office address changed from 25 st James's Street London SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 25 st James's Street London SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 22 August 2017 (1 page)
11 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
3 October 2016Register inspection address has been changed to 20 Cabot Square Canary Wharf London E14 4QW (1 page)
3 October 2016Register(s) moved to registered inspection location 20 Cabot Square Canary Wharf London E14 4QW (1 page)
3 October 2016Register inspection address has been changed to 20 Cabot Square Canary Wharf London E14 4QW (1 page)
3 October 2016Register(s) moved to registered inspection location 20 Cabot Square Canary Wharf London E14 4QW (1 page)
28 September 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
28 September 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
19 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 4
(4 pages)
19 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 4
(4 pages)
7 September 2016Solvency Statement dated 02/09/16 (1 page)
7 September 2016Statement of capital on 7 September 2016
  • GBP 2
(3 pages)
7 September 2016Solvency Statement dated 02/09/16 (1 page)
7 September 2016Statement by Directors (1 page)
7 September 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 02/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2016Statement of capital on 7 September 2016
  • GBP 2
(3 pages)
7 September 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 02/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2016Statement by Directors (1 page)
29 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-29
  • GBP 2
(55 pages)
29 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-29
  • GBP 2
(55 pages)